4183789 CANADA INC.

Address:
1470 Peel, Suite 580, Pointe Claire, QC H3A 1T1

4183789 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4183789. The registration start date is October 7, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4183789
Business Number 874368202
Corporation Name 4183789 CANADA INC.
Registered Office Address 1470 Peel
Suite 580
Pointe Claire
QC H3A 1T1
Incorporation Date 2003-10-07
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
FRANCOIS EGBERONGBE 8490 JEAN BRILLON STREET, #B605, MONTREAL QC H8N 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-10-07 current 1470 Peel, Suite 580, Pointe Claire, QC H3A 1T1
Name 2003-10-07 current 4183789 CANADA INC.
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-07-06 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-10-07 2006-07-06 Active / Actif

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
2003-10-07 Incorporation / Constitution en société

Office Location

Address 1470 PEEL
City POINTE CLAIRE
Province QC
Postal Code H3A 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3603806 Canada Inc. 1470 Peel, Suite 305, Montreal, QC H3A 1T1 1999-03-24
Trading and Investments International Seaworld Limited 1470 Peel, Suite 305, Montreal, QC H3A 1T1 1999-10-18
3853390 Canada Inc. 1470 Peel, Suite 305, Montreal, QC H3A 1T1 2001-01-30
Lagoon Financial Group Inc. 1470 Peel, Bureau 305, Montreal, QC H3A 1T1 2002-07-29
Gianni Euro-uomo Imports Inc. 1470 Peel, Suite 120, Montreal, QC H3A 1T1 2003-04-28
Botlife Automation Technologies Inc. 1470 Peel, Suite 355, Montreal, QC H3A 1T1 2016-04-05
J.e.a. - Polcaro Imports Inc. 1470 Peel, Suite 420, Montreal, QC H3A 1T1 1987-09-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aguettant Canada Inc. 1470, Rue Peel, Suite A-152, Montréal, QC H3A 1T1 2020-05-19
11319124 Canada Corporation 1470 Peel St #745, Montreal, QC H3A 1T1 2019-03-25
Lexlocom Quebec Inc. 726-1470, Peel Street, Montreal, QC H3A 1T1 2018-12-18
10717371 Canada Inc. 500-1470 Peel Street, Montréal, QC H3A 1T1 2018-04-05
Stradigi Ia Inc. 1470 Peel Street, Tower A, Suite 1050, Montréal, QC H3A 1T1 2017-03-23
Isherpa Inc. 1470 Peel Street, Suite 480, Montreal, QC H3A 1T1 2016-12-21
Emili Tracking Solutions Inc. 1470 Peel St, Suite 355, Montreal, QC H3A 1T1 2016-04-05
Pnr NumÉrique Inc. 305-1470 Peel, Montréal, QC H3A 1T1 2014-10-17
Groupe Velan MÉdia Inc. 1470 Peel, Bureau 316, Montreal, QC H3A 1T1 2013-05-08
Espresso Emploi Inc. 1470, Rue Peel, Suite 316, Montréal, QC H3A 1T1 2013-04-17
Find all corporations in postal code H3A 1T1

Corporation Directors

Name Address
FRANCOIS EGBERONGBE 8490 JEAN BRILLON STREET, #B605, MONTREAL QC H8N 2P7, Canada

Entities with the same directors

Name Director Name Director Address
7051620 CANADA INC. FRANCOIS EGBERONGBE 1312 SAINTE-CATHERINE WEST, APT. 200, MONTREAL QC H3G 1P6, Canada
4136501 CANADA INC. FRANCOIS EGBERONGBE 8490 JEAN BRILLON, #B-605, LASALLE QC H8N 2P7, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H3A 1T1

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 4183789 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