4217144 CANADA INC.

Address:
110 Rue Georges, Gatineau, QC J8M 1A2

4217144 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4217144. The registration start date is February 19, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4217144
Business Number 860369701
Corporation Name 4217144 CANADA INC.
Registered Office Address 110 Rue Georges
Gatineau
QC J8M 1A2
Incorporation Date 2004-02-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHEL LAROSE 139 1/2 RUE GEORGES, GATINEAU QC J8M 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-19 current 110 Rue Georges, Gatineau, QC J8M 1A2
Name 2004-02-19 current 4217144 CANADA INC.
Status 2006-11-17 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-02-19 2006-11-17 Active / Actif

Activities

Date Activity Details
2004-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 RUE GEORGES
City GATINEAU
Province QC
Postal Code J8M 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cavendre.com Inc. 110 Rue Georges, Suite 17, Gatineau, QC J8M 1A2
Marché De L'encan M.j.t. Larose Inc. 110 Rue Georges, Gatineau, QC J8M 1A2 1982-04-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
MarchÉ Famille Grenon Inc. 112, Rue Georges, Gatineau, QC J8M 1A2 2012-02-09
4480635 Canada Inc. 87 Georges, Gatineau, QC J8M 1A2 2008-06-11
6254055 Canada IncorporÉe 133, Rue George, Gatineau(masson-anger), QC J8M 1A2 2004-06-30
3632652 Canada Inc. 110, Rue Georges, Gatineau, QC J8M 1A2 1999-08-06
3521729 Canada Inc. 110 Rue Georges, Gatineau, QC J8M 1A2 1998-08-26
Entreprises Fortin-duguay Inc. 91-b Rue Georges, Gatineau, QC J8M 1A2 1982-02-18
Marché De L'encan M.j.t. Larose Inc. 402-110, Rue Georges, Gatineau, QC J8M 1A2
7762232 Canada Inc. 110, Rue Georges, Suite 11, Gatineau, QC J8M 1A2
Cavendre.com Inc. 110, Rue Georges, Suite 17, Gatineau, QC J8M 1A2
Marche Aux Puces Lesage Inc. 110, Rue Georges, Gatineau, QC J8M 1A2 1980-04-08
Find all corporations in postal code J8M 1A2

Corporation Directors

Name Address
MICHEL LAROSE 139 1/2 RUE GEORGES, GATINEAU QC J8M 1A1, Canada

Entities with the same directors

Name Director Name Director Address
4392621 CANADA INC. MICHEL LAROSE 124 CHEMIN DU PONT DE BOIS, VAL-DES-BOIS QC J0X 3C0, Canada
ENCAN LAROSE INC. MICHEL LAROSE 139 1/2 GEORGES, GATINEAU QC J8M 1A1, Canada
CAMPING LAC VERT INC. MICHEL LAROSE 139½, RUE GEORGES, GATINEAU QC J8M 1T6, Canada
AGENCE MTS AGENCY INC. MAITRE EN TRAVAUX DE SIGNALISATION Michel Larose 199, chemin Saint-Thomas, Gatineau QC J8R 3H3, Canada
7030398 CANADA INC. MICHEL LAROSE 139 1/2, RUE GEORGES, GATINEAU QC J8M 1T6, Canada
Abitibi Signalisation inc. MICHEL LAROSE 199, RUE ST-THOMAS, GATINEAU QC J8R 3H3, Canada
95406 CANADA INC. MICHEL LAROSE 3940 BOUL. DAGENAIS L.446, LAVAL QC H7R 1L2, Canada
7200552 CANADA INC. MICHEL LAROSE 139½, RUE GEORGES, GATINEAU QC J8M 1T6, Canada
7924216 CANADA INC. Michel Larose 9 Avenue Venise Ouest, Venise-en-Québec QC J0J 2K0, Canada
Investissements Michel-Francois Larose Inc. MICHEL LAROSE 1925 DE VERVIERS, TERREBONNE QC J6X 3L8, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8M 1A2

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 4217144 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