4295871 CANADA INC.

Address:
500 Cartier West, Laval, QC H7V 5B7

4295871 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4295871. The registration start date is October 11, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4295871
Business Number 822392148
Corporation Name 4295871 CANADA INC.
Registered Office Address 500 Cartier West
Laval
QC H7V 5B7
Incorporation Date 2005-10-11
Dissolution Date 2008-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS GAUVREAU 4810 DE MOBILE STREET, MONTRÉAL QC H1T 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-03 current 500 Cartier West, Laval, QC H7V 5B7
Address 2005-10-11 2005-11-03 101-200 Avenue Des Sommets, Ile-des-soeurs, QC H3E 2B4
Name 2005-10-11 current 4295871 CANADA INC.
Status 2008-08-19 current Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-11 2008-03-13 Active / Actif

Activities

Date Activity Details
2008-08-19 Dissolution Section: 212
2005-10-11 Incorporation / Constitution en société

Office Location

Address 500 Cartier West
City Laval
Province QC
Postal Code H7V 5B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lqt Therapeutics Inc. 500 Boulevard Cartier Ouest, Suite 104, Laval, QC H7V 5B7 2019-07-04
10272515 Canada Inc. 70-500 Boulevard Cartier Ouest, Boulevrd Cartier Ouest, Laval, QC H7V 5B7 2017-06-08
Novakare Dermocosmetique Canada Inc. 70-500, Boul. Cartier Ouest, Laval, QC H7V 5B7 2017-05-25
Moleculomics In Silico Discovery Inc. 525 Boul Cartier Ouest, Laval, QC H7V 5B7 2015-01-01
Inixium Inc. 500 Boulevard Cartier Ouest, Suite 6001, Laval, QC H7V 5B7 2014-08-28
Nmx Research and Solutions Inc. 6000-500 Cartier Blvd. W, Laval, QC H7V 5B7 2014-01-06
Greene Lyon Canada, Inc. 500 Boul. Cartier Ouest, Suite 188, Laval, QC H7V 5B7 2012-11-21
Avenue Rfid Inc. 130-500 Cartier West, Laval, QC H7V 5B7 2011-07-25
New World Therapeutics Inc. 500 Boulevard Cartier Ouest, Suite 133b, Laval, QC H7V 5B7 2011-04-10
Betagenex Inc. 500,bd Cartier Ouest, Bur 112, Laval, QC H7V 5B7 2011-01-27
Find all corporations in postal code H7V 5B7

Corporation Directors

Name Address
DENIS GAUVREAU 4810 DE MOBILE STREET, MONTRÉAL QC H1T 2C2, Canada

Entities with the same directors

Name Director Name Director Address
PROJET IMAGE DENIS GAUVREAU 4810 DE MOBILE, MONTREAL QC H1T 2C2, Canada
7289235 CANADA INC. DENIS GAUVREAU 24, chemin Cadillac, Chelsea QC J9B 1B9, Canada
LES VENTES DENIS GAUVREAU INC. DENIS GAUVREAU 264 HECTOR, ROSEMERE QC , Canada
7909861 CANADA INC. Denis Gauvreau 66 chemin Denis, Cantley QC J8V 3J5, Canada
10087548 Canada Inc. Denis GAUVREAU 24, chemin Cadillac, Chelsea QC J9B 1B9, Canada
GROUPE AVIRAN BIO-TECHNOLOGIES INC. DENIS GAUVREAU 5537 Discovery Boulevard, Thuwal , Saudi Arabia
3757307 CANADA INC. DENIS GAUVREAU 782, boulevard Hurtubise, Gatineau QC J8P 4G7, Canada
SYNERGENOMICS INC. DENIS GAUVREAU 4810 DE MOBILE, MONTREAL QC H1T 2C2, Canada
10757276 Canada Inc. Denis GAUVREAU 24, chemin Cadillac, Chelsea QC J9B 1B9, Canada

Competitor

Search similar business entities

City Laval
Post Code H7V 5B7

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 4295871 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