4303202 CANADA INC.

Address:
4, Boul. Horizon, Waterloo, QC J0E 2N0

4303202 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4303202. The registration start date is June 1, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4303202
Business Number 837379544
Corporation Name 4303202 CANADA INC.
Registered Office Address 4, Boul. Horizon
Waterloo
QC J0E 2N0
Incorporation Date 2005-06-01
Dissolution Date 2008-07-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LYNE MELANÇON 4, BOUL. HORIZON, WATERLOO QC J0E 2N0, Canada
CAROLINE FORTIER 349, CH. DE GASPÉ, BROMONT QC J2L 2P3, Canada
MARC LACASSE 349, CH. DE GASPÉ, BROMONT QC J2L 2P3, Canada
PIERRE MOREAU 4, BOUL. HORIZON, WATERLOO QC J0E 2N0, 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 4, Boul. Horizon, Waterloo, QC J0E 2N0
Name 2005-06-01 current 4303202 CANADA INC.
Status 2008-07-29 current Dissolved / Dissoute
Status 2005-06-01 2008-07-29 Active / Actif

Activities

Date Activity Details
2008-07-29 Dissolution Section: 210
2005-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4, BOUL. HORIZON
City WATERLOO
Province QC
Postal Code J0E 2N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Magasin En Ligne Les Besoins D'aujourd'hui Inc. 52, Rue Du Louvain, Waterloo, QC J0E 2N0 2020-05-19
Éconovation Inc. 108, Rue Southern, Waterloo, QC J0E 2N0 2020-01-10
Hyper Innovation Inc. 18, Rue Dollard, Waterloo, QC J0E 2N0 2019-10-23
11355198 Canada Inc. 2323 Beaulac St, Waterloo, QC J0E 2N0 2019-04-12
11058096 Canada Inc. 54 Nord, Waterloo, QC J0E 2N0 2018-10-23
MinistÈre InÉbranlable 237, Rue Western, Waterloo, QC J0E 2N0 2017-09-11
Huckel & Fidalgo Inc. 911 Rue Western, Waterloo, QC J0E 2N0 2017-01-18
9520317 Canada Inc. 24, Rue De Bastogne, Waterloo, QC J0E 2N0 2015-11-23
9268596 Canada Inc. 650 Rue De La Cour, Waterloo, QC J0E 2N0 2015-05-20
Services Financiers Diamond One Inc. 16, Place Désautels, Waterloo, QC J0E 2N0 2013-03-25
Find all corporations in postal code J0E 2N0

Corporation Directors

Name Address
LYNE MELANÇON 4, BOUL. HORIZON, WATERLOO QC J0E 2N0, Canada
CAROLINE FORTIER 349, CH. DE GASPÉ, BROMONT QC J2L 2P3, Canada
MARC LACASSE 349, CH. DE GASPÉ, BROMONT QC J2L 2P3, Canada
PIERRE MOREAU 4, BOUL. HORIZON, WATERLOO QC J0E 2N0, Canada

Entities with the same directors

Name Director Name Director Address
BFT Cancer, Inc. Caroline Fortier 1030 Rue Le Corbusier, app. 304, Granby QC J2G 8V4, Canada
Gestion Caro Fortier inc. Caroline Fortier 319, chemin de la Baie, Luskville QC J0X 2G0, Canada
7165960 CANADA INC. CAROLINE FORTIER 1030 Rue Le Corbusier, app. 304, Granby QC J2G 8V4, Canada
3936091 CANADA INC. CAROLINE FORTIER 1030 Rue Shefford, Bromont QC J2L 1C7, Canada
BUILT-N-ART INC. Caroline Fortier 319, chemin de la Baie, Luskville QC J0X 2G0, Canada
9181814 CANADA INC. PIERRE MOREAU 7 BRYDGES COURT, GUELPH ON N1E 7C4, Canada
3296032 CANADA INC. PIERRE MOREAU 225 RANG DU BRULE, CONTRECOEUR QC J0L 1C0, Canada
2700638 CANADA INC. PIERRE MOREAU 5720 DU BOCAGE, PIERREFONDS QC H8Z 1L3, Canada
TURGEON, MOREAU & ASSOCIES INC. PIERRE MOREAU 32-50TH AVE, EDMUNDSTON NB , Canada
ALLIANCE PHARMA (1996) INC. PIERRE MOREAU 225 RANG DU BRULE, CONTRECOEUR QC J0L 1C0, Canada

Competitor

Search similar business entities

City WATERLOO
Post Code J0E 2N0

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
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 4303202 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