4244389 CANADA INC.

Address:
1000, Boul. Lemire, Drummondville, QC J2C 7W8

4244389 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4244389. The registration start date is June 16, 2004. The current status is Active.

Corporation Overview

Corporation ID 4244389
Business Number 859004947
Corporation Name 4244389 CANADA INC.
Registered Office Address 1000, Boul. Lemire
Drummondville
QC J2C 7W8
Incorporation Date 2004-06-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE THERRIEN 520 RUE FARRELL, DRUMMONDVILLE QC J2C 6P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-29 current 1000, Boul. Lemire, Drummondville, QC J2C 7W8
Address 2014-07-08 2018-01-29 150 Rue Marchand, Bureau 400, Drummondville, QC J2C 4N1
Address 2006-11-24 2014-07-08 150 Rue Marchand, Bureau 203, Drummondville, QC J2C 4N1
Address 2004-06-16 2006-11-24 1000 Boul. Lemire, C.p. 428, Drummondville, QC J2B 8G6
Name 2016-07-15 current 4244389 CANADA INC.
Name 2004-06-16 2016-07-15 DISTRIBUTIONS PÉTROLIÈRES THERRIEN INC.
Status 2004-06-16 current Active / Actif

Activities

Date Activity Details
2016-07-15 Amendment / Modification Name Changed.
Section: 178
2007-10-02 Amendment / Modification
2004-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000, boul. Lemire
City DRUMMONDVILLE
Province QC
Postal Code J2C 7W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Serge Therrien Inc. 1000, Boul. Lemire, Drummondville, QC J2C 7W8 2004-06-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements L.p. Therrien Inc. 1000, Boulevard Lemire, Drummondville, QC J2C 7W8 1996-03-05
189346 Canada Inc. Boulevard Lemire, Drummondville, QC J2C 7W8 1983-09-02
Trans-sol Aviation Service Inc. 900, Boulevard Lemire, Drummondville, QC J2C 7W8 1980-01-17
Avjet Holding Inc. 900 Boulevard Lemire, Drummondville, QC J2C 7W8
Gestion L.p. Therrien Inc. 1000, Boulevard Lemire, Drummondville, QC J2C 7W8 1997-10-24
Le Vigneron Inc. 1000, Boulevard Lemire, Drummondville, QC J2C 7W8 2011-11-21
Gestion Avjet Inc. 900, Boulevard Lemire, Drummondville, QC J2C 7W8 2013-04-30
8588414 Canada Inc. 900, Boulevard Lemire, Drummondille, QC J2C 7W8 2013-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Jacques LabontÉ Inc. 1600, Rue Montplaisir, Condo 701, Drummondville, QC J2C 0A3
Cop Shield International Inc. 1760 Marais-ombragé, Drummondville, QC J2C 0A6 2010-12-07
Aeko Dronautique Inc. 130, Montée De L'Éden, Drummondville, QC J2C 0A8 2018-05-28
Les Placements Guy Jette Inc. 400 Rue Rose-ellis, App 402, Drummondville, QC J2C 0A9 1983-11-17
8344213 Canada Inc. 145, Cours Des Morilles, Drummondville, QC J2C 0C2 2012-11-06
Les Placements Jonadero (2002) LtÉe 1450 Rue HÉbert, App. 600, Drummondville, QC J2C 0C7 2002-12-05
Investissements Clairbois Inc. 152-1450 Hebert, Drummondville, QC J2C 0C7 1979-03-29
E-shop Prime Corp. 305, Rue De L'anémone, Drummondville, QC J2C 0G7 2017-11-28
Cvtech R & D Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Cvtech-ibc Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Find all corporations in postal code J2C

Corporation Directors

Name Address
SERGE THERRIEN 520 RUE FARRELL, DRUMMONDVILLE QC J2C 6P1, Canada

Entities with the same directors

Name Director Name Director Address
MASTER COMPACTOR INDUSTRIES INC. SERGE THERRIEN 309, RUE BÉDARD, SAINT-COLOMBAN QC J5K 1W4, Canada
AMICALE DES ANCIENS LEGIONNAIRES DE LA LEGION ETRANGERE DU CANADA SERGE THERRIEN 410 CORNWALL, ST-HUBERT QC J3Y 2S5, Canada
GESTION SERGE THERRIEN INC. SERGE THERRIEN 520 RUE FERRELL, DRUMMONDVILLE QC J2C 6P1, Canada
121412 CANADA INC. SERGE THERRIEN 520 RUE FARRELL, DRUMMONDVILLE QC J2C 6P1, Canada
SecHeaven Inc. SERGE THERRIEN 1138 RUE PATRICK, LAVAL QC H7Y 2C4, Canada
Canada Sales Congress Inc. Serge Therrien 27, de Bretagne, Saint –Lambert QC J4S 1A3, Canada
ALTHES INC. SERGE THERRIEN 200 PLACE BEAUMONT, LA PRAIRIE QC J5R 4L8, Canada
LES ENTREPRISES CHIM-ESTRIE INC. SERGE THERRIEN 1028 RUE FAVREAU C.P. 2041, ROCK FOREST QC J1N 1C5, Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2C 7W8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4244389 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