4132793 CANADA INC.

Address:
23 De Grand-prÉ, Masson-angers, QC J8M 1G7

4132793 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4132793. The registration start date is December 19, 2002. The current status is Active.

Corporation Overview

Corporation ID 4132793
Business Number 863949152
Corporation Name 4132793 CANADA INC.
Registered Office Address 23 De Grand-prÉ
Masson-angers
QC J8M 1G7
Incorporation Date 2002-12-19
Corporation Status Active / Actif
Number of Directors 1 - 50

Directors

Director Name Director Address
DOMINIC FEX 64 DE CASTAGNIER, GATINEAU QC J8R 2P1, Canada
MAURICE FEX 23 DE GRAND PRE, GATINEAU QC J8M 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-19 current 23 De Grand-prÉ, Masson-angers, QC J8M 1G7
Name 2002-12-19 current 4132793 CANADA INC.
Status 2002-12-19 current Active / Actif

Activities

Date Activity Details
2002-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 23 DE GRAND-PRÉ
City MASSON-ANGERS
Province QC
Postal Code J8M 1G7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laurin Painting Inc. 86 Rue Roger-saint-onge, Gatineau, QC J8M 0A2 2017-05-23
9676848 Canada Inc. 74 Roger St-onge, Gatineau, QC J8M 0A2 2016-03-19
Pro Vision Flooring Canada Inc. 969 Chemin De Montréal Ouest, Apt 1, Gatineau, QC J8M 0A3 2020-08-30
10548057 Canada Inc. 2- 947 Chemin Montréal Ouest, Gatineau, QC J8M 0A3 2017-12-20
11997734 Canada Inc. 144 Imp. Des Pruches, Gatineau, QC J8M 0A6 2020-04-09
10794945 Canada Inc. 152, Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-05-23
10613851 Canada Inc. 100 Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-02-02
Enia Collections Inc. 109, Impasse Des Pruches, Gatineau, QC J8M 0A6 2012-04-13
7517408 Canada Inc. 129 Rue Alde-leroux, Gatineau, QC J8M 0A7 2010-04-06
3024890 Canada Inc. 128 AldÉ Leroux, Gatineau, QC J8M 0A7 1994-04-20
Find all corporations in postal code J8M

Corporation Directors

Name Address
DOMINIC FEX 64 DE CASTAGNIER, GATINEAU QC J8R 2P1, Canada
MAURICE FEX 23 DE GRAND PRE, GATINEAU QC J8M 1G7, Canada

Entities with the same directors

Name Director Name Director Address
SERVICE D'ENTRETIEN GAMELIN INC. MAURICE FEX 23 GRAND PRE, ANGERS QC J0X 1B0, Canada
LES POELES DU PIONNIER M.L.R.F. LTEE MAURICE FEX 23 GRAND PRE, ANGERS QC J0X 1B0, Canada

Competitor

Search similar business entities

City MASSON-ANGERS
Post Code J8M 1G7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 4132793 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches