4349563 CANADA INC.

Address:
1050 Principale, Ste-anne-du-sault, QC G0Z 1C0

4349563 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4349563. The registration start date is May 10, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4349563
Business Number 856554324
Corporation Name 4349563 CANADA INC.
Registered Office Address 1050 Principale
Ste-anne-du-sault
QC G0Z 1C0
Incorporation Date 2006-05-10
Dissolution Date 2009-03-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
RICHARD BERTRAND 1801 ST-HUBERT, MONTRÉAL QC H2L 3Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-19 current 1050 Principale, Ste-anne-du-sault, QC G0Z 1C0
Address 2006-05-10 2006-07-19 1080 Beaver Hall Hill, Suite 1717, Montréal, QC H2Z 1S8
Name 2006-05-10 current 4349563 CANADA INC.
Status 2009-03-16 current Dissolved / Dissoute
Status 2008-10-17 2009-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-05-10 2008-10-17 Active / Actif

Activities

Date Activity Details
2009-03-16 Dissolution Section: 212
2006-05-10 Incorporation / Constitution en société

Office Location

Address 1050 Principale
City Ste-Anne-du-Sault
Province QC
Postal Code G0Z 1C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12149516 Canada Inc. 46 Chemin Du Lac à Truite, Daveluyville, QC G0Z 1C0 2020-06-23
11486896 Canada Inc. 109 106e Rue, Daveluyville, QC G0Z 1C0 2019-06-27
Can-lak (ontario) Inc. 674 Rue Principale, Daveluyville, QC G0Z 1C0 2004-03-03
Orient Wings Fashions Ltd. 360 6e Rue, Daveluyville, QC G0Z 1C0 2000-05-24
3410358 Canada Inc. 105, Chemin Du Tour-de-l'Île, Daveluyville, QC G0Z 1C0 1997-09-12
Placements Rene Crochetiere Inc. 816 Route Principale, Sainte-anne-du-sault, QC G0Z 1C0 1992-08-21
Les Placements Sirois & Piche Inc. 885 Rue Principale, Daveluyville, QC G0Z 1C0 1983-07-18
Canlak Inc. 674 Rue Principale, Daveluyville, QC G0Z 1C0 1981-11-05
La Chambre De Commerce De Daveluyville Comte De Arthabaska, Daveluyville, QC G0Z 1C0 1980-03-31
Plafonds Embassy Inc. 120, 6e Avenue, Daveluyville, QC G0Z 1C0 1979-04-25
Find all corporations in postal code G0Z 1C0

Corporation Directors

Name Address
RICHARD BERTRAND 1801 ST-HUBERT, MONTRÉAL QC H2L 3Z1, Canada

Entities with the same directors

Name Director Name Director Address
INOVESCO INC. Richard Bertrand 104 rue Dubois, Saint-Eustache QC J7P 4W9, Canada
INOVA COMERCO COURTIERS D'ASSURANCE & SERVICES FINANCIERS INC. Richard Bertrand 18, avenue des Flandres, Candiac QC J5R 6W3, Canada
144239 CANADA INC. RICHARD BERTRAND 20 RODOLPHE, GATINEAU QC J8T 3Y3, Canada
TURQUOISE CABINET EN ASSURANCE DE DOMMAGES ET SERVICES FINANCIERS INC. Richard Bertrand 18 avenue des Flandres, Candiac QC J5R 6W3, Canada
124516 CANADA INC. RICHARD BERTRAND 3 WALKER ROAD, WILLOWDALE ON , Canada
NEW ORCHARD LODGE LIMITED RICHARD BERTRAND 3 WALKER ROAD, WILLOWDALE ON , Canada
9225765 Canada Inc. Richard Bertrand 4234 Thunder Rd., Ottawa ON K1G 3N4, Canada
MIL SYSTEMS INC. RICHARD BERTRAND 22 GEORGE D. DAVID STREET, LEVIS QC G6V 8V5, Canada
9533389 Canada Inc. Richard Bertrand 18 avenue des Flandres, Candiac QC J5R 6W3, Canada
CANADIAN EXPLOSIVES DISTRIBUTORS ASSOCIATION RICHARD BERTRAND 2725 BELISLE DRIVE, VAL CARON ON P3B 1B3, Canada

Competitor

Search similar business entities

City Ste-Anne-du-Sault
Post Code G0Z 1C0

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4349563 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