4292103 CANADA INC.

Address:
10440, Local 103, Terrebonne, QC J7M 1V3

4292103 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4292103. The registration start date is April 18, 2005. The current status is Active.

Corporation Overview

Corporation ID 4292103
Business Number 842926149
Corporation Name 4292103 CANADA INC.
Registered Office Address 10440
Local 103
Terrebonne
QC J7M 1V3
Incorporation Date 2005-04-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIPPE TREMBLAY 7472, RUE DULIMIER, LAPLAINE QC J7M 1X1, Canada
YVES GAUTHIER 2256, RUE DEMILAN, LAVAL QC H7K 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-09 current 10440, Local 103, Terrebonne, QC J7M 1V3
Address 2017-05-29 2020-06-09 10655 Boulevard Henri-bourassa Est, Local 103, Montréal, QC H1C 1G7
Address 2009-05-05 2017-05-29 7472, Rue Dulimier, Terrebonne, QC J7M 1X1
Address 2005-04-18 2009-05-05 7472, Rue Dulimier, Laplaine, QC J7M 1X1
Name 2020-06-08 current 4292103 CANADA INC.
Name 2005-04-18 2020-06-08 SERVICE DE LIVRAISON GAUTHIER ET TREMBLAY INC.
Status 2016-09-22 current Active / Actif
Status 2016-09-16 2016-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-18 2016-09-16 Active / Actif

Activities

Date Activity Details
2020-06-08 Amendment / Modification Name Changed.
Section: 178
2007-09-25 Amendment / Modification
2005-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10440
City Terrebonne
Province QC
Postal Code J7M 1V3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Solid Trusted Mines Corp. 6181 Boul. Laurier, Terrebonne, QC J7M 0A1 2013-05-27
New Release Lactoferrin Pharma Canada Inc. 6181 Boul Laurier, Terrebonne, QC J7M 0A1 2010-05-26
Pepiniere Di Sabatino & Fils Ltee 5600, Blv. Laurier, Terrebonne, QC J7M 0A1 1983-05-03
Canh Feed Solutions Corp. 6181 Boul. Laurier, Terrebonne, QC J7M 0A1 2015-04-09
Novaquatic Solutions Corp. 6181 Boul. Laurier, Terrebonne, QC J7M 0A1 2015-05-05
Arpentage Arcad Inc. 7831, Rue Des Grosseilles, Terrebonne, QC J7M 0A4 2010-04-01
12221861 Canada Inc. 1861, Rue Du Genévrier, Terrebonne, QC J7M 0B1 2020-07-24
Art B Arts Inc. 2218 Rue De L'azalee, Terrebonne, QC J7M 0C4 1998-04-06
Macaya Kitchen Inc. 2261, De L'azalee, Terrebonne, QC J7M 0C5 2017-03-15
PavÉ-royal Danick Inc. 11621, Ch. Du Seigle, Terrebonne, QC J7M 0E2 2011-03-31
Find all corporations in postal code J7M

Corporation Directors

Name Address
PHILIPPE TREMBLAY 7472, RUE DULIMIER, LAPLAINE QC J7M 1X1, Canada
YVES GAUTHIER 2256, RUE DEMILAN, LAVAL QC H7K 2H4, Canada

Entities with the same directors

Name Director Name Director Address
LA CHAMBRE DE COMMERCE DE LA VILLE DE LAC BROME PHILIPPE TREMBLAY 560 CHEMIN KNOWLTON, LAC-BROME QC J0E 1V0, Canada
Importations Exportations Ecoflor Inc. PHILIPPE TREMBLAY 12399 RUE GRANGER, PIERREFONDS QC H4Z 1V4, Canada
Les Investissements Daroph Inc. Philippe Tremblay 131, rue Spring, Cowansville QC J2K 3V9, Canada
Covinno inc. Philippe Tremblay 3229, Ch. St-Louis, Québec QC G1W 1S1, Canada
VITRERIE DE LA BAIE LTEE PHILIPPE TREMBLAY 272 ST HENRI, CHICOUTIMI QC , Canada
9107975 Canada Inc. Philippe Tremblay 9778 St-Hubert, Montréal QC H2C 2H1, Canada
8561397 CANADA INC. YVES GAUTHIER 2, CHEMIN DES MERISIERS, L'ANGE-GARDIEN QC J8L 0G3, Canada
141144 CANADA INC. YVES GAUTHIER 59 1/2 JOGUES, HULL QC J8Y 4E3, Canada
Geosapiens Inc. Yves Gauthier 116 rue du Brome, Saint-Augustin-de-Desmaures QC G3A 2P4, Canada
Villeneuve editions incorporated YVES GAUTHIER 5 RUE DE L'ÉQUINOXE, GATINEAU QC J9A 2X2, Canada

Competitor

Search similar business entities

City Terrebonne
Post Code J7M 1V3

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 4292103 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