4344171 CANADA INC.

Address:
3255 Jules-brillant, Laval, QC H7P 6C9

4344171 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4344171. The registration start date is December 22, 2005. The current status is Active.

Corporation Overview

Corporation ID 4344171
Business Number 814455473
Corporation Name 4344171 CANADA INC.
Registered Office Address 3255 Jules-brillant
Laval
QC H7P 6C9
Incorporation Date 2005-12-22
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
GIUSEPPE GUZZO 6430 DAGENAIS, MONTREAL QC H1G 6B6, Canada
SALVATORE GUZZO 60 DAVIGNON, DOLLARD-DES-ORMEAUX QC H9B 2E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-06 current 3255 Jules-brillant, Laval, QC H7P 6C9
Address 2006-01-26 2006-10-06 9400 St. Laurent, Suite 400, Montreal, QC H2N 1P3
Address 2005-12-22 2006-01-26 60 Davignon, Dollard-des-ormeaux, QC H9B 2E8
Name 2005-12-22 current 4344171 CANADA INC.
Status 2005-12-22 current Active / Actif

Activities

Date Activity Details
2007-06-13 Amendment / Modification
2005-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3255 JULES-BRILLANT
City Laval
Province QC
Postal Code H7P 6C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vetements Tabco Inc. 3255 Jules-brillant, Laval, QC H7P 6C9
4341295 Canada Inc. 3255 Jules-brillant, Laval, QC H7P 6C9 2006-10-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
10021393 Canada Inc. 3265, Rue Jules-brillant, Laval, QC H7P 6C9 2016-12-14
8376948 Canada Inc. 3155, Rue Jules Brillant, Laval, QC H7P 6C9 2012-12-12
7598084 Canada Inc. 3265, Rue Jules Brillant, Laval, QC H7P 6C9 2010-07-09
4494792 Canada Inc. 3155 Jules-brillant, Laval, QC H7P 6C9 2008-11-14
Pharmaflex Labels Inc. 3259 Jules-brillant, Laval, QC H7P 6C9 2005-04-22
Auroral Doors and Windows Inc. 3155 Jules Brillant, Laval, QC H7P 6C9 1995-01-17
2870321 Canada Inc. 3201 Jules-brillant, Laval, QC H7P 6C9 1992-11-19
4272200 Canada Inc. 3201 Jules-brillant, Laval, QC H7P 6C9 2005-08-09
Les Industries Iverco Inc. 3265, Rue Jules Brillant, Laval, QC H7P 6C9 2010-07-12
Les Industries Iverco Inc. 3265, Rue Jules-brillant, Laval, QC H7P 6C9
Find all corporations in postal code H7P 6C9

Corporation Directors

Name Address
GIUSEPPE GUZZO 6430 DAGENAIS, MONTREAL QC H1G 6B6, Canada
SALVATORE GUZZO 60 DAVIGNON, DOLLARD-DES-ORMEAUX QC H9B 2E8, Canada

Entities with the same directors

Name Director Name Director Address
4341295 CANADA INC. GIUSEPPE GUZZO 6430, DAGENAIS, MONTRÉAL QC H1G 6B6, Canada
9664696 CANADA INC. SALVATORE GUZZO 8 Gary Carter, Condo #604, Montreal QC H2R 0A8, Canada
TABCO OUTERWEAR INC. SALVATORE GUZZO 60, DAVIGNON, DOLLARD-DES-ORMEAUX QC H9B 2E8, Canada
GUSTI INTERNATIONAL INC. SALVATORE GUZZO 604-8, rue Gary Carter, Montreal QC H2R 0A8, Canada
9664700 CANADA INC. SALVATORE GUZZO 8 Gary Carter, Condo #604, Montreal QC H2R 0A8, Canada
9664645 CANADA INC. SALVATORE GUZZO 8 Gary Carter, Condo #604, Montreal QC H2R 0A8, Canada
4341295 CANADA INC. SALVATORE GUZZO 60, DAVIGNON, DOLLARD-DES-ORMEAUX QC H9B 2E8, Canada
7265841 CANADA INC. SALVATORE GUZZO 60 DAVIGNON STREET, DOLLARD-DES-ORMEAUX QC H9B 2E8, Canada
10630454 CANADA INC. Salvatore Guzzo 604-8 Gary Carter St., Montreal QC H2R 0A8, Canada

Competitor

Search similar business entities

City Laval
Post Code H7P 6C9

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 4344171 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