4328281 CANADA INC.

Address:
75 Rue Queen, Bureau 6100, Montreal, QC H3C 2N6

4328281 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4328281. The registration start date is October 26, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4328281
Business Number 820593747
Corporation Name 4328281 CANADA INC.
Registered Office Address 75 Rue Queen
Bureau 6100
Montreal
QC H3C 2N6
Incorporation Date 2005-10-26
Dissolution Date 2010-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES LÉTOURNEAU 5405 RUE DES SAPINS, MONTREAL QC H1T 2P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-05-14 current 75 Rue Queen, Bureau 6100, Montreal, QC H3C 2N6
Address 2005-10-26 2009-05-14 75 Rue Queen, Bureau 4700, Montreal, QC H3C 2N6
Name 2005-10-26 current 4328281 CANADA INC.
Status 2010-12-16 current Dissolved / Dissoute
Status 2005-10-26 2010-12-16 Active / Actif

Activities

Date Activity Details
2010-12-16 Dissolution Section: 210(3)
2005-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2008-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 75 RUE QUEEN
City MONTREAL
Province QC
Postal Code H3C 2N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Jf Desaulniers Inc. 75 Rue Queen, Bureau 4400, Montreal, QC H3C 2N6 1992-03-25
Virtuel-Âge Commerce Inc. 75 Rue Queen, Bureau 1500, Montreal, QC H3C 2N6 1998-10-15
Intelliance Va Inc. 75 Rue Queen, Bureau 1500, Montreal, QC H3C 2N6 1998-10-15
Conceptum Inc. 75 Rue Queen, Bureau 6200, Montreal, QC H3C 2N6
T.i. Globe Conseils Inc. 75 Rue Queen, Bureau 6100, Montreal, QC H3C 2N6 2001-02-21
Alis Technologies Inc. 75 Rue Queen, Bureau 4400, MontrÉal, QC H3C 2N6
4181336 Canada Inc. 75 Rue Queen, Bureau 6100, Montreal, QC H3C 2N6 2003-07-30
4431600 Canada Inc. 75 Rue Queen, 6100, Montréal, QC H3C 2N6 2007-07-18
Gfi Solutions Pme Inc. 75 Rue Queen, Bureau 6100, Montreal, QC H3C 2N6
Leading Boards Network (lbn) 75 Rue Queen, Bureau 2500, Montreal, QC H3C 2N6 2009-04-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11841319 Canada Inc. 75 Rue Queen, Suite 1100-1500, Montréal, QC H3C 2N6 2020-01-13
Donner Pour Demain 75 Queen St. Suite 1100-1500, Montreal, QC H3C 2N6 2019-11-25
10376094 Canada Inc. 4700-75 Rue Queen, Montréal, QC H3C 2N6 2017-09-01
9337750 Canada Inc. 75, Rue Queen Suite 3500, Montréal, QC H3C 2N6 2015-06-17
Kocos Canada Inc. 129-75 Rue Queen, Montréal, QC H3C 2N6 2015-05-13
Acceo Plus Inc. Suite 6100-75 Queen, Montréal, QC H3C 2N6 2013-12-13
Acceo Technologies Inc. 5200-75 Rue Queen, Montréal, QC H3C 2N6 2013-12-13
Julo.com Ltd. 6100 - 75, Rue Queen, Montréal, QC H3C 2N6 2012-06-27
7246293 Canada Inc. 6600 - 75 Rue Queen, Montreal, QC H3C 2N6 2009-09-22
7242697 Canada Inc. 6600-75, Rue Queen, Montreal, QC H3C 2N6 2009-09-15
Find all corporations in postal code H3C 2N6

Corporation Directors

Name Address
GILLES LÉTOURNEAU 5405 RUE DES SAPINS, MONTREAL QC H1T 2P6, Canada

Entities with the same directors

Name Director Name Director Address
MSDS Material Safety Data Sheets Solutions inc. GILLES LÉTOURNEAU 5405, RUE DES SAPINS, MONTREAL QC H1T 2P6, Canada
GFI PROBEN LTEE GILLES LÉTOURNEAU 5405, DES SAPINS, MONTRÉAL QC H1T 2P6, Canada
BELTRON, SERVICES-CONSEILS LTÉE GILLES LÉTOURNEAU 5405, DES SAPINS, MONTRÉAL QC H1T 2P6, Canada
GFI INTÉGRATION INC. GILLES LÉTOURNEAU 14, CH. RAMEZAY, WESTMOUNT QC H3Y 3H9, Canada
4503961 CANADA INC. GILLES LÉTOURNEAU 5405, RUE DES SAPINS, MONTRÉAL QC H1T 2P6, Canada
3671712 CANADA INC. Gilles Létourneau 14, Chemin de Ramsay, Westmount QC H3Y 3J6, Canada
ACCEO TECHNOLOGIES INC. Gilles Létourneau 14 Chemin Ramesay, Westmount QC H3Y 3J6, Canada
PM Canada Inc. GILLES LÉTOURNEAU 5405, RUE DES SAPINS, MONTRÉAL QC H1T 2P6, Canada
4431600 CANADA INC. GILLES LÉTOURNEAU 5405, RUE DES SAPINS, MONTRÉAL QC H1T 2P6, Canada
ACCEO PLUS INC. Gilles Létourneau 14 Chemin Ramesay, Westmount QC H3Y 3J6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C 2N6

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 4328281 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