4269578 CANADA INC.

Address:
411 Papineau, Sherbrooke, QC J1E 1X4

4269578 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4269578. The registration start date is December 15, 2004. The current status is Active.

Corporation Overview

Corporation ID 4269578
Business Number 859622771
Corporation Name 4269578 CANADA INC.
Registered Office Address 411 Papineau
Sherbrooke
QC J1E 1X4
Incorporation Date 2004-12-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MONIQUE BLAIS 2235 RUE LOUISE, SHERBROOKE QC J1E 4C1, Canada
DANIEL GAMACHE 1045 DE CHAMPFLEUR, SHERBROOKE QC J1C 0C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-27 current 411 Papineau, Sherbrooke, QC J1E 1X4
Address 2006-06-29 2007-06-27 284 Chemin Keenan, Melbourne, QC J0B 2B0
Address 2004-12-15 2006-06-29 284 Chemin Keenan, C.p. 388, Windsor, QC J1S 2C5
Name 2004-12-15 current 4269578 CANADA INC.
Status 2004-12-15 current Active / Actif

Activities

Date Activity Details
2007-07-04 Amendment / Modification
2004-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 411 Papineau
City Sherbrooke
Province QC
Postal Code J1E 1X4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
153731 Canada Ltee 411 Rue Papineau, Sherbrooke, QC J1E 1X4 1986-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Quibl.com Inc. 2001 Du Terroir, Sherbrooke, QC J1E 0B1 2013-02-17
Gestion Nintai Inc. 2692 Rue Crépeau, Sherbrooke, QC J1E 0B6 1980-10-10
Gestion Ls Komal Inc. 1195, Rue Du Sphinx, Sherbrooke, QC J1E 0B7 2010-12-15
10690945 Canada Inc. 2561, Rue De L'atlas, Sherbrooke, QC J1E 0C9 2018-07-29
8325049 Canada Inc. 1150, Rue Virginie-laflamme, Sherbrooke, QC J1E 0E1 2012-10-14
7243103 Canada Inc. 1140, Rue Virginie-laflamme, Sherbrooke, QC J1E 0E1 2009-09-16
Les Entreprises J.p. Legault Inc. 1085 Rue Virginie-laflamme, Sherbrooke, QC J1E 0E1 1980-01-28
Gestion FinanciÈre Constance BÉdard Inc. 1435, Rue Brûlotte, Bureau 202, Sherbrooke, QC J1E 0E2 2019-08-05
Technopol Group Incorporated 1500 Rue James-quintin Suite 407, Sherbrooke, QC J1E 0E5 2010-04-12
Genealogie Autochtone Mikinak Inc. 5-751 Rue Des Capucins, Sherbrooke, QC J1E 0G5 2006-02-07
Find all corporations in postal code J1E

Corporation Directors

Name Address
MONIQUE BLAIS 2235 RUE LOUISE, SHERBROOKE QC J1E 4C1, Canada
DANIEL GAMACHE 1045 DE CHAMPFLEUR, SHERBROOKE QC J1C 0C2, Canada

Entities with the same directors

Name Director Name Director Address
FORAGE G4 CANADA LTÉE Daniel Gamache 174 chemin Bellerive, Val-d'Or QC J9P 4N7, Canada
G4 LABRADOR INNU DRILLING LTD. DANIEL GAMACHE 174 chemin Bellerive, Val-d'Or QC J9P 4N7, Canada
FORAGE G4 CHIMO LTÉE Daniel Gamache 174 chemin Bellerive, Val-d'Or QC J9P 4N7, Canada
FORAGE G4 NATION LTÉE Daniel Gamache 174 chemin Bellerive, Val-d'Or QC J9P 4N7, Canada
RECYCLINK LTEE DANIEL GAMACHE 4 DE MONTMARTRE, ST-LUC QC J2W 1C3, Canada
FORAGE G4 LTÉE DANIEL GAMACHE 174, CHEMIN BELLERIVE, DUBUISSON QC J9P 4N7, Canada
4349547 CANADA INC. Daniel Gamache 174, chemin Bellerive, Val D'Or QC J9P 4N7, Canada
9883231 CANADA INC. Daniel Gamache 174, chemin Bellerive, Val-d'Or QC J9P 4N7, Canada
VENTILATION L. D. GAMACHE INC. DANIEL GAMACHE 2075 RUE ANNETTE, MASCOUCHE QC J0N 1C0, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1E 1X4

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
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 4269578 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