4186974 CANADA INC.

Address:
3878 Rue De L'hÊtriÈre, Saint-augustin-de-desmaures, QC G3A 2X1

4186974 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4186974. The registration start date is February 24, 2004. The current status is Active.

Corporation Overview

Corporation ID 4186974
Business Number 860268200
Corporation Name 4186974 CANADA INC.
Registered Office Address 3878 Rue De L'hÊtriÈre
Saint-augustin-de-desmaures
QC G3A 2X1
Incorporation Date 2004-02-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN GIROUX 260 RUE DU GRAND HUNIER, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-30 current 3878 Rue De L'hÊtriÈre, Saint-augustin-de-desmaures, QC G3A 2X1
Address 2004-02-24 2018-01-30 260 Rue Du Grand Hunier, Saint-augustin-de-desmaures, QC G3A 2J2
Name 2004-02-24 current 4186974 CANADA INC.
Status 2004-02-24 current Active / Actif

Activities

Date Activity Details
2004-02-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3878 RUE DE L'HÊTRIÈRE
City SAINT-AUGUSTIN-DE-DESMAURES
Province QC
Postal Code G3A 2X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements Cotobois Inc. 3812 Rue De L'hetriere, St-augustin-de-desmaures, QC G3A 2X1 1984-08-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hétrière, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
8119236 Canada Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4 2012-02-28
Find all corporations in postal code G3A

Corporation Directors

Name Address
JEAN GIROUX 260 RUE DU GRAND HUNIER, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2J2, Canada

Entities with the same directors

Name Director Name Director Address
BOUTIQUE DE GOLF JEAN GIROUX INC. JEAN GIROUX 653,MAGELLAN, BOUCHERVILLE QC , Canada
86612 CANADA LIMITEE JEAN GIROUX 1277 CHEMIN ROYAL, ILE D'ORLEANS QC , Canada
LES REPARATIONS D'AUTO FEDERAL J.G. INC. JEAN GIROUX 1416 MOORE, CHOMEDEY QC H7S 1C6, Canada
3681807 CANADA INC. JEAN GIROUX 260 RUE DU GRAND-HUNIER, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2J2, Canada
DESIGN 80 LTEE JEAN GIROUX 2521, ELOISE, BEAUPORT QC G1C 4K3, Canada
LES TABLES LA MONTAGNARDE LTEE JEAN GIROUX 220 RUE OSTIGUAY LAVALTRIE, BERTHIER QC J0K 1H0, Canada

Competitor

Search similar business entities

City SAINT-AUGUSTIN-DE-DESMAURES
Post Code G3A 2X1

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 4186974 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