4294661 CANADA INC.

Address:
6700 CÔte-de-liesse Rd., St-laurent, QC H4T 2B5

4294661 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4294661. The registration start date is April 1, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4294661
Business Number 845720077
Corporation Name 4294661 CANADA INC.
Registered Office Address 6700 CÔte-de-liesse Rd.
St-laurent
QC H4T 2B5
Incorporation Date 2005-04-01
Dissolution Date 2008-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT B. WINSOR 3493 ATWATER AVE., APT. 19, MONTRÉAL QC H3H 1Y2, Canada
KAREN THIBODEAU 5615, WOODBURY AVE., MONTRÉAL QC H3T 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-09-07 current 6700 CÔte-de-liesse Rd., St-laurent, QC H4T 2B5
Address 2005-04-01 2005-09-07 6700 CÔte-de-liesse Rd., St-laurent, QC H4T 1E3
Name 2005-04-01 current 4294661 CANADA INC.
Status 2008-10-10 current Dissolved / Dissoute
Status 2005-04-01 2008-10-10 Active / Actif

Activities

Date Activity Details
2008-10-10 Dissolution Section: 210
2007-08-31 Amendment / Modification
2005-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2006-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6700 CÔTE-DE-LIESSE RD.
City ST-LAURENT
Province QC
Postal Code H4T 2B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acass World Ltd. 206-6700 Ch. De La Côte-de-liesse, Montréal, QC H4T 2B5 2020-10-06
Rhea Inc. 102-6700, Chemin De La Côte-de-liesse, Montréal, QC H4T 2B5 2015-10-16
Jebco Financial Services Corporation 6700 De La Cote-de-liesse Road, Suite 402, Montreal, QC H4T 2B5 2006-12-22
Placements Rockfield Inc. 6700 Cote-de-liesse Road, St-laurent, QC H4T 2B5 1998-09-17
2779048 Canada Inc. 6700 Côte-de-liesse, Suite 206, Montreal, QC H4T 2B5 1991-12-13
Celluland International Inc. 6700 Cote-de-liesse, Suite 402, St-laurent, QC H4T 2B5 1991-09-16
Wulff Lake Management Inc. 6700 CÔte-de-liesse Road, Saint-laurent, QC H4T 2B5
3650103 Canada Inc. 6700 CÔte De Liesse Road, Unit 301, Saint-laurent, QC H4T 2B5 1999-12-16
3752381 Canada Inc. 6700 Cote De Liesse, Suite 402, Montreal, QC H4T 2B5 2000-04-26
Acass Canada Ltd. 6700 Côte-de-liesse, Suite 206, St. Laurent, QC H4T 2B5 2001-03-23
Find all corporations in postal code H4T 2B5

Corporation Directors

Name Address
ROBERT B. WINSOR 3493 ATWATER AVE., APT. 19, MONTRÉAL QC H3H 1Y2, Canada
KAREN THIBODEAU 5615, WOODBURY AVE., MONTRÉAL QC H3T 1S6, Canada

Entities with the same directors

Name Director Name Director Address
Fonteneige University Centre KAREN THIBODEAU 1242, REDPATH CRESCENT, MONTREAL QC H3G 2K1, Canada
INSTITUT POUR LA PROMOTION D'ÉCHANGES INTERCULTURELLES - KAREN THIBODEAU 1242, REDPATH CR., MONTREAL QC H3G 2K1, Canada
4294688 CANADA INC. KAREN THIBODEAU 5615 WOODBURY AVENUE, MONTREAL QC H3T 1S6, Canada
IEC-HOLDEN INC. ROBERT B. WINSOR 3493 ATWATER AVE, SUITE 14, MONTREAL QC H3H 1Y7, Canada
SKY EYE GLOBAL INC. ROBERT B. WINSOR 3493 ATWATER AVENUE, APT. 19, MONTREAL QC H3H 1Y2, Canada
HOLDEN AMERICA INC. ROBERT B. WINSOR 3493 ATWATER AVE SUITE 14, MONTREAL QC H3H 1Y7, Canada
166861 CANADA INC. ROBERT B. WINSOR 3493 ATWATER AVENUE, APT. 14, MONTREAL QC H3H 1Y2, Canada
SKY-EYE RAILWAY SERVICES INC. ROBERT B. WINSOR 3493 ATWATER APT 19, MONTREAL QC H3H 1Y2, Canada
IEC-HOLDEN INC. ROBERT B. WINSOR 3493 ATWATER, APT. 19, MONTREAL QC H3H 1Y2, Canada
170286 CANADA INC. ROBERT B. WINSOR 44 Stukely Road, West Bolton QC J0E 2T0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T 2B5

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 4294661 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