4369696 CANADA INC.

Address:
2465 Nantel Street, St-laurent, QC H4M 1K4

4369696 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4369696. The registration start date is October 26, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4369696
Business Number 836057927
Corporation Name 4369696 CANADA INC.
Registered Office Address 2465 Nantel Street
St-laurent
QC H4M 1K4
Incorporation Date 2006-10-26
Dissolution Date 2007-11-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-GUY CHOUINARD 2400 RUE DES NATIONS, APT. 640, ST-LAURENT QC H4R 3G4, Canada
THOMAS H MICHAEL 6053 DAVID-LEWIS ST, MONTREAL QC H3X 4A4, Canada
DAVID ELKAIM 2465 NANTEL STREET, ST-LAURENT QC H4M 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-26 current 2465 Nantel Street, St-laurent, QC H4M 1K4
Name 2006-10-26 current 4369696 CANADA INC.
Status 2007-11-15 current Dissolved / Dissoute
Status 2006-10-26 2007-11-15 Active / Actif

Activities

Date Activity Details
2007-11-15 Dissolution Section: 210
2006-10-26 Incorporation / Constitution en société

Office Location

Address 2465 NANTEL STREET
City ST-LAURENT
Province QC
Postal Code H4M 1K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements Pyak Inc. 2485 Nantel Street, Montreal, QC H4M 1K4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Groupe Service Santé Globale Inc. 650 Boul. Marcel-laurin, Suite 107, Montreal, QC H4M 0A0 2007-02-09
Merwais Enterprise Inc. 325-650 Marcel Laurin Blvd, Montréal, QC H4M 0A1 2019-06-21
8286426 Canada Inc. 650 Marcel-laurin Boul. Apt 402, Ville Saint-laurent, QC H4M 0A1 2012-08-31
Revive Nations 650 Marcel-laurin, Apt. 103, Saint-laurent, QC H4M 0A1 2012-04-11
Mediabids.ca Inc. 650 Marcel Laurin, #321, Montreal, QC H4M 0A1 2005-10-06
9242457 Canada Inc. 112-900 Boulevard Marcel Laurin, Saint Laurent, QC H4M 0A2 2015-04-01
Kennedia Inc. 900 Marcel Laurin #203, Montreal, QC H4M 0A2 2010-08-04
8002533 Canada Inc. 930, Boul. Marcel-laurin, #306, Montreal, QC H4M 0A3 2011-10-19
Worldinshape Health Club Inc. 930 Boul. Marcel Laurin, Condo 305, Saint-laurent, QC H4M 0A3 2004-08-31
11394118 Canada Inc. 2250 Ward Street, #507, Montréal, QC H4M 0A4 2019-05-06
Find all corporations in postal code H4M

Corporation Directors

Name Address
JEAN-GUY CHOUINARD 2400 RUE DES NATIONS, APT. 640, ST-LAURENT QC H4R 3G4, Canada
THOMAS H MICHAEL 6053 DAVID-LEWIS ST, MONTREAL QC H3X 4A4, Canada
DAVID ELKAIM 2465 NANTEL STREET, ST-LAURENT QC H4M 1K4, Canada

Entities with the same directors

Name Director Name Director Address
HYTEON INC. DAVID ELKAIM 2465 NANTEL STREET, SAINT-LAURENT QC H4M 1K4, Canada
3362469 CANADA INC. JEAN-GUY CHOUINARD 755 BOUL. MONTPELLIER, APP.1709, ST-LAURENT QC H4L 4R1, Canada
HYTEON INC. JEAN-GUY CHOUINARD 858 Montée de Montcalm, MONTCALM QC J0T 2V0, Canada
SOUTIEN XTRÊME · XTREME SUPPORT JEAN-GUY CHOUINARD 1095, RANG GIARD, ROXTON POND QC J0E 1Z0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4M 1K4

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
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 4369696 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