4303997 CANADA INC.

Address:
1290, Avenue De Puiseaux, QuÉbec, QC G1T 2C8

4303997 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4303997. The registration start date is July 1, 2005. The current status is Active.

Corporation Overview

Corporation ID 4303997
Business Number 833443542
Corporation Name 4303997 CANADA INC.
Registered Office Address 1290, Avenue De Puiseaux
QuÉbec
QC G1T 2C8
Incorporation Date 2005-07-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DEBRA J. DUNN 1290 AVENUE DE PUISEAUX, QUÉBEC QC G1T 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-22 current 1290, Avenue De Puiseaux, QuÉbec, QC G1T 2C8
Address 2009-06-17 2009-07-22 1290, Avenue De Puiseaux, Sillery, QC G1T 2C8
Address 2009-06-15 2009-06-17 1290, De Puisseaux Avenue, Sillery, QC G1T 2C8
Address 2005-07-01 2009-06-15 1100 Rene-levesque Blvd. West, 25th Floor, Montreal, QC H3B 5C9
Name 2005-07-01 current 4303997 CANADA INC.
Status 2005-07-01 current Active / Actif

Activities

Date Activity Details
2007-06-15 Amendment / Modification
2005-07-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1290, AVENUE DE PUISEAUX
City QUÉBEC
Province QC
Postal Code G1T 2C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Holt Foundation 1290 Av. De Puiseaux, Quebec, QC G1T 2C8 1965-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Developpement Du Coteau Du Lac Inc. 104-1213 Avenue Charles-huot, QuÉbec, QC G1T 0A5 2004-01-06
Gestion Mich-lac Ltee 104-1213 Ave Charles-huot, QuÉbec, QC G1T 0A5 1984-11-22
Avoo Media Inc. 303-2048 Rue Du Cardinal-persico, QuÉbec, QC G1T 0A6 1995-07-19
Gestion Michel Joyal Inc. 2075 Rue Treggett, App.201, Quebec, QC G1T 0A7 1978-09-25
Placements Michel Baribeau Inc. 501-2070 Rue Treggett, Québec, QC G1T 0A8 1979-12-05
Innovations Lf Inc. 2075, Du Parc-gomin, Québec, QC G1T 1A6 2010-05-31
Investissements Eric Bouchard Inc. 2075 Du Parc-gomin, Quebec, QC G1T 1A6 2005-12-13
Gestion Asg Inc. 2095, Rue Bourbonnière, Sillery, QC G1T 1A9 2008-09-12
La Pepiniere Du Saint-laurent Inc. 2163 Rue BourbonniÈre, Quebec, QC G1T 1A9 1980-01-16
8245223 Canada Inc. 2164, Rue Bourbonnière, Québec, QC G1T 1B2 2012-07-06
Find all corporations in postal code G1T

Corporation Directors

Name Address
DEBRA J. DUNN 1290 AVENUE DE PUISEAUX, QUÉBEC QC G1T 2C8, Canada

Entities with the same directors

Name Director Name Director Address
HOLDUN INVESTMENTS INC. DEBRA J. DUNN 1290 AVE DES PUISSEAUX, SILLERY QC G1T 2C8, Canada
9940979 Canada Inc. DEBRA J. DUNN 1290 De Puiseaux Avenue, Québec QC G1T 2C8, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G1T 2C8

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 4303997 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