4223365 CANADA INC.

Address:
100 Rue De GaspÉ, Bureau 1415, Verdun, QC H3E 1E5

4223365 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4223365. The registration start date is March 3, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4223365
Business Number 859270308
Corporation Name 4223365 CANADA INC.
Registered Office Address 100 Rue De GaspÉ
Bureau 1415
Verdun
QC H3E 1E5
Incorporation Date 2004-03-03
Dissolution Date 2010-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL CROISIER 100 RUE DE GASPÉ, APP. 1415, VERDUN QC H3E 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-03 current 100 Rue De GaspÉ, Bureau 1415, Verdun, QC H3E 1E5
Name 2004-03-03 current 4223365 CANADA INC.
Status 2010-01-14 current Dissolved / Dissoute
Status 2009-08-20 2010-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-03-06 2009-08-20 Active / Actif
Status 2007-01-11 2007-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-03 2007-01-11 Active / Actif

Activities

Date Activity Details
2010-01-14 Dissolution Section: 212
2004-03-03 Incorporation / Constitution en société

Office Location

Address 100 RUE DE GASPÉ
City VERDUN
Province QC
Postal Code H3E 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4257499 Canada Inc. 100 Rue De Gaspe, App. 313, Verdun, QC H3E 1E5 2004-09-01
Babezar Inc. 100 Rue De Gaspé, Apt 1117, Montréal, QC H3E 1E5 2019-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mpl Conseil Inc. 1417-100 De Gaspé, Montréal, QC H3E 1E5 2017-08-28
Arteco Fourniture Inc. 1513, 100 Rue De Gaspé, Verdun, QC H3E 1E5 2015-04-28
Roth - Reachouttohumanity for Health 806 De Gaspe, Suite 100, Montreal, QC H3E 1E5 2010-05-25
Debson Its Inc. 30 Rue Berlioz Apt. 1103, Verdun, QC H3E 1E5 2009-10-15
Evidanit Computer Consulting Corp. 100 Rue De Gaspe #611, Verdun, QC H3E 1E5 2008-02-26
Martin Greenspon & Associates Inc. 100 Rue De Gaspe, Suite 1206, Iles Des Soeurs, Verdun, QC H3E 1E5 2006-12-18
4211014 Canada Inc. 100, De GaspÉ, Bureau #1206, Iles-des-soeurs, Verdun, QC H3E 1E5 2005-04-19
3681211 Canada Inc. 100 De GaspÉ, App. 801, Verdun, QC H3E 1E5 1999-12-14
J.c. Lima Consultants Ltd. 100 De GaspÉ Street, Apt. 1117, Verdun, QC H3E 1E5 1999-09-23
Outil D'Évaluation Digital Interactif Multimedia (d.i.m.a.t.) Inc. 100 De Gaspé #1217, Verdun, QC H3E 1E5 1995-07-05
Find all corporations in postal code H3E 1E5

Corporation Directors

Name Address
MICHEL CROISIER 100 RUE DE GASPÉ, APP. 1415, VERDUN QC H3E 1E5, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H3E 1E5

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 4223365 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