4269420 CANADA INC.

Address:
70 De La Barre, Suite 114, Longueuil, QC J4K 5J3

4269420 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4269420. The registration start date is December 10, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4269420
Business Number 860282631
Corporation Name 4269420 CANADA INC.
Registered Office Address 70 De La Barre
Suite 114
Longueuil
QC J4K 5J3
Incorporation Date 2004-12-10
Dissolution Date 2007-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
CHARLES EL-MIR 365 HALL AVE, ST-LAMBERT QC J4R 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-10 current 70 De La Barre, Suite 114, Longueuil, QC J4K 5J3
Name 2004-12-10 current 4269420 CANADA INC.
Status 2007-06-26 current Dissolved / Dissoute
Status 2004-12-10 2007-06-26 Active / Actif

Activities

Date Activity Details
2007-06-26 Dissolution Section: 210
2004-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70 DE LA BARRE
City LONGUEUIL
Province QC
Postal Code J4K 5J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Laundry & Linen Concept Cllc Inc. 70 De La Barre, Suite 114, Longueuil, QC J4K 5J3 1997-09-25
3738736 Canada Inc. 70 De La Barre, Bureau 118, Longueuil, QC J4K 5J3 2001-01-15
4004060 Canada Inc. 70 De La Barre, Suite 120, Longueuil, QC J4K 5J3 2002-01-29
4262310 Canada Inc. 70 De La Barre, Suite 114, Longueuil, QC J4K 5J3 2004-10-13
3781348 Canada Inc. 70 De La Barre, Bureau 116, Longueuil, QC J4K 5J3 2000-06-29
3866831 Canada Inc. 70 De La Barre, Bureau 120, Longueuil, QC J4K 5J3 2001-02-16
Assista Medical Kemza Inc. 70 De La Barre, Suite 114, Longueuil, QC J4K 5J3 2001-05-22
Empire Canada Finance Inc. 70 De La Barre, Suite 808, Longueuil, QC J4K 5J3 2005-10-25
Trichamar Inc. 70 De La Barre, Suite 124, Longueuil, QC J4K 5J3
137359 Canada Ltee 70 De La Barre, #303, Longueuil, QC J4K 5J3 1984-11-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10496421 Canada Inc. 120-70 Rue De La Barre, Longueuil, QC J4K 5J3 2017-11-15
Gestion RenÉ Buteau Inc. 505-70 Rue De La Barre, Longueuil, QC J4K 5J3 2014-12-15
Technicia Pro Inc. 70 De La Barre #1803, Longueuil, Montreal, QC J4K 5J3 2012-05-29
Med Sun Way Inc. 70 Rue De La Barre, Suite 116a, Longueuil, QC J4K 5J3 2008-09-09
4120728 Canada Inc. 70 Rue De La Barre, Bureau 120, Longueuil, QC J4K 5J3 2002-11-13
4009711 Canada Inc. 70, Rue De La Barre, Bureau 120, Longueuil, QC J4K 5J3 2002-02-12
3878678 Canada Inc. 70, Rue De La Barre, Suite 120, Longueuil, QC J4K 5J3 2001-05-09
Gestior Inc. 70, De La Barre, Bureau 114, Longueuil, QC J4K 5J3 1993-03-18
Communipomme Inc. 1506-70 Rue De La Barre, Longueuil, QC J4K 5J3 1987-02-19
4004051 Canada Inc. 70, De La Barre, Suite 120, Longueuil, QC J4K 5J3 2002-01-29
Find all corporations in postal code J4K 5J3

Corporation Directors

Name Address
CHARLES EL-MIR 365 HALL AVE, ST-LAMBERT QC J4R 1X7, Canada

Entities with the same directors

Name Director Name Director Address
TRICHAMAR INC. CHARLES EL-MIR 365 HALL AVENUE, ST.LAMBERT QC J4R 1X6, Canada
AUTOMATED TRACKING & MANAGEMENT SYSTEM (CANADA) INC. CHARLES EL-MIR 365 HALL, ST. LAMBERT QC J4R 1X7, Canada
4182723 CANADA INC. CHARLES EL-MIR 365 HALL AVE, ST-LAMBERT QC J4R 1X7, Canada
LEBANESE HOCKEY ASSOCIATION Charles El-Mir 365 Avenue Hall, Saint-Lambert QC J4R 1X7, Canada
ASSISTA MEDICAL KEMZA INC. CHARLES EL-MIR 365 HALL AVE., SAINT-LAMBERT QC J4R 1X7, Canada
4262310 CANADA INC. CHARLES EL-MIR 365 HALL AVE., ST. LAMBERT QC J4R 1X7, Canada
ABCO CARDIOVASCULAIRE INC. CHARLES EL-MIR 4760 COTE DES NEIGES APT 201, MONTREAL QC H3V 1G3, Canada
GESTION EL-MIR INC. Charles El-Mir 365, avenue Hall, Saint-Lambert QC J4R 1X7, Canada
CONCEPT CANADIEN DE BUANDERIE ET DE LINGE CLLC INC. CHARLES EL-MIR 365 AVE HALL, ST-LAMBERT QC J4R 1X7, Canada
TRIKAMAR 2001 INC. CHARLES EL-MIR 365 HALL AVENUE, ST. LAMBERT QC J4R 1X7, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4K 5J3

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 4269420 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