4170202 CANADA INC.

Address:
640 Rupert, Hawkesbury, ON K6A 3W8

4170202 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4170202. The registration start date is October 30, 2003. The current status is Active.

Corporation Overview

Corporation ID 4170202
Business Number 872468400
Corporation Name 4170202 CANADA INC.
Registered Office Address 640 Rupert
Hawkesbury
ON K6A 3W8
Incorporation Date 2003-10-30
Dissolution Date 2011-11-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES HÉBERT 640 RUPERT, HAWKESBURY ON K6A 3W8, Canada
MANON THÉRIAULT 640 RUPERT, HAWKESBURY ON K6A 3W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-21 current 640 Rupert, Hawkesbury, ON K6A 3W8
Address 2003-10-30 2012-12-21 97, Mountain Laurel Crescent, Kitchener, ON N2E 3W8
Name 2003-10-30 current 4170202 CANADA INC.
Status 2012-12-14 current Active / Actif
Status 2011-11-28 2012-12-14 Dissolved / Dissoute
Status 2011-06-30 2011-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-10-30 2011-06-30 Active / Actif

Activities

Date Activity Details
2012-12-14 Revival / Reconstitution
2011-11-28 Dissolution Section: 212
2003-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 640 RUPERT
City HAWKESBURY
Province ON
Postal Code K6A 3W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7883145 Canada Inc. 640, Roxane Crescent, Hawkesbury, ON K6A 3W8 2011-06-03
6505708 Canada Inc. 610 Roxane Crescent, Hawkesbury, ON K6A 3W8 2006-01-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
166495 Canada Ltée 203- 665 Rue Nelson Ouest, Hawkesbury, ON K6A 0A3 1989-04-10
Mario Jacob Et Associes, Evaluateurs Inc. 665 Rue Nelson Ouest, Suite 203, Hawkesbury, ON K6A 0A3 1983-01-04
Forexstars Ltd. 400 Spence Ave, # 5004, Hawkesbury, ON K6A 0A4 2005-11-01
W W Wine Brokerage Inc. 432, Marc AndrÉ Street, Hawkesbury, ON K6A 0A5 2013-01-14
Themal Solutions Inc. 452 Marc-andré, Hawkesbury, ON K6A 0A5 2008-10-06
6967698 Canada Inc. 1791 Florence St., Hawkesbury, ON K6A 0A5 2008-04-30
Khm Halal Foods Inc. 151 Main Street, Suite 24, Hawksebury, ON K6A 1A1 2020-09-16
12309718 Canada Inc. 224 - 1 Main Street East, Hawkesbury, ON K6A 1A1 2020-09-01
Psilo Spark Inc. 151 Main Street East, Suite 116, Hawkesbury, ON K6A 1A1 2020-07-24
Np Dejoie Consultant Inc. 151, Main Street E., Suite 123, Hawkesbury, ON K6A 1A1 2020-06-26
Find all corporations in postal code K6A

Corporation Directors

Name Address
GILLES HÉBERT 640 RUPERT, HAWKESBURY ON K6A 3W8, Canada
MANON THÉRIAULT 640 RUPERT, HAWKESBURY ON K6A 3W8, Canada

Entities with the same directors

Name Director Name Director Address
8357226 CANADA INC. GILLES HÉBERT 117, rue Ozias-Leduc, Drummondville QC J2C 0H9, Canada
JULES AND PAUL-EMILE LEGER FOUNDATION GILLES HÉBERT 800 PLACE VICTORIA, BUREAU 4500 CP. 391, MONTRÉAL QC H4Z 1J2, Canada
8799431 CANADA INC. GILLES HÉBERT 117, rue Ozias-Leduc, Drummondville QC J2C 0H9, Canada
Pluritec Ltée GILLES HÉBERT 405 RUE JEAN-PIERRE, TROIS-RIVIÈRES QC G8W 1W7, Canada
RECOURS DES SANS ABRI GILLES HÉBERT 800 PLACE VICTORIA, BUREAU 4500, C.P. 391, MONTREAL QC H4Z 1J2, Canada
Technologies de Gazéification par Plasma Inc. GILLES HÉBERT 6232 FRANÇOIS-DAVIGNON AVENUE, MONTREL QC H1M 3J5, Canada
GPH West Inc. Gilles Hébert 95 Rue de la Sarcelle, Varennes QC J3X 2A4, Canada

Competitor

Search similar business entities

City HAWKESBURY
Post Code K6A 3W8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4170202 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