4291808 CANADA INC.

Address:
5188 Raymond Renaud, St-lÉonard, QC H1R 3Z3

4291808 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4291808. The registration start date is April 8, 2005. The current status is Active.

Corporation Overview

Corporation ID 4291808
Business Number 844729871
Corporation Name 4291808 CANADA INC.
Registered Office Address 5188 Raymond Renaud
St-lÉonard
QC H1R 3Z3
Incorporation Date 2005-04-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LUCIA PULICE 5188 RAYMOND RENAUD, ST-LÉONARD QC H1R 3Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-08 current 5188 Raymond Renaud, St-lÉonard, QC H1R 3Z3
Name 2005-04-08 current 4291808 CANADA INC.
Status 2005-04-08 current Active / Actif

Activities

Date Activity Details
2005-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5188 RAYMOND RENAUD
City ST-LÉONARD
Province QC
Postal Code H1R 3Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7737327 Canada Inc. 5188 Raymond Renaud, St-lÉonard, QC H1R 3Z3 2011-01-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
9772880 Canada Inc. 5200 Raymond Renaud, Montreal, QC H1R 3Z3 2016-06-01
8821470 Canada Inc. 5104 Raymond Renaud, Saint-leonard, QC H1R 3Z3 2014-03-17
8589143 Canada Incorporated 5152 Raymond Renaud, Montreal, QC H1R 3Z3 2013-07-24
9622136 Canada Inc. 5104 Raymond Renaud, Saint-leonard, QC H1R 3Z3 2016-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7941595 Canada Inc. 5057 Jb-martineau, St-léonard, QC H1R 0A1 2011-08-08
The One 4 All Church 5137 Rue J.-b. Martineau, Montréal, QC H1R 0A2 2017-12-13
Leia & Johnny Co. Inc. 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 2014-11-24
8102481 Canada Inc. 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 2012-02-08
Pratique Medicale M. Tlili Inc. 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 2010-07-08
Paul Fournier Holding Inc. 5279, J.b. Martineau, Montreal, QC H1R 0A4 2010-06-10
Les Bois Guyleen Woods Inc. 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 2008-07-17
8524360 Canada Inc. 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 2013-05-17
Kinovideo Inc. 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 2009-10-24
9873902 Canada Inc. 5053, Rue Michel-david, Montréal, QC H1R 0B4 2016-08-18
Find all corporations in postal code H1R

Corporation Directors

Name Address
LUCIA PULICE 5188 RAYMOND RENAUD, ST-LÉONARD QC H1R 3Z3, Canada

Entities with the same directors

Name Director Name Director Address
7737327 CANADA INC. LUCIA PULICE 5188 RAYMOND RENAUD, ST-LÉONARD QC H1R 3Z3, Canada

Competitor

Search similar business entities

City ST-LÉONARD
Post Code H1R 3Z3

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 4291808 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