4359356 CANADA INC.

Address:
18101 Rue J.a. Bombardier, Mirabel, QC J7J 2H8

4359356 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4359356. The registration start date is March 29, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4359356
Business Number 801891474
Corporation Name 4359356 CANADA INC.
Registered Office Address 18101 Rue J.a. Bombardier
Mirabel
QC J7J 2H8
Incorporation Date 2006-03-29
Dissolution Date 2011-02-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GIUSEPPE RACANELLI 600 PLACE JUGE DESNOYERS, #1201, LAVAL QC H7G 4X3, Canada
LISE DAIGLE 600, PLACE JUGE DESNOYERS, #1201, LAVAL QC H7G 4X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-29 current 18101 Rue J.a. Bombardier, Mirabel, QC J7J 2H8
Name 2008-10-01 current 4359356 CANADA INC.
Name 2006-03-29 2008-10-01 Ingénia Technologies Inc.
Status 2011-02-23 current Dissolved / Dissoute
Status 2006-03-29 2011-02-23 Active / Actif

Activities

Date Activity Details
2011-02-23 Dissolution Section: 210(3)
2008-10-01 Amendment / Modification Name Changed.
2006-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 18101 RUE J.A. BOMBARDIER
City MIRABEL
Province QC
Postal Code J7J 2H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Ingénia Inc. 18101 Rue J.a. Bombardier, Mirabel, QC J7J 2H8 2006-03-29
Entreprise Racanaltius Inc. 18101 Rue J.a. Bombardier, Mirabel, QC J7J 2H8
Équipements Ingénia Inc. 18101 Rue J.a. Bombardier, Mirabel, QC J7J 2H8 2006-05-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
9552928 Canada Inc. 17 999, J.a. Bombardier, Mirabel, QC J7J 2H8 2015-12-16
8806438 Canada Inc. 18070 Rue J.a. Bombardier, Mirabel, QC J7J 2H8 2014-03-03
Expertises Uberspec Inc. 17 999-g J.a Bombardier, Mirabel, QC J7J 2H8 2014-02-18
Bugsy Capital Inc. 18020 J.a. Bombardier, Suite 200, Mirabel, QC J7J 2H8 2013-08-01
AtmosphÄre Inc. 17 999, J-a Bombardier, Mirabel, QC J7J 2H8 2013-02-15
Resulta Inc. 17999-g Rue J. A. Bombardier, Mirabel, QC J7J 2H8 2011-01-26
7559852 Canada Inc. 17999 A J.a. Bombardier, Mirabel, QC J7J 2H8 2010-05-25
7296819 Canada Inc. 17999-a, J.a. Bombardier, Mirabel, QC J7J 2H8 2009-12-15
7218231 Canada Inc. 17999, J.a. Bombardier, Local A, Mirabel, QC J7J 2H8 2009-08-05
Atrium Mont-tremblant Inc. 18 101 J. A. Bombardier, Mirabel, QC J7J 2H8 2006-10-23
Find all corporations in postal code J7J 2H8

Corporation Directors

Name Address
GIUSEPPE RACANELLI 600 PLACE JUGE DESNOYERS, #1201, LAVAL QC H7G 4X3, Canada
LISE DAIGLE 600, PLACE JUGE DESNOYERS, #1201, LAVAL QC H7G 4X3, Canada

Entities with the same directors

Name Director Name Director Address
GESTION RACAN INC. GIUSEPPE RACANELLI 600 PLACE JUGE DESNOYERS, APT 1201 PHBA, LAVAL QC H7G 4X3, Canada
Gestion Ingénia Inc. LISE DAIGLE 600 PLACE JUGE DESNOYERS APP. 1201, LAVAL QC H7G 4X3, Canada
6082009 CANADA INC. LISE DAIGLE 273, RUE LES ÉRABLES, LAVAL QC H7R 1A3, Canada
3403505 CANADA INC. LISE DAIGLE 273 LES ERABLES, LAVAL QC H7R 1A3, Canada
3403505 CANADA INC. LISE DAIGLE 273 LES ERABLES, LAVAL QC H7R 1A3, Canada
10026425 CANADA INC. Lise Daigle 600 place Juge-Desnoyers, unité 1201, Laval QC H7G 4X3, Canada
LAVAL SPIRO INC. LISE DAIGLE 273 LES ERABLES, LAVAL-SUR-LE-LAC QC H7R 1A3, Canada

Competitor

Search similar business entities

City MIRABEL
Post Code J7J 2H8

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4359356 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