4269888 CANADA INC.

Address:
420, Chemin De La Côte-sud, Boisbriand, QC J7E 4H5

4269888 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4269888. The registration start date is December 22, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4269888
Business Number 859144230
Corporation Name 4269888 CANADA INC.
Registered Office Address 420, Chemin De La Côte-sud
Boisbriand
QC J7E 4H5
Incorporation Date 2004-12-22
Dissolution Date 2008-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOEL ROY AVENUE DU 1ER MAI, TARNOS 40220, France
BRUCE FRASER 183, DES PLAINES, COWANSVILLE QC J2K 3T9, Canada
SYLVIE CLOUTIER 183, DES PLAINES, COWANSVILLE QC J2K 3T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-03 current 420, Chemin De La Côte-sud, Boisbriand, QC J7E 4H5
Address 2004-12-22 2005-11-03 9260 Viau Blvd., Montreal, QC H1R 2V8
Name 2004-12-22 current 4269888 CANADA INC.
Status 2008-05-21 current Dissolved / Dissoute
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-22 2007-12-18 Active / Actif

Activities

Date Activity Details
2008-05-21 Dissolution Section: 212
2004-12-22 Incorporation / Constitution en société

Office Location

Address 420, chemin de la Côte-Sud
City Boisbriand
Province QC
Postal Code J7E 4H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pega Precision Inc. 420, Chemin De La Côte-sud, Boisbriand, QC J7E 4H5 1984-11-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
10719889 Canada Inc. 419 Ch. De La CÔte S, Boisbriand, QC J7E 4H5 2018-04-06
10645079 Canada Inc. 150 Rue Du Nivolet, Blainville, QC J7E 4H5 2018-02-21
Association Équipe Cycliste Maître De Montréal (ecm2) 20865, Chemin De La Côte-nord, Bureau 320, Boisbriand, QC J7E 4H5 2018-02-05
9562281 Canada Inc. 20845, Chemin De La Côte Nord, Bureau 500, Boisbriand, QC J7E 4H5 2015-12-23
Gestion ImmobiliÈre Petite Étoile Inc. 500-20845 Ch. De La Côte Nord, Boisbriand, QC J7E 4H5 2015-12-21
9557989 Canada Inc. 500-20845, Chemin De La Côte Nord, Boisbriand, QC J7E 4H5 2015-12-21
Construction Et Gestion Vincent Levesque Inc. 115, Rue Rémi-franc, Blainville, QC J7E 4H5 2015-04-06
Cife Canada Inc. 20845 Chemin De La Côte-nord, Suite 101, Boisbriand, QC J7E 4H5 2015-03-10
Planiplex Assurance Inc. 450 Rang St-françois, Blainville, QC J7E 4H5 2012-02-26
Royal Montreal Exterminators Inc. 129 Paul-albert Street, Blainville, QC J7E 4H5 2012-01-04
Find all corporations in postal code J7E 4H5

Corporation Directors

Name Address
JOEL ROY AVENUE DU 1ER MAI, TARNOS 40220, France
BRUCE FRASER 183, DES PLAINES, COWANSVILLE QC J2K 3T9, Canada
SYLVIE CLOUTIER 183, DES PLAINES, COWANSVILLE QC J2K 3T9, Canada

Entities with the same directors

Name Director Name Director Address
FORCOM EQUIPMENT LTD. LES EQUIPEMENTS FORCOM LTEE BRUCE FRASER 906 CITATION R.R. #3, ST JEROME QC , Canada
Franlin Holdings Corp. Bruce Fraser 35 Cougarstone Sq SW, Calgary AB T3H 5J3, Canada
PEGA AEROSPATIALE INC. BRUCE FRASER 183, DES PLAINES, COWANSVILLE QC J2K 3T9, Canada
7704585 CANADA INC. Bruce Fraser 252, Desaunier Street, Le Gardeur QC J5Z 4W5, Canada
Franlin Property Management Ltd. Bruce Fraser 35 Cougarstone Sq SW, Calgary AB T3H 5J3, Canada
9404180 Canada Ltd. Bruce Fraser 35 Cougarstone Sq SW, Calgary AB T3H 5J3, Canada
7704485 CDA Tangra Business Solutions Inc. Bruce Fraser 252, desaunier, legardeur QC J5Z 4W5, Canada
T.D.P. WORLDWIDE INC. BRUCE FRASER 183 RUE DES PLAINES, COWANSVILLE QC J2K 3T9, Canada
CANADIAN ASSOCIATION OF BALLOON PROFESSIONALS- BRUCE FRASER 333 KENORA AVE, HAMILTON ON L8E 2W3, Canada
6340733 CANADA INC. BRUCE FRASER 1137 HIGHWAY 54 SOUTH SIDE, CALEDONIA ON N3W 2G9, Canada

Competitor

Search similar business entities

City Boisbriand
Post Code J7E 4H5

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 4269888 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