4236611 CANADA INC.

Address:
17 De La Planete, Gatineau, QC J9A 2Y3

4236611 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4236611. The registration start date is May 6, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4236611
Business Number 863338547
Corporation Name 4236611 CANADA INC.
Registered Office Address 17 De La Planete
Gatineau
QC J9A 2Y3
Incorporation Date 2004-05-06
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHEL BERGERON 17 DE LA PLANETE, GATINEAU QC J9A 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-05-06 current 17 De La Planete, Gatineau, QC J9A 2Y3
Name 2004-05-06 current 4236611 CANADA INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-05-06 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2004-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17 DE LA PLANETE
City GATINEAU
Province QC
Postal Code J9A 2Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12092468 Canada Inc. 6, Rue De La Planète, Gatineau, QC J9A 2Y3 2020-05-29
8273804 Canada Inc. 23, Rue De La Planète, Gatineau, QC J9A 2Y3 2012-08-14
7891334 Canada Inc. 5, Rue De La Planète, Gatineau, QC J9A 2Y3 2011-06-14
Jean-françois Houde Rh/fin/drt Consultation Inc. 5 Rue De La Planete, Gatineau, QC J9A 2Y3 2008-03-23
4379675 Canada Ltd. 14 Rue De La Comete, Gatineau, QC J9A 2Y3 2006-09-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Capital Consulting Inc. 325 Blvd Des Grives Apt. 1, Gatineau, QC J9A 0A1 2019-08-22
12116502 Canada Inc. 388 Boulevard Des Grives, Apt 2, Gatineau, QC J9A 0A2 2020-06-23
Expertise, Vision & Innovation Poulin Inc. 3-355 Boulevard Des Grives, Gatineau, QC J9A 0A2 2007-03-13
Pharmacie Louise Grégoire Inc. 100-195, Rue De L'atmosphère, Gatineau, QC J9A 0A3 2014-05-23
Centre Dentaire Vadeboncoeur Et AssociÉs Inc. 195, Rue De L'atmosphère, Bureau 200, Gatineau, QC J9A 0A3 2011-04-12
Centre SantÉ Pour Femmes GaÏa Inc. 195 Rue Atmosphere, Bureau 106, Gatineau, QC J9A 0A3 2009-08-28
Centre De Soins Et De Prélèvements Itss Du Plateau Inc. 195 Rue De L'atmosphere, Suite 200, Gatineau, QC J9A 0A3 2009-05-19
Les Laboratoires D'alicaments Malo - Canada (llalicam-malo) Inc. 1-62 Rue Du Zenith, Gatineau, QC J9A 0A4 2014-10-27
8940037 Canada Inc. 48 Rue Du Zenith, Apartment 2, Gatineau, QC J9A 0A4 2014-06-30
Import Export Kekoura Incorporated 62 Zénith App#1, Gatineau, QC J9A 0A5 2013-08-14
Find all corporations in postal code J9A

Corporation Directors

Name Address
MICHEL BERGERON 17 DE LA PLANETE, GATINEAU QC J9A 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN YOUTH BUSINESS FOUNDATION MICHEL BERGERON 4 - 5 PLACE VILLE MARIE, MONTREAL QC H3B 5E7, Canada
MEDIVOL ASSISTANCE INTERNATIONAL INC. MICHEL BERGERON 8705 BEYRIES, LASALLE QC H8P 2S7, Canada
Vitrerie Charland Inc. MICHEL BERGERON 258 60E AVENUE SUD, ST JOSEPH DU LAC QC J0N 1M0, Canada
4341431 CANADA INC. MICHEL BERGERON 36 CHEMIN NORTH RIDGE, ILE BIZARD QC H9E 1A9, Canada
170297 CANADA INC. MICHEL BERGERON 610 RUE BEAUJOLAIS, ROSEMERE QC J7A 4L1, Canada
PAPARAZZI MUSIQUE INC. MICHEL BERGERON 581 4IEME AVENUE, QUEBEC QC G1J 3A1, Canada
3463079 CANADA INC. MICHEL BERGERON 3120 DE GRANBY SUITE 1, MONTREAL QC H1N 2Z6, Canada
Gestion Michel Bergeron Inc. MICHEL Bergeron 488 CROISSANT BOYER, ILE BIZARD QC H9C 2S3, Canada
6778925 CANADA INC. MICHEL BERGERON 1573 CHEMIN 1ER RANG, MARICOURT QC J0E 1Y1, Canada
IMMOBILIER PALAZZI INC. Michel Bergeron 101-188 Principale Rue, Les Coteaux QC J7X 1E3, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J9A 2Y3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 4236611 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