4390610 CANADA INC.

Address:
690 Industrial Boulevard, Saint-eustache, QC J7R 5V3

4390610 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4390610. The registration start date is December 14, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4390610
Business Number 831054929
Corporation Name 4390610 CANADA INC.
Registered Office Address 690 Industrial Boulevard
Saint-eustache
QC J7R 5V3
Incorporation Date 2006-12-14
Dissolution Date 2011-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NATALIE LAHAM 113 LA SEIGNEURIE, LAVAL QC H7X 3S2, Canada
NAIM LAHAM 100 PLACE DES CHATELETS, LAVAL QC H7W 2T5, Canada
PERLANTY LAHAM 100 PLACE DES CHATELETS, LAVAL QC H7W 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-15 current 690 Industrial Boulevard, Saint-eustache, QC J7R 5V3
Address 2006-12-14 2006-12-15 3500 De Maisonneuve Boulevard West, Suite 1600, Montreal, QC H3Z 3C1
Name 2006-12-14 current 4390610 CANADA INC.
Status 2011-05-10 current Dissolved / Dissoute
Status 2006-12-14 2011-05-10 Active / Actif

Activities

Date Activity Details
2011-05-10 Dissolution Section: 210(3)
2006-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 690 Industrial Boulevard
City SAINT-EUSTACHE
Province QC
Postal Code J7R 5V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11346199 Canada Inc. 642 Boul. Industriel, Saint-eustache, QC J7R 5V3 2019-09-01
For The Love of Golf Foundation 670 Industriel, Saint-eustache, QC J7R 5V3 2019-06-10
11247867 Canada Inc. 644 Boulevard Industriel, Saint-eustache, QC J7R 5V3 2019-02-12
Ama Real Estate Inc. 672 Boul., Industriel, Saint-eustache, QC J7R 5V3 2018-04-04
Les Estampages Alpha Inc. 740, Boul. Industriel - Local #34, Saint-eustache, QC J7R 5V3 2017-04-24
9621601 Canada Inc. 668 Industriel, Saint-eustache, QC J7R 5V3 2016-09-01
8315558 Canada Inc. 588 Boul. Industriel, St-eustache, QC J7R 5V3 2012-10-02
Gestion M. LongprÉ Inc. 400, Boulevard Industriel, Bureau 101, St-eustache, QC J7R 5V3 2009-05-28
7090251 Canada Inc. 400, Boulevard Industriel - Bureau 101, Saint-eustache, QC J7R 5V3 2008-12-09
Patt Medical Inc. 580 Industrial Blvd, St-eustache, QC J7R 5V3 2000-12-08
Find all corporations in postal code J7R 5V3

Corporation Directors

Name Address
NATALIE LAHAM 113 LA SEIGNEURIE, LAVAL QC H7X 3S2, Canada
NAIM LAHAM 100 PLACE DES CHATELETS, LAVAL QC H7W 2T5, Canada
PERLANTY LAHAM 100 PLACE DES CHATELETS, LAVAL QC H7W 2T5, Canada

Entities with the same directors

Name Director Name Director Address
TRICHROMATIC INTERNATIONAL INC. NAIM LAHAM 100 PLACE DES CHATELETS, LAVAL QC H7W 2T5, Canada
129330 CANADA INC. Naim LAHAM 4109 MCKENZIE COURT, CHOMEDEY, LAVAL QC H7W 3C9, Canada
168311 CANADA INC. NAIM LAHAM 100 PLACE DES CHATELETS, LAVAL QC H7W 2T5, Canada
8062617 CANADA INC. NAIM LAHAM 100 PLACE DES CHÂTELETS, LAVAL QC H7W 2T5, Canada
3085414 CANADA INC. NAIM LAHAM 100 PLACE DES CHATELETS, LAVAL QC H7W 2T5, Canada
TRI-TEXCO INC. NAIM LAHAM 100 PLACE DES CHATELETS, LAVAL QC H7W 2T5, Canada
SEALREZ INC. NAIM LAHAM 100 PLACE DES CHATELETS, LAVAL QC H7W 2T5, Canada
9895086 CANADA INC. NAIM LAHAM 100 PLACE DES CHÂTELETS, LAVAL QC H7W 2T5, Canada
8002762 CANADA INC. NAIM LAHAM 100 PLACE DES CHATELETS, LAVAL QC H7W 2R5, Canada
TRICHROMATIC CARPET INC. NAIM LAHAM 100 PLACE DES CHATELETS, LAVAL QC H7W 2T5, Canada

Competitor

Search similar business entities

City SAINT-EUSTACHE
Post Code J7R 5V3

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 4390610 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