4392094 CANADA INC.

Address:
4295 Boulevard Saint-laurent, Montreal, QC H2W 1Z4

4392094 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4392094. The registration start date is October 26, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4392094
Business Number 836057729
Corporation Name 4392094 CANADA INC.
Registered Office Address 4295 Boulevard Saint-laurent
Montreal
QC H2W 1Z4
Incorporation Date 2006-10-26
Dissolution Date 2009-10-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHANE VEDOVATO-MAUGE 35 TERRASSE LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
NIKO PANTAZIS 1721 RUE CRAWFORD, VERDUN QC H4H 2P1, 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 4295 Boulevard Saint-laurent, Montreal, QC H2W 1Z4
Name 2006-10-26 current 4392094 CANADA INC.
Status 2009-10-22 current Dissolved / Dissoute
Status 2006-10-26 2009-10-22 Active / Actif

Activities

Date Activity Details
2009-10-22 Dissolution Section: 210
2006-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4295 BOULEVARD SAINT-LAURENT
City MONTREAL
Province QC
Postal Code H2W 1Z4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Production Envies De S.a.n. Inc. 4295 Boulevard Saint-laurent, Montreal, QC H2W 1Z4 2006-10-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
10828823 Canada Inc. 4267 Boul. Saint-laurent, 100, Montréal, QC H2W 1Z4 2018-08-27
8032025 Canada Inc. 4267 Boul. Saint-laurent, #300, Montréal, QC H2W 1Z4 2011-11-18
7983913 Canada Inc. 4253 St-laurent, App201, Montreal, QC H2W 1Z4 2011-09-26
7612265 Canada Inc. 4398 Saint-laurent Blvd., Suite 303, Montreal, QC H2W 1Z4 2011-07-06
Carra Blinds Inc. 4297 Boul. Saint-laurent, App. #b, Montreal, QC H2W 1Z4 2011-02-01
7318065 Canada IncorporÉe 100-4267, Boulevard Saint-laurent, Montréal, QC H2W 1Z4 2010-01-24
Envies De S.a.n. Inc. 4295 Boul. Saint-laurent, Montreal, QC H2W 1Z4 2006-05-12
Got A Hit.com Records & Publishing Inc. 4446 St-laurent, Suite 301, Montreal, QC H2W 1Z4 2000-03-16
Montauk Inc. 4398 Saint-laurent Boulevard, Suite 303, Montreal, QC H2W 1Z4 1996-12-19
3379825 Canada Inc. 4398 Saint-laurent Boulevard, Suite 303, Montreal, QC H2W 1Z4 1997-06-03
Find all corporations in postal code H2W 1Z4

Corporation Directors

Name Address
STEPHANE VEDOVATO-MAUGE 35 TERRASSE LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
NIKO PANTAZIS 1721 RUE CRAWFORD, VERDUN QC H4H 2P1, Canada

Entities with the same directors

Name Director Name Director Address
ENVIES DE S.A.N. INC. STEPHANE VEDOVATO-MAUGE 35 TERRASSE LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W 1Z4

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 4392094 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