4330901 CANADA INC.

Address:
1465 Boulevard Mgr Langlois, Salaberry-de-valleyfield, QC J6S 1C2

4330901 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4330901. The registration start date is February 1, 2006. The current status is Active.

Corporation Overview

Corporation ID 4330901
Business Number 809850944
Corporation Name 4330901 CANADA INC.
Registered Office Address 1465 Boulevard Mgr Langlois
Salaberry-de-valleyfield
QC J6S 1C2
Incorporation Date 2006-02-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
BERNARD GENDRON 1465 BOULEVARD MGR LANGLOIS, SALABERRY-DE-VALLEYFIELD QC J6S 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-01 current 1465 Boulevard Mgr Langlois, Salaberry-de-valleyfield, QC J6S 1C2
Name 2006-02-01 current 4330901 CANADA INC.
Status 2006-02-01 current Active / Actif

Activities

Date Activity Details
2006-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1465 boulevard Mgr Langlois
City Salaberry-de-Valleyfield
Province QC
Postal Code J6S 1C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12148676 Canada Inc. 1625 Boul. Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 1C2 2020-06-22
8594180 Canada Inc. 1625, Boul. Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 1C2 2013-07-30
7507852 Canada Inc. 1625, Boul. Mgr-langlois, Salaberry-de-valleyfield, QC J6S 1C2 2010-11-24
Atlas Auto Location Inc. 1855 Mgr Langlois, Salaberry De Valleyfield, QC J6S 1C2 2010-07-27
Fps Brunet Inc. 1625 Monseigneur-langlois Boulevard, Salaberry-de-valleyfield, QC J6S 1C2 2010-04-01
6353851 Canada Inc. 1625, Boul. Mgr. Langlois, Salaberry-de-valleyfield, QC J6S 1C2 2005-02-23
Distribution Brunet Inc. 1625, Boulevard Langlois, Grande-ile, QC J6S 1C2 2003-03-28
Les Équipements Béton Brunet 2001 Inc. 1625, Boul. Mgr Langlois, Grande-Île, QC J6S 1C2 2001-11-29
3965198 Canada Inc. 1625 Boul. Langlois, Valleyfield, QC J6S 1C2 2001-11-05
Sauve Excavation (1977) Inc. 1795 Mgr. Langlois, Salaberry-de-valleyfield, QC J6S 1C2 1977-12-20
Find all corporations in postal code J6S 1C2

Corporation Directors

Name Address
BERNARD GENDRON 1465 BOULEVARD MGR LANGLOIS, SALABERRY-DE-VALLEYFIELD QC J6S 1C2, Canada

Entities with the same directors

Name Director Name Director Address
GRAPPE MÉTROPOLITAINE DE LA LOGISTIQUE ET DU TRANSPORT DE MONTRÉAL BERNARD GENDRON 2920, CHEMIN DE LA TOUR, MONTREAL QC H3T 1J4, Canada
Institut de l'électrification des transports intelligents Bernard Gendron U de Mtl, Pavillon André aisentadt, 2920, chemin de la Tour, Bureau 3520, Montréal QC H3T 1J4, Canada
LES TRANSPORTS RIVIERE THOMSON LTEE. BERNARD GENDRON 811-2IEME AVENUE, VAL D'OR QC , Canada

Competitor

Search similar business entities

City Salaberry-de-Valleyfield
Post Code J6S 1C2

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 4330901 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