4405226 CANADA INC.

Address:
242, Rue De Montebello, Laval, QC H7X 3S1

4405226 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4405226. The registration start date is December 29, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4405226
Business Number 831105960
Corporation Name 4405226 CANADA INC.
Registered Office Address 242, Rue De Montebello
Laval
QC H7X 3S1
Incorporation Date 2006-12-29
Dissolution Date 2017-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Thierry Bosom 105 - 334 rue Notre-Dame E., Montréal QC H2Y 1C7, Canada
Mathieu Le Bourhis 400 - 461 From Road, Paramus NJ 07652, United States
Karine Rouge 100 West 89th Street, New York NY 10023, United States
Dominique Demessence 200 West 89th Street, New York NY 10023, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-29 current 242, Rue De Montebello, Laval, QC H7X 3S1
Name 2006-12-29 current 4405226 CANADA INC.
Status 2017-06-19 current Dissolved / Dissoute
Status 2014-06-06 2017-06-19 Active / Actif
Status 2014-06-06 2014-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-29 2014-06-06 Active / Actif

Activities

Date Activity Details
2017-06-19 Dissolution Section: 210(3)
2006-12-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 242, RUE DE MONTEBELLO
City LAVAL
Province QC
Postal Code H7X 3S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jenna Studio Inc. 452 Rue Des Carmantines, Laval, QC H7X 3S1 2017-06-27
9081224 Canada Inc. 198, Rue De Montebello, Laval, QC H7X 3S1 2014-11-07
8032343 Canada Inc. 233 Rue De Montebello, Ste. Dorothée, QC H7X 3S1 2011-12-22
7820933 Canada Inc. 210 Montebello, Laval, QC H7X 3S1 2011-04-12
7293526 Canada Inc. 230, De Montebello, Laval, QC H7X 3S1 2009-12-09
6651348 Canada Inc. 238 Rue Montebello, Laval, QC H7X 3S1 2006-11-02
6594158 Canada Inc. 238 De Montebello Street, Laval, QC H7X 3S1 2006-07-06
Kidercat Inc. 238 De Montebello, Laval, QC H7X 3S1 2006-04-20
Yakar It Solutions Inc. 194 De Montebello, Laval, QC H7X 3S1 2004-12-16
3638227 Canada Inc. 210, De Montébelle Street, Laval, QC H7X 3S1 1999-08-17
Find all corporations in postal code H7X 3S1

Corporation Directors

Name Address
Thierry Bosom 105 - 334 rue Notre-Dame E., Montréal QC H2Y 1C7, Canada
Mathieu Le Bourhis 400 - 461 From Road, Paramus NJ 07652, United States
Karine Rouge 100 West 89th Street, New York NY 10023, United States
Dominique Demessence 200 West 89th Street, New York NY 10023, United States

Entities with the same directors

Name Director Name Director Address
124841 CANADA INC. Dominique Demessence 200 West 89th Street, New York NY 10023, United States
4406061 CANADA INC. Dominique Demessence 200 West 89th Street, New York NY 10023, United States
4406079 CANADA INC. Dominique Demessence 200 West 89th Street, New York NY 10023, United States
4406052 CANADA INC. Dominique Demessence 200 West 89th Street, New York NY 10023, United States
124841 CANADA INC. Karine Rouge 100 West 89th Street, New York NY 10023, United States
4406061 CANADA INC. Karine Rouge 100 West 89th Street, New York NY 10023, United States
4406079 CANADA INC. Karine Rouge 100 West 89th Street, New York NY 10023, United States
4406052 CANADA INC. Karine Rouge 100 West 89th Street, New York NY 10023, United States
124841 CANADA INC. Mathieu Le Bourhis 400 - 461 From Road, Paramus NJ 07652, United States
4406061 CANADA INC. Mathieu Le Bourhis 400 - 461 From Road, Paramus NJ 07652, United States

Competitor

Search similar business entities

City LAVAL
Post Code H7X 3S1

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 4405226 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