4426983 CANADA INC.

Address:
1406-134 York Street, Ottawa, ON K1N 1K8

4426983 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4426983. The registration start date is May 14, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4426983
Business Number 848275186
Corporation Name 4426983 CANADA INC.
Registered Office Address 1406-134 York Street
Ottawa
ON K1N 1K8
Incorporation Date 2007-05-14
Dissolution Date 2008-09-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GERALD TESSIER 5 RUE WRIGHT, GATINEAU QC J8Y 3J6, Canada
REJEAN LEMAY 1406-134 YORK STREET, OTTAWA ON K1N 1K8, Canada
JEAN-YVES PRESCOTT 400 ROUTE 309, VAL DES MONTS QC J0X 3C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-14 current 1406-134 York Street, Ottawa, ON K1N 1K8
Name 2007-05-14 current 4426983 CANADA INC.
Status 2008-09-16 current Dissolved / Dissoute
Status 2007-05-14 2008-09-16 Active / Actif

Activities

Date Activity Details
2008-09-16 Dissolution Section: 210
2007-05-14 Incorporation / Constitution en société

Office Location

Address 1406-134 YORK STREET
City OTTAWA
Province ON
Postal Code K1N 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8357781 Canada Ltd. 1406-134 York Street, Ottawa, ON K1N 1K8 2012-11-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
11804049 Canada Inc. 903 - 134 York Street, Ottawa, ON K1N 1K8 2019-12-20
Cheat Meal Healthy Lifestyle Inc. 134 York Street, Unit 501, Ottawa, ON K1N 1K8 2017-12-28
9017429 Canada Ltd. 904 - 134 York Street, Ottawa, ON K1N 1K8 2014-09-11
Literacy for Africa 1204-134 York St, Ottawa, ON K1N 1K8 2013-07-04
7813821 Canada Inc. 1a-134 York St., Ottawa, ON K1N 1K8 2011-04-01
4452054 Canada Inc. 1a- 134 York St., Ottawa, ON K1N 1K8 2007-11-06
Thomas and Rivers Holdings Corporation 103-134 York St, Ottawa, ON K1N 1K8 2007-08-30
Adjoy Inc. 206-134 York St., Ottawa, ON K1N 1K8 2006-11-15
Key Applications Inc. 134 York Street, Suite 702, Ottawa, ON K1N 1K8 2006-07-03
Michael James Davison Consulting Inc. 134 York Street, Apt. 309, Ottawa, ON K1N 1K8 2005-04-06
Find all corporations in postal code K1N 1K8

Corporation Directors

Name Address
GERALD TESSIER 5 RUE WRIGHT, GATINEAU QC J8Y 3J6, Canada
REJEAN LEMAY 1406-134 YORK STREET, OTTAWA ON K1N 1K8, Canada
JEAN-YVES PRESCOTT 400 ROUTE 309, VAL DES MONTS QC J0X 3C0, Canada

Entities with the same directors

Name Director Name Director Address
2705532 CANADA INC. GERALD TESSIER 16 TREPANIER, GATINEAU QC J8R 2H5, Canada
4412061 CANADA INC. GERALD TESSIER 118 STE-MARIE, LAC-AUX-SABLES QC G9X 1M0, Canada
KraevTek Consulting Inc. Gerald Tessier 400 Galatina Way, Ottawa ON K2K 0E7, Canada
CHARLEBOIS, DROUIN, TREPANIER, T. DE COELI & ASSOCIES LTEE GERALD TESSIER 4 DUMONTIER, HULL QC , Canada
GENCON TECHNOLOGY INC. GERALD TESSIER 900 LAWRENCE STREET, ROCKLAND ON K4K 1M8, Canada
924370 ONTARIO LTD. REJEAN LEMAY 2371 OVERDALE DR, CUMBERLAND ON K0A 1S0, Canada
171218 CANADA INC. REJEAN LEMAY 276 Rue Beauvais, Gatineau QC J8R 4B4, Canada
171218 CANADA INC. REJEAN LEMAY 213 DE SALERNES, GATINEAU QC J8T 7N1, Canada
4149416 CANADA INC. REJEAN LEMAY 213 DE SALERNES STREET, GATINEAU QC J8T 7N1, Canada
171218 CANADA INC. REJEAN LEMAY 2371 OVERDALE DRIVE, P.O. BOX 339, CUMBERLAND ON K0A 1S0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 1K8

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 4426983 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