4303199 CANADA INC.

Address:
465 Cure Poirier Ouest, Longueuil, QC J4J 2H4

4303199 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4303199. The registration start date is June 1, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4303199
Business Number 837067941
Corporation Name 4303199 CANADA INC.
Registered Office Address 465 Cure Poirier Ouest
Longueuil
QC J4J 2H4
Incorporation Date 2005-06-01
Dissolution Date 2008-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK LUSSIER 169 RUE JEAN-DE-RONCERAY, CARIGNAN QC J3L 6L8, Canada
ANDRE GELINAS 102 COTEAU-DES-GRANGES, VERCHERES QC J0L 2R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-01 current 465 Cure Poirier Ouest, Longueuil, QC J4J 2H4
Name 2005-06-01 current 4303199 CANADA INC.
Status 2008-04-17 current Dissolved / Dissoute
Status 2005-06-01 2008-04-17 Active / Actif

Activities

Date Activity Details
2008-04-17 Dissolution Section: 210
2005-06-01 Incorporation / Constitution en société

Office Location

Address 465 CURE POIRIER OUEST
City LONGUEUIL
Province QC
Postal Code J4J 2H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4355873 Canada Inc. 465 Boul. Cure Poirier, Longueuil, QC J4J 2H4 2006-03-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Fondation Les Vieux Amis Inc. 125-300 Rue Lamane, Longueuil, QC J4J 0A1 1999-10-28
3823369 Canada Inc. 1038 Viger Street, Longueuil, QC J4J 1A3 2000-10-18
7549202 Canada Inc. 1067 Viger, Longueuil, QC J4J 1A4 2010-08-02
4488466 Canada Inc. 825 Bellerive, 102, Longueuil, QC J4J 1A5 2008-12-16
3322882 Canada Inc. 825 Rue Bellerive, Bur 102, Longueuil, QC J4J 1A5 1996-12-23
Bd87-yattech Solutions Inc. Rue Prieur, Longueuil, QC J4J 1C1 2018-02-01
Plani-taxe F.b. Inc. 5-830, Prieur, Longueuil, QC J4J 1C1 1983-10-28
103904 Canada Ltee 907, Francis, Longueuil, QC J4J 1E3 1981-02-11
Maritime-plus Inc. 1047 Rue Francis, Longueuil, QC J4J 1E7 1991-05-06
Aspartame Jack Productions Inc. 1095 Francis, Longueuil, QC J4J 1G1 2014-03-06
Find all corporations in postal code J4J

Corporation Directors

Name Address
PATRICK LUSSIER 169 RUE JEAN-DE-RONCERAY, CARIGNAN QC J3L 6L8, Canada
ANDRE GELINAS 102 COTEAU-DES-GRANGES, VERCHERES QC J0L 2R0, Canada

Entities with the same directors

Name Director Name Director Address
ABRA-MAC LTEE ANDRE GELINAS 200 BRAEBROOK, POINTE-CLAIRE QC H9R 1V5, Canada
PORTES GELICO INC. ANDRE GELINAS 5372 RUE MONTPETIT, ROCK FOREST QC J1N 1A1, Canada
UNION METAL PRODUCTS COMPANY OF CANADA, LIMITED ANDRE GELINAS 200 BRAEBROOK AVE, POINTE-CLAIRE QC H9P 1V5, Canada
JOSEPH ANDRE NADEAU LTEE. ANDRE GELINAS 1025 RUE DOBLEAU, ST-BRUNO QC , Canada
H. & D. PURDY HOLDINGS INC. ANDRE GELINAS 200 BRAEBROOK, POINTE-CLAIRE QC H9R 1V5, Canada
COMPAGNIE D'APPAREILS MENAGERS BARBARA LIMITEE ANDRE GELINAS 1025 DOLBEAU, MONTARVILLE QC J3V 4J7, Canada
164803 CANADA INC. ANDRE GELINAS 912 AVENUE DE L'ERABLE, LOUISEVILLE QC J5V 1Z2, Canada
LES METAUX ANDRE GELINAS INC. ANDRE GELINAS BARRAUTE, ABITIBI QC , Canada
MANOIR DE VARENNES ANDRE GELINAS 1444 RENE-GAULTIER, VARENNE QC J3X 1M1, Canada
CABARET PRESTIGE INC. PATRICK LUSSIER 9 DE LA SARCELLE, SAINT-BASILE-LE-GRAND QC J3M 1L1, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4J 2H4

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4303199 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