4350413 CANADA INC.

Address:
929 Des Orchidees, Valleyfield, QC J6S 6S7

4350413 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4350413. The registration start date is February 16, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4350413
Business Number 807002944
Corporation Name 4350413 CANADA INC.
Registered Office Address 929 Des Orchidees
Valleyfield
QC J6S 6S7
Incorporation Date 2006-02-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ANNIE ROBILLARD 929 DES ORCHIDEES, VALLEYFIELD QC J6S 6S7, Canada
DANIEL ROY 929 DES ORCHIDEES, VALLEYFIELD QC J6S 6S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-16 current 929 Des Orchidees, Valleyfield, QC J6S 6S7
Name 2006-02-16 current 4350413 CANADA INC.
Status 2006-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-02-16 2006-06-01 Active / Actif

Activities

Date Activity Details
2006-02-16 Incorporation / Constitution en société

Office Location

Address 929 DES ORCHIDEES
City VALLEYFIELD
Province QC
Postal Code J6S 6S7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
176031 Canada Inc. 14 Bord De L'eau, Salaberry-de-valleyfield, QC J6S 0A1 1990-11-30
2814145 Canada Inc. 63 Blvd. Bord De L'eau, Salaberry De Valleyfield, QC J6S 0A2 1992-04-16
4459431 Canada Inc. 63 Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A2
Systèmes De Contrôle Idéal Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2006-11-10
4287592 Canada Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2005-05-13
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Boul Mgr.langlois, Salaberry-de-valleyfield, QC J6S 0A5 1983-11-14
94516 Canada Ltee 540 Boul Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5 1979-10-12
94516 Canada Ltee 540, Boul. Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5
Gestion Gilles Loiselle Inc. 580, Boul. Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Rue Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Find all corporations in postal code J6S

Corporation Directors

Name Address
ANNIE ROBILLARD 929 DES ORCHIDEES, VALLEYFIELD QC J6S 6S7, Canada
DANIEL ROY 929 DES ORCHIDEES, VALLEYFIELD QC J6S 6S7, Canada

Entities with the same directors

Name Director Name Director Address
Construction Roy et Chouinard inc. ANNIE ROBILLARD 668 RUE NICOLAS, SALABERRY-DE-VALLEYFIELD QC J6S 5V3, Canada
142358 CANADA INC. ANNIE ROBILLARD 1431 STANLEY APT 404, MONTREAL QC H3P 1P4, Canada
3341356 CANADA INC. DANIEL ROY 1091 PAUL DESRUISSEAUX, SHERBROOKE QC J1J 4M6, Canada
106478 CANADA INC. DANIEL ROY 10 A DES RAPIDES, MATAGAMI QC J0Y 2A0, Canada
LES DISTRIBUTIONS MECANIQUES ENERMEC INC. DANIEL ROY 643 MILOT, ST-HUBERT QC , Canada
3723844 Canada Inc. DANIEL ROY 26 RUE DU MONT-EVEREST, VAL-DES-MONTS QC J8N 1L4, Canada
Construction Roy et Chouinard inc. DANIEL ROY 668 RUE NICOLAS, SALABERRY-DE-VALLEYFIELD QC J6S 5V3, Canada
NATIONAL HEARING CENTER (N.H.C.) INC. DANIEL ROY 400, rue des Marcheurs, Saint-Denis-de-Brompton QC J0B 2P0, Canada
8259216 CANADA INC. DANIEL ROY 576, AVE. DE L'ÉTANG, MASCOUCHE QC J7K 4E3, Canada
LE GROUPE DE CONFECTION DADES INC. DANIEL ROY 721 BOUL. DE L'INDUSTRIE, SAINT-PAUL DE JOLIETTE QC J0K 3E0, Canada

Competitor

Search similar business entities

City VALLEYFIELD
Post Code J6S 6S7

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 4350413 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