4320905 CANADA INC.

Address:
336 Montee Paiement, Gatineau, QC J8P 6H5

4320905 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4320905. The registration start date is September 14, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4320905
Business Number 825726870
Corporation Name 4320905 CANADA INC.
Registered Office Address 336 Montee Paiement
Gatineau
QC J8P 6H5
Incorporation Date 2005-09-14
Dissolution Date 2011-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RICHARD PERREAULT 336 MONTÉE PAIEMENT, GATINEAU QC J8P 6H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-09-14 current 336 Montee Paiement, Gatineau, QC J8P 6H5
Name 2008-07-22 current 4320905 CANADA INC.
Name 2005-09-14 2008-07-22 4320905 CANADA INC.
Status 2011-07-19 current Dissolved / Dissoute
Status 2010-02-10 2011-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-22 2010-02-10 Active / Actif
Status 2008-07-10 2008-07-22 Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-14 2008-02-13 Active / Actif

Activities

Date Activity Details
2011-07-19 Dissolution Section: 212
2008-07-22 Revival / Reconstitution
2008-07-10 Dissolution Section: 212
2005-09-14 Incorporation / Constitution en société

Office Location

Address 336 MONTEE PAIEMENT
City GATINEAU
Province QC
Postal Code J8P 6H5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
RICHARD PERREAULT 336 MONTÉE PAIEMENT, GATINEAU QC J8P 6H5, Canada

Entities with the same directors

Name Director Name Director Address
160204 CANADA INC. RICHARD PERREAULT 100 DE LA GRANDE COTE, ST-EUSTACHE QC J7P 1A5, Canada
RICHARD PERREAULT SPORTS INC. RICHARD PERREAULT 2333, 45E RUE, SHAWINIGAN QC G9N 5C1, Canada
LES POMPES JOLIETTE INC. RICHARD PERREAULT 3034 VISITATION, ST-CHARLES BORROMEE QC J6E 7Y8, Canada
Unbounce Marketing Solutions Incorporated RICHARD PERREAULT 376 KEARY STREET, NEW WESTMINSTER BC V3L 3L3, Canada
11026810 CANADA INC. Richard Perreault 240 Comeau Crescent, Fort McMurray AB T9K 2X6, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P 6H5

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

Improve Information

Please provide details on 4320905 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