4192095 CANADA INC.

Address:
1216 Avenue Lavigerie, Saint-foy, QC G1W 3W7

4192095 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4192095. The registration start date is April 1, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4192095
Business Number 856172606
Corporation Name 4192095 CANADA INC.
Registered Office Address 1216 Avenue Lavigerie
Saint-foy
QC G1W 3W7
Incorporation Date 2004-04-01
Dissolution Date 2017-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
Caroline Coulombe 8-2144, boul. Décarie, Montréal QC H4A 3J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-12 current 1216 Avenue Lavigerie, Saint-foy, QC G1W 3W7
Address 2004-04-01 2004-10-12 84 Cameron, Hudson, QC J0P 1H0
Name 2004-04-01 current 4192095 CANADA INC.
Status 2017-06-27 current Dissolved / Dissoute
Status 2014-09-26 2017-06-27 Active / Actif
Status 2014-09-09 2014-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-04-01 2014-09-09 Active / Actif

Activities

Date Activity Details
2017-06-27 Dissolution Section: 210(3)
2007-10-09 Amendment / Modification
2004-04-01 Incorporation / Constitution en société

Office Location

Address 1216 AVENUE LAVIGERIE
City SAINT-FOY
Province QC
Postal Code G1W 3W7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Conseils Danielluca Corp. 3679, Rue René-mézeré, Québec, QC G1W 0A2 2012-02-29
Gestion Isabella Fava Leclerc Ltée 3572, Boulevard De Neilson, Québec, QC G1W 0A8 2019-01-01
Matthew Dack Footwear Ltd. 3648, Rue Paul-archambault, QuÉbec, QC G1W 0B3 2011-06-07
Dre Hélène Bouchard, Dentiste Inc. 213-3537 Chemin St-louis, Québec, QC G1W 0B4 2016-04-29
7806442 Canada Inc. 111-3537, Chemin Saint-louis, Québec, QC G1W 0B4 2011-03-16
11458256 Canada Inc. 510-1015, Ave Wilfrid-pelletier, Québec, QC G1W 0C4 2019-06-11
Vooban Inc. 1015, Avenue Wilfrid-pelletier, Suite 510, Québec, QC G1W 0C4 2011-02-16
Menya Solutions Inc. 1015 Avenue Wilfrid-pelletier, Bureau 530, Québec, QC G1W 0C4 2006-07-06
Vooban Inc. 510-1015, Avenue Wilfrid-pelletier, Québec, QC G1W 0C4
Soderoc Development Ltd. 1015 Avenue Wilfrid-pelletier, Québec, QC G1W 0C4 1983-06-27
Find all corporations in postal code G1W

Corporation Directors

Name Address
Caroline Coulombe 8-2144, boul. Décarie, Montréal QC H4A 3J3, Canada

Entities with the same directors

Name Director Name Director Address
EVOGENICS NANO INC. Caroline Coulombe 4-717 avenue de l'Abbé Théoret, Sainte-Julie QC J3E 1R9, Canada
7776446 CANADA INC. CAROLINE COULOMBE 7680, boul. Marie-Victorin, Suite 1417, Brossard QC J4W 3L2, Canada
NACARA INTERNATIONAL INC. CAROLINE COULOMBE 127, JACQUES VIAU, BOUCHERVILLE QC J4B 5C2, Canada
9216880 CANADA INC. Caroline Coulombe 12255 rue René-Chopin Apt. 3, Montréal QC H1E 7G9, Canada
9201181 CANADA INC. Caroline Coulombe 12255 rue René Chopin Apt. 3, Montréal QC H1E 7G9, Canada
10178926 Canada Inc. Caroline Coulombe rue René Chopin Apt. 3, Montréal QC H1E 7G9, Canada
8138141 CANADA INC. Caroline Coulombe 4000, rue Talon, Ste-Catherine QC J5C 1T1, Canada
NACARA COSMETICS INC. CAROLINE COULOMBE 5975 PLACE DE L'AUTHION, APP 522, MONTREAL QC H1M 2W3, Canada
NACARA INC. CAROLINE COULOMBE 127, JACQUES VIAU, BOUCHERVILLE QC J4B 5C2, Canada
M.L.P. COSMETIQUES INC. Caroline Coulombe 12255 rue René-Chopin Apt 3, Montréal QC H1E 7G9, Canada

Competitor

Search similar business entities

City SAINT-FOY
Post Code G1W 3W7

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 4192095 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