4344995 CANADA INC.

Address:
410 Lafleur Street, Suite 13, Lasalle, QC H8R 3H6

4344995 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4344995. The registration start date is January 25, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4344995
Business Number 810315143
Corporation Name 4344995 CANADA INC.
Registered Office Address 410 Lafleur Street
Suite 13
Lasalle
QC H8R 3H6
Incorporation Date 2006-01-25
Dissolution Date 2012-11-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NANDO CONFALONE 7 BAYAR STREET, CANDIAC QC J5R 2C5, Canada
VICTOR CAPOZZI 1289 LOUIS JOLIET, LASALLE QC H8N 2X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-25 current 410 Lafleur Street, Suite 13, Lasalle, QC H8R 3H6
Name 2006-01-25 current 4344995 CANADA INC.
Status 2012-11-23 current Dissolved / Dissoute
Status 2012-06-26 2012-11-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-14 2012-06-26 Active / Actif
Status 2008-06-20 2008-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-25 2008-06-20 Active / Actif

Activities

Date Activity Details
2012-11-23 Dissolution Section: 212
2006-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 410 LAFLEUR STREET
City LASALLE
Province QC
Postal Code H8R 3H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lalakava Inc. 410 Rue Lafleur #6, Lasalle, QC H8R 3H6 2016-08-25
Centre De Distribution Canadien Inc. 410 Lafleur, Bur. 8, Lasalle, QC H8R 3H6 2009-09-30
Charme Cosmetique Inc. 382 Avenue Lafleur, Suite 27, MontrÉal, QC H8R 3H6 2005-05-09
6227368 Canada Inc. 370, Avenue Lafleur, Lasalle, QC H8R 3H6 2004-05-01
6203213 Canada Inc. 17-410 Avenue Lafleur, Montreal, QC H8R 3H6 2004-03-04
Close Contact Inc. 414 Lafleur St., Suite 4-b, Lasalle, QC H8R 3H6 2003-04-09
Lasalle Caribbean Restaurant Inc. 408 Lafleur Ave., Lasalle, QC H8R 3H6 1999-06-04
Beifu Canada Inc. 440 Ave. Lafleur, Lasalle, QC H8R 3H6 1999-05-20
Services Close Protection International Inc. 414 Lafleur Street, Suite 4b, Lasalle, QC H8R 3H6 1995-07-28
Ayotai Canada Inc. 384 Avenue Lafleur, Lasalle, QC H8R 3H6 1995-05-02
Find all corporations in postal code H8R 3H6

Corporation Directors

Name Address
NANDO CONFALONE 7 BAYAR STREET, CANDIAC QC J5R 2C5, Canada
VICTOR CAPOZZI 1289 LOUIS JOLIET, LASALLE QC H8N 2X3, Canada

Entities with the same directors

Name Director Name Director Address
GESTION ELYSEE INC. NANDO CONFALONE 7 BAYARD, BROSSARD QC , Canada
85253 CANADA LTD. NANDO CONFALONE 7 BAYARD STREE, CANDIAC QC , Canada
ENTREPRISE BCC LTEE. NANDO CONFALONE 7 BAYARD STREET, CANDIAC QC J5R 2C5, Canada
MOREAU MANAGEMENT INC. NANDO CONFALONE 7 RUE BAYARD, CANDIAC QC J5R 2L5, Canada
80612 CANADA LTD. NANDO CONFALONE 7 BAYARD, CANDIAC QC , Canada
LES ENTREPRISES EILEEN DUFFY INC. NANDO CONFALONE 7 BAYARD, CANDIAC QC J5R 2C5, Canada
MIRABEL PETROLEUM CORPORATION VICTOR CAPOZZI 1571 BEIQUE, LASALLE QC , Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8R 3H6

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 4344995 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