4362560 CANADA INC.

Address:
6200 Trans Canada Highway, St. Laurent, QC H4T 1X9

4362560 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4362560. The registration start date is May 1, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4362560
Business Number 859403560
Corporation Name 4362560 CANADA INC.
Registered Office Address 6200 Trans Canada Highway
St. Laurent
QC H4T 1X9
Incorporation Date 2006-05-01
Dissolution Date 2008-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
STEPHEN BEALLOR 24 HOLLY ROAD, HAMPSTEAD QC H3X 3W5, Canada
GARY MARITZER 122 NIAGARA, KIRKLAND QC H9J 3B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-15 current 6200 Trans Canada Highway, St. Laurent, QC H4T 1X9
Address 2006-05-01 2006-06-15 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1
Name 2006-05-01 current 4362560 CANADA INC.
Status 2008-09-08 current Dissolved / Dissoute
Status 2006-05-01 2008-09-08 Active / Actif

Activities

Date Activity Details
2008-09-08 Dissolution Section: 210
2007-10-10 Amendment / Modification
2006-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6200 TRANS CANADA HIGHWAY
City ST. LAURENT
Province QC
Postal Code H4T 1X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8268517 Canada Inc. 6300 Route Transcanadienne, Montréal, QC H4T 1X9 2012-08-07
Buin Investments Inc. 6300, Rte Transcanadienne, St-laurent, QC H4T 1X9 2009-12-29
Libanocan Investments Inc. 6300, Rte. Transcanadienne, Saint-laurent, QC H4T 1X9 2009-12-29
Leguminex Canada LtÉe. 6210 Transcanada Hwy, St-laurent, QC H4T 1X9 2002-05-08
Kitcherama Inc. 6300 Rte. Transcanadienne, Ville St-laurent, QC H4T 1X9 1998-01-30
S A G E T R A I N C . 6300 Rte Transcanadienne, St-laurent, QC H4T 1X9 1996-12-02
Les Importations Amcan-charter Ltée 6200 Transcanada Highway, St-laurent, Montreal, QC H4T 1X9
Saco Technologies Inc. 6000 Route Transcanadienne, St-laurent, QC H4T 1X9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
STEPHEN BEALLOR 24 HOLLY ROAD, HAMPSTEAD QC H3X 3W5, Canada
GARY MARITZER 122 NIAGARA, KIRKLAND QC H9J 3B6, Canada

Entities with the same directors

Name Director Name Director Address
4424191 Canada Inc. STEPHEN BEALLOR 24 Holly Road, Hampstead QC H3X 3W5, Canada
Amcan-Charter Imports Ltd. STEPHEN BEALLOR 24 HOLLY ROAD, HAMPSTEAD QC H3X 3W5, Canada
3914666 CANADA INC. STEPHEN BEALLOR 24 HOLLY ROAD, HAMPSTEAD QC H3X 3W5, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4T 1X9

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 4362560 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