4304012 CANADA INC.

Address:
1178 Place Phillips, Bureau 220, MontrÉal, QC H3B 3C8

4304012 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4304012. The registration start date is June 30, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4304012
Business Number 833602147
Corporation Name 4304012 CANADA INC.
Registered Office Address 1178 Place Phillips
Bureau 220
MontrÉal
QC H3B 3C8
Incorporation Date 2005-06-30
Dissolution Date 2008-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARCEL BOUCHARD 291 BOUL. DE MORTAGNE, BOUCHERVILLE QC J4B 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-30 current 1178 Place Phillips, Bureau 220, MontrÉal, QC H3B 3C8
Name 2005-06-30 current 4304012 CANADA INC.
Status 2008-11-06 current Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-06-30 2008-06-20 Active / Actif

Activities

Date Activity Details
2008-11-06 Dissolution Section: 212
2005-06-30 Incorporation / Constitution en société

Office Location

Address 1178 PLACE PHILLIPS
City MONTRÉAL
Province QC
Postal Code H3B 3C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Blue Ship Investments Inc. 1178 Place Phillips, Bureau 210, MontrÉal, QC H3B 3C8 1997-01-31
Iip Imm-vest Inc. 1178 Place Phillips, Bureau 200, MontrÉal, QC H3B 3C8 1999-02-04
4304004 Canada Inc. 1178 Place Phillips, Bureau 220, MontrÉal, QC H3B 3C8 2005-06-30
6405525 Canada Inc. 1178 Place Phillips, Bureau 210, MontrÉal, QC H3B 3C8 2005-06-13
4205561 Canada Inc. 1178 Place Phillips, Bureau 200, Montreal, QC H3B 3C8 2003-12-30
4391934 Canada Inc. 1178 Place Phillips, Suite 220, Montreal, QC H3B 3C8 2006-10-20
Lange Capital International Inc. 1178 Place Phillips, Bureau 200, Montreal, QC H3B 3C8 2002-11-18
Almaty Power Consolidated Capital Inc. 1178 Place Phillips, Suite 230, MontrÉal, QC H3B 3C8 2004-07-30
SociÉtÉ De Gestion Jouvence Inc. 1178 Place Phillips, Bureau 220, Montreal, QC H3B 3C8 2005-10-21
Bouncit Inc. 1178 Place Phillips, Bureau 220, Montreal, QC H3B 3C8 2005-10-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blackrock Metals Inc. 1178 Place Phillips, Bureau 250, Montreal, QC H3B 3C8 2008-03-25
Goldchild Boston Securities Limited 1178 Philips Square, Suite 200, Montreal, QC H3B 3C8 2005-10-31
Kundra Capital Limited 1178 Place Phillips Suite 200, MontrÉal, QC H3B 3C8 2004-03-29
Relations Publiques Paradox Inc. 1178, Place Phillips, Bur 250, Montréal, QC H3B 3C8 2001-04-17
144530 Canada Inc. 1176 Phillips Place, Suite 102, Montreal, QC H3B 3C8 1985-05-31
Transarrow Inc. 1178 Place Phillips, Bureau 220, Montreal, QC H3B 3C8 2005-10-21
Airtrans Uk Inc. 1178 Place Phillips, Suite 200, Montreal, QC H3B 3C8 2004-08-31
Almaty Mass Transit Corporation 1178 Place Phillips, Suite 200, Montreal, QC H3B 3C8 2004-09-17
Summa Conseil Inc. 1178 Place Phillips, Bureau 210, MontrÉal, QC H3B 3C8 2005-01-07

Corporation Directors

Name Address
MARCEL BOUCHARD 291 BOUL. DE MORTAGNE, BOUCHERVILLE QC J4B 1B4, Canada

Entities with the same directors

Name Director Name Director Address
143241 CANADA LTEE MARCEL BOUCHARD 425 DE MAISONNEUVE OUEST, STE 1102, MONTREAL QC H3A 3G5, Canada
GAYCOMPATIBLE INC. Marcel Bouchard 9459, Saint-Maurice, Québec QC G2B 4E9, Canada
4382153 CANADA INC. MARCEL BOUCHARD 291 BOUL DE MORTAGNE, BOUCHERVILLE QC J4B 1B4, Canada
4376382 CANADA INC. MARCEL BOUCHARD 291 BLVD. DE MONTAGNE, BOUCHERVILLE QC J4B 1B4, Canada
BOUCHARD & FAUCHER INC. MARCEL BOUCHARD 48 RUE MELOCHE, STE-ANNE DE BELLEVUE QC H9X 3L2, Canada
6238980 CANADA INC. MARCEL BOUCHARD 291 BOULEVARD MORTAGNE, BOUCHERVILLE QC J4B 1B4, Canada
One Hope Ministries of Canada MARCEL BOUCHARD 5424 47TH AVE., WETASKIWIN AB T9A 0L1, Canada
PRODUITS DE SANTE ET DE BEAUTE MARBO LTEE MARCEL BOUCHARD 5355 RUE BELLECHASSE, MONTREAL QC H1T 2B1, Canada
4369459 CANADA INC. MARCEL BOUCHARD 291 BOUL. DE MORTAGNE, BOUCHERVILLE QC J4B 1B4, Canada
CONCEPTS ENERGETIQUES SYMBEX INC. MARCEL BOUCHARD 355 RUE ELVIN, DRUMMONDVILLE QC J2A 1T2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 3C8

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 4304012 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