4328213 CANADA INC.

Address:
465 Boul. De La Gappe, Gatineau, QC J8T 0A2

4328213 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4328213. The registration start date is October 24, 2005. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4328213
Business Number 820929347
Corporation Name 4328213 CANADA INC.
Registered Office Address 465 Boul. De La Gappe
Gatineau
QC J8T 0A2
Incorporation Date 2005-10-24
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE KUHL 648 BRIAR HILL AVENUE, TORONTO ON M5N 1N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-17 current 465 Boul. De La Gappe, Gatineau, QC J8T 0A2
Address 2007-03-29 2008-12-17 175 Bloor Street East, South Tower, Suite 601, Toronto, ON M4W 3R8
Address 2007-03-28 2007-03-29 175 Bloor Street East, South Tower, Suite 601, Toronto, Ontario M4w 3r8, QC J8T 0A2
Address 2007-01-02 2007-03-28 465 Boulevard De La Gappe, Gatineau, QC J8T 0A2
Address 2005-10-24 2007-01-02 525 Boulevard De La Gappe, Bureau 106, Gatineau, QC J8T 8R9
Name 2005-10-24 current 4328213 CANADA INC.
Status 2010-09-28 current Inactive - Discontinued / Inactif - Changement de régime
Status 2010-09-27 2010-09-28 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-10-24 2010-09-27 Active / Actif

Activities

Date Activity Details
2010-09-28 Discontinuance / Changement de régime Jurisdiction: Ontario
2008-12-17 Amendment / Modification RO Changed.
2007-03-29 Amendment / Modification RO Changed.
2007-03-20 Amendment / Modification
2006-12-29 Amendment / Modification Directors Changed.
2005-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 465 BOUL. DE LA GAPPE
City GATINEAU
Province QC
Postal Code J8T 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
7792751 Canada Inc. 182 Rue De Fontenelle, Gatineau, QC J8T 0A4 2011-03-01
Constructions Alain Lebrun Inc. 219 Rue De Fontenelle, Gatineau, QC J8T 0A4 2007-05-14
Bijouterie Jacques Charron & Fils Inc. 495, Boul. De La Gappe, Suite 07, Gatineau, QC J8T 0A5 2005-09-02
Sagenex Inc. 495 Boul. De La Gappe, Suite 9, Gatineau, QC J8T 0A5 2003-12-04
Find all corporations in postal code J8T

Corporation Directors

Name Address
GEORGE KUHL 648 BRIAR HILL AVENUE, TORONTO ON M5N 1N2, Canada

Entities with the same directors

Name Director Name Director Address
NORTHLINK INVESTMENTS LTD. George Kuhl 175 Bloor Street East, Suite 601, Toronto ON M4W 3R8, Canada
THE GEORGE AND VIVIAN KUHL FAMILY FOUNDATION GEORGE KUHL 175 BLOOR STREET, SOUTH TOWER, SUITE 601, TORONTO ON M4W 3R8, Canada
6311768 CANADA INC. GEORGE KUHL 648 BRIAR HILL AVENUE, TORONTO ON M5N 1N2, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T 0A2

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 4328213 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