4170938 CANADA INC.

Address:
21, Rue Paul-gauguin, Candiac, QC J5R 3X8

4170938 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4170938. The registration start date is February 26, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4170938
Business Number 860666700
Corporation Name 4170938 CANADA INC.
Registered Office Address 21, Rue Paul-gauguin
Candiac
QC J5R 3X8
Incorporation Date 2004-02-26
Dissolution Date 2010-10-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
LORY MYERSON 1525 HOWE STREET, RACINE WI 53403, United States
GUY HURTEAU 96, RUE EASTON, MONTRÉAL QC H4X 1C2, Canada
MARIE K. ANDREUCCI 1525 HOWE ST., RACINE WI 53403, United States
KENNETH G. KUMER 1525 HOWE STREET, RACINE WI 53403, United States
JEAN HURTEAU 10 RUE DUNEAU, CANDIAC QC J5R 6X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-26 current 21, Rue Paul-gauguin, Candiac, QC J5R 3X8
Name 2004-02-26 current 4170938 CANADA INC.
Status 2010-10-28 current Dissolved / Dissoute
Status 2004-02-26 2010-10-28 Active / Actif

Activities

Date Activity Details
2010-10-28 Dissolution Section: 210(1)
2004-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21, RUE PAUL-GAUGUIN
City CANDIAC
Province QC
Postal Code J5R 3X8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6586228 Canada Inc. 21, Rue Paul-gauguin, Candiac, QC J5R 3X8 2006-06-19
4120159 Canada Inc. 21, Rue Paul-gauguin, Candiac, QC J5R 3X8 2002-11-06
4120191 Canada Inc. 21, Rue Paul-gauguin, Candiac, QC J5R 3X8 2002-11-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Locaal Inc. 235 Avenue Liberté, Candiac, QC J5R 3X8 2019-08-08
Placement Dtqt Inc. 225, Av. Liberté, Candiac, QC J5R 3X8 2018-06-28
Water Protec Distribution Inc. 1, Avenue Liberté, Candiac, QC J5R 3X8 2018-06-18
Nodes Technologies Inc. 200-125, Chemin Saint-françois-xavier, Candiac, QC J5R 3X8 2017-11-22
Gestion Marie-christine Inc. 255, Avenue Liberté, Candiac, QC J5R 3X8 2017-07-05
Gestion Pascal Lamoureux Inc. 105 Av. Liberté, Candiac, QC J5R 3X8 2013-04-01
7174501 Canada Inc. 1475 Chemin De La Bataille North, La Prairie, QC J5R 3X8 2009-05-15
Mégatech T & L Inc. 105, Avenue Liberté, Candiac, QC J5R 3X8 2008-09-01
3986209 Canada Inc. 21 Rue Paul Gaugin, Candiac, QC J5R 3X8 2002-09-24
Fruits & Passion Europe Inc. 21 Rue Paul-gauguin, Candiac, QC J5R 3X8 2000-01-01
Find all corporations in postal code J5R 3X8

Corporation Directors

Name Address
LORY MYERSON 1525 HOWE STREET, RACINE WI 53403, United States
GUY HURTEAU 96, RUE EASTON, MONTRÉAL QC H4X 1C2, Canada
MARIE K. ANDREUCCI 1525 HOWE ST., RACINE WI 53403, United States
KENNETH G. KUMER 1525 HOWE STREET, RACINE WI 53403, United States
JEAN HURTEAU 10 RUE DUNEAU, CANDIAC QC J5R 6X8, Canada

Entities with the same directors

Name Director Name Director Address
4120159 CANADA INC. GUY HURTEAU 96 RUE EASTON, MONTRÉAL QC H4X 1L2, Canada
4120191 CANADA INC. GUY HURTEAU 96 RUE EASTON, MONTRÉAL QC H4X 1L2, Canada
3812057 CANADA INC. GUY HURTEAU 96 RUE EASTON, MONTREAL QC H4X 1L2, Canada
3986209 CANADA INC. GUY HURTEAU 96 RUE EASTON, MONTRÉAL QC H4X 1L2, Canada
6586228 CANADA INC. GUY HURTEAU 96, RUE EASTON, MONTRÉAL QC H4X 1L2, Canada
GESTION JEAN & GUY HURTEAU INC. GUY HURTEAU 3990, rue de Lachine, Brossard QC J4Y 0J1, Canada
4120159 CANADA INC. JEAN HURTEAU 34 AVENUE DE NAPLES, CANDIAC QC J5R 5N3, Canada
4120191 CANADA INC. JEAN HURTEAU 34 AVENUE DE NAPLES, CANDIAC QC J5R 5N3, Canada
3812057 CANADA INC. JEAN HURTEAU 34 RUE NAPLES, CANDIAC QC J5R 5N3, Canada
3986209 CANADA INC. JEAN Hurteau 34 AVENUE DE NAPLES, CANDIAC QC J5R 5N3, Canada

Competitor

Search similar business entities

City CANDIAC
Post Code J5R 3X8

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 4170938 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