4272102 CANADA INC.

Address:
45 Lakeshore Road, Penthouse 2, Pointe Claire, QC H9S 4H3

4272102 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4272102. The registration start date is July 5, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4272102
Business Number 833138944
Corporation Name 4272102 CANADA INC.
Registered Office Address 45 Lakeshore Road
Penthouse 2
Pointe Claire
QC H9S 4H3
Incorporation Date 2005-07-05
Dissolution Date 2017-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL N. WILSON 45 LAKESHURE ROAD, PENTHOUSE 2, POINTE-CLAIRE QC H9S 4H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-11 current 45 Lakeshore Road, Penthouse 2, Pointe Claire, QC H9S 4H3
Address 2005-11-23 2006-01-11 8525 Delmeade Road, Town of Mount Royal, QC H4T 1M1
Address 2005-07-05 2005-11-23 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4
Name 2005-07-05 current 4272102 CANADA INC.
Status 2017-12-15 current Dissolved / Dissoute
Status 2005-07-05 2017-12-15 Active / Actif

Activities

Date Activity Details
2017-12-15 Dissolution Section: 210(2)
2005-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 45 Lakeshore Road
City Pointe Claire
Province QC
Postal Code H9S 4H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3944751 Canada Inc. 45 Lakeshore Road, Penthouse 2, Pointe-claire, QC H9S 4H3 2001-10-10
Chez Ti-frere Decoration Et Tapis Inc. 45 Lakeshore Road, Apt. Ph5, Pointe-claire, QC H9S 4H3 1986-02-07
Nodolo Inc. 45 Lakeshore Road, Apt. Ph5, Pointe-claire, QC H9S 4H3 1990-04-19
3049671 Canada Inc. 45 Lakeshore Road, Ph No. 5, Pointe-claire, QC H9S 4H3 1994-07-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ataway Consulting Limited 45 Lakeshore Rd. Suite #ph12, Pointe-claire, QC H9S 4H3 2016-12-12
Mgr Translations Inc. 45 Bord Du Lac #310, Pointe Claire, QC H9S 4H3 2012-05-01
7714378 Canada Inc. 61-45 Bord Du Lac, Pointe-claire, QC H9S 4H3 2010-12-21
Lorna-charles Hotels Inc. 52-45 Chemin Du Bord-du-lac, Pointe-claire, QC H9S 4H3 2003-01-14
In Press Productions Inc. 45 Bord Du Lac, Apt 61, Pointe Claire, QC H9S 4H3 2001-06-13
Les Consultants Dan Lowe Inc. 45 Lakeshore Rd Unit Ph12, Pointe-claire, QC H9S 4H3 1994-04-22
Les Investissements Saraguay Inc. 45 Ch. Du Bord-du-lac - Lakeshore, Ph 5, Pointe-claire, QC H9S 4H3 1977-03-07
La Gestion Dakar-ladko Inc. 45 Lakeshore Drive, # 120, Pointe Claire, QC H9S 4H3
2467488 Canada Inc. Ph2-45 Ch. Du Bord-du-lac-lakeshore, Pointe-claire, QC H9S 4H3
4454049 Canada Inc. 45 Bord Du Lac, Apt 110, Pointe Claire, QC H9S 4H3 2007-11-20
Find all corporations in postal code H9S 4H3

Corporation Directors

Name Address
MICHAEL N. WILSON 45 LAKESHURE ROAD, PENTHOUSE 2, POINTE-CLAIRE QC H9S 4H3, Canada

Entities with the same directors

Name Director Name Director Address
3944751 CANADA INC. MICHAEL N. WILSON 380 DE LA RIVE BOISEE, APT. 1002, PIERREFONDS QC H8Z 3K4, Canada
166518 CANADA INC. MICHAEL N. WILSON 226 DU JURA STREET, ST-LAMBERT QC J4S 1G5, Canada

Competitor

Search similar business entities

City Pointe Claire
Post Code H9S 4H3

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 4272102 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