4215656 CANADA INC.

Address:
3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5

4215656 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4215656. The registration start date is June 28, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4215656
Business Number 834653479
Corporation Name 4215656 CANADA INC.
Registered Office Address 3030, Boul. Le Carrefour, Suite 1002
Laval
QC H7T 2P5
Incorporation Date 2005-06-28
Dissolution Date 2012-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL PIETTE 5412, RUE PLAMONDON, SAINT-LAMBERT QC J4S 1Y7, Canada
GHISLAIN LECLERC 1112, CHEMIN DU CÔTEAU, TERREBONNE QC J6W 5H2, Canada
JEAN-GUY DUMOULIN 4450, PROMENADE PATON, #1408, LAVAL QC H7W 5J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-28 current 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5
Name 2005-06-28 current 4215656 CANADA INC.
Status 2012-04-29 current Dissolved / Dissoute
Status 2011-11-29 2012-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-14 2011-11-29 Active / Actif
Status 2008-06-20 2008-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-06-28 2008-06-20 Active / Actif

Activities

Date Activity Details
2012-04-29 Dissolution Section: 212
2005-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3030, BOUL. LE CARREFOUR, SUITE 1002
City LAVAL
Province QC
Postal Code H7T 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3735117 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2000-03-22
4215591 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2004-05-26
Service De Securite Et De Protection Cagero Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 1983-04-08
4086678 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-06-14
6065759 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2003-02-14
6253148 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval Quebec, QC H7T 2P5 2004-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
11306685 Canada Inc. 903-3030 Boul. Le Carrefour, Laval, QC H7T 2P5 2019-03-19
D’accord Pharmaceutical Inc. 903-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2019-03-19
10445517 Canada Inc. 3030 Boulevard Du Carrefour Suite 903, Laval, QC H7T 2P5 2017-10-12
Minera Clifton Sa Ltd. 3030, Le Carrefour Blvd., Suite 1002, Laval, QC H7T 2P5 2017-02-02
8102422 Canada Inc. 1002-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2012-02-08
Placements Immobiliers Loyal Inc. 3030 Boul. Le Carrefrour, Laval, QC H7T 2P5 2011-07-28
C.e.c. Evaluation Consultants Inc. 3030 Le Carrefour, Suite 604, Laval, QC H7T 2P5 2011-02-23
7129599 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2009-02-24
7049960 Canada Inc. 1002-3030, Boul. Le Carrefour, Laval, QC H7T 2P5 2008-10-01
Aries Capital Corporation 3030 Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2008-02-15
Find all corporations in postal code H7T 2P5

Corporation Directors

Name Address
MICHEL PIETTE 5412, RUE PLAMONDON, SAINT-LAMBERT QC J4S 1Y7, Canada
GHISLAIN LECLERC 1112, CHEMIN DU CÔTEAU, TERREBONNE QC J6W 5H2, Canada
JEAN-GUY DUMOULIN 4450, PROMENADE PATON, #1408, LAVAL QC H7W 5J7, Canada

Entities with the same directors

Name Director Name Director Address
162679 CANADA INC. JEAN-GUY DUMOULIN 4560 PROMENADE ILE PATON, STE. 201, CHOMEDEY QC H7W 4W6, Canada
168499 CANADA INC. JEAN-GUY DUMOULIN 4560 PROMENADE ILE PATION SUITE 201, CHOMEDEY, LAVAL QC H7W 4W6, Canada
FACET CONSULTING LTD. JEAN-GUY DUMOULIN 10 STRATHEARN COURT, OTTAWA ON K2G 4L7, Canada
159008 CANADA INC. JEAN-GUY DUMOULIN 4450 PROMENADE PATON APP S08, LAVAL QC H7W 5J7, Canada
Michel Piette Truss / Plywood Carpentry Inc. MICHEL PIETTE 198 SOPHIE STREET, ROCKLAND ON K4K 1K7, Canada
9779019 CANADA INC. MICHEL PIETTE 65, CHEMIN D'AUTEUIL, CANDIAC QC J5R 5V6, Canada
IMMOPILIER INC. MICHEL PIETTE 65, CHEMIN D'AUTEUIL, CANDIAC QC J5R 5V6, Canada
Academie du Savoir-Faire Inc. Michel Piette 56, Dumas, Candiac QC J5R 6K6, Canada
7248351 CANADA INC. MICHEL PIETTE 1000 DE LA GAUCHETIÈRE WEST, APT. 2400, MONTREAL QC H3B 4W5, Canada
Piette Bros. Truss / Plywood Inc. MICHEL PIETTE 6622 SAPINDER DRIVE, ORLEANS ON K1C 6V4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2P5

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 4215656 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