4386752 CANADA INC.

Address:
36 De La Mine, Gatineau, QC J8P 7W1

4386752 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4386752. The registration start date is September 27, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4386752
Business Number 839499324
Corporation Name 4386752 CANADA INC.
Registered Office Address 36 De La Mine
Gatineau
QC J8P 7W1
Incorporation Date 2006-09-27
Dissolution Date 2012-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN VAILLANCOURT 160 DE LA MINE, GATINEAU QC J8P 7W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-19 current 36 De La Mine, Gatineau, QC J8P 7W1
Address 2009-11-19 2009-11-19 30, Oasis, Limoges O, QC J8P 7W1
Address 2008-09-22 2009-11-19 36 De La Mine, Gatineau, QC J8P 7W1
Address 2006-09-27 2008-09-22 160 De La Mine, Gatineau, QC J8P 7W2
Name 2006-09-27 current 4386752 CANADA INC.
Status 2012-07-07 current Dissolved / Dissoute
Status 2012-02-07 2012-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-27 2012-02-07 Active / Actif

Activities

Date Activity Details
2012-07-07 Dissolution Section: 212
2006-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 36 De La Mine
City Gatineau
Province QC
Postal Code J8P 7W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9174672 Canada Inc. 60, Rue De La Mine, Gatineau, QC J8P 7W1 2015-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
MARTIN VAILLANCOURT 160 DE LA MINE, GATINEAU QC J8P 7W2, Canada

Entities with the same directors

Name Director Name Director Address
YOUTH FOR TOMORROW FOUNDATION OF CANADA MARTIN Vaillancourt 4462 CONCESSION 4, ST ANN'S ON L0R 1Y0, Canada
LA SOCIETE DE CAUTIONNEMENT DU ST LAURENT INC. MARTIN VAILLANCOURT 10000 PLACE GUILLAUME CHAMBON, MONTREAL QC H2C 1X5, Canada
4501225 CANADA INC. MARTIN VAILLANCOURT 8520 RUE BERRI, MONTRÉAL QC H2P 2G4, Canada
4531043 CANADA INC. MARTIN VAILLANCOURT 3590 ROUTE DES LACS, RR1, SAINT-ELIE-DE-CAXTON QC G0X 2N0, Canada
La Société De Cautionnement Fortune Ltée MARTIN VAILLANCOURT 10000 PLACE GUILLAUME CHAMBON, MONTREAL QC H2C 1X5, Canada
VALAB IMMOBILIER INC. Martin Vaillancourt 30 Oasis Street, Limoges ON K0A 2M0, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8P 7W1

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
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 4386752 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