4193377 CANADA INC.

Address:
19990 Lakeshore Road, Baie D'urfe, QC H9X 1P2

4193377 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4193377. The registration start date is September 25, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4193377
Business Number 875163206
Corporation Name 4193377 CANADA INC.
Registered Office Address 19990 Lakeshore Road
Baie D'urfe
QC H9X 1P2
Incorporation Date 2003-09-25
Dissolution Date 2018-11-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH ERLICK 6301 NORTHCREST PLACE, APT. PH R2, MONTREAL QC H3S 2W4, Canada
RONALD ERLICK 19990 LAKESHORE ROAD, BAIE D'URFE QC H9X 1P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-25 current 19990 Lakeshore Road, Baie D'urfe, QC H9X 1P2
Name 2003-09-25 current 4193377 CANADA INC.
Status 2018-11-05 current Dissolved / Dissoute
Status 2003-09-25 2018-11-05 Active / Actif

Activities

Date Activity Details
2018-11-05 Dissolution Section: 210(3)
2007-07-30 Amendment / Modification Directors Changed.
2003-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19990 LAKESHORE ROAD
City BAIE D'URFE
Province QC
Postal Code H9X 1P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services Pedodontie Laren Inc. 19990 Lakeshore Road, Baie D'urfe, QC H9X 1P2 1976-07-29
4193351 Canada Inc. 19990 Lakeshore Road, Baie D'urfe, QC H9X 1P2 2003-09-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cedrock Enterprises Ltd. 19990 Lakeshore Rd., Baie D'urfe, QC H9X 1P2 1977-05-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7849524 Canada Inc. 20800 Blvd. Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2011-04-28
3402983 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 1997-08-20
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
4152484 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, Montreal, QC H9X 0A1 2003-03-18
10540064 Canada Inc. 20800 Boulevard Industriel, Sainte-anne-de-bellevue, QC H9X 0A1 2017-12-14
11553852 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2019-08-06
Hagen Family Foundation 20500 Trans Canada Hwy, Baie D'urfe, QC H9X 0A2 2005-05-03
Rolf C. Hagen Inc. 20500 Trans Canada Highway, Baie D'urfé, QC H9X 0A2 1957-02-11
3499481 Canada Inc. 20500 Transcanada Highway, Baie-d'urfé, QC H9X 0A2
Specialized Bicycle Components Canada, Inc. 20975 Daoust Street, Sainte-anne-de-bellevue, QC H9X 0A3 1990-11-06
Find all corporations in postal code H9X

Corporation Directors

Name Address
KENNETH ERLICK 6301 NORTHCREST PLACE, APT. PH R2, MONTREAL QC H3S 2W4, Canada
RONALD ERLICK 19990 LAKESHORE ROAD, BAIE D'URFE QC H9X 1P2, Canada

Entities with the same directors

Name Director Name Director Address
4193369 CANADA INC. KENNETH ERLICK 6301 NORTHCREST PLACE, APT. PH R2, MONTREAL QC H3S 2W4, Canada
CEDROCK ENTERPRISES LTD. KENNETH ERLICK 55 ST CATHERINE ROAD, MONTREAL QC , Canada
CEDROCK ENTERPRISES LTD. RONALD ERLICK 489 MONTROSE, BEACONSFIELD QC , Canada
LAREN PEDODONTIC SERVICES INC. - RONALD ERLICK 19990 Ch. Lakeshore, Baie D'Urfe QC H9X 1P2, Canada
4193351 CANADA INC. RONALD ERLICK 19990 LAKESHORE ROAD, BAIE D'URFE QC H9X 1P2, Canada

Competitor

Search similar business entities

City BAIE D'URFE
Post Code H9X 1P2

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 4193377 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