4432100 CANADA INC.

Address:
5225 MontÉe Saint-hubert, Saint-hubert, QC J3Y 1V8

4432100 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4432100. The registration start date is September 11, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4432100
Business Number 844533554
Corporation Name 4432100 CANADA INC.
Registered Office Address 5225 MontÉe Saint-hubert
Saint-hubert
QC J3Y 1V8
Incorporation Date 2007-09-11
Dissolution Date 2017-07-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
CLAUDE LAMOUREUX 1297 BEAUHARNOIS, LONGUEUIL QC J4M 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-11 current 5225 MontÉe Saint-hubert, Saint-hubert, QC J3Y 1V8
Name 2007-09-11 current 4432100 CANADA INC.
Status 2017-07-14 current Dissolved / Dissoute
Status 2017-02-14 2017-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-02-25 2017-02-14 Active / Actif
Status 2015-02-24 2015-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-09-11 2015-02-24 Active / Actif

Activities

Date Activity Details
2017-07-14 Dissolution Section: 212
2007-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2007-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2007-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2007-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5225 MONTÉE SAINT-HUBERT
City SAINT-HUBERT
Province QC
Postal Code J3Y 1V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7794495 Canada Inc. 5225 Montée Saint-hubert, Saint-hubert, QC J3Y 1V8 2011-04-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
9814523 Canada Inc. 5265, Montée Saint-hubert, Saint-hubert, QC J3Y 1V8 2016-06-30
6564801 Canada Inc. 5295, Montee St-hubert, St- Hubert, QC J3Y 1V8 2006-05-05
Anypay Financial Services Inc. 5225, Montée Saint-hubert, Saint-hubert, QC J3Y 1V8 2006-04-27
Entretien Et MÉcanique St-hubert Inc. 5265 Montee St-hubert, St-hubert, QC J3Y 1V8 1986-07-21
Entreprises Eutyches Inc. 5225 Montee St-hubert, St-hubert, QC J3Y 1V8 1985-11-27
135757 Canada Ltd. 5311 Montee St Hubert, St Hubert, QC J3Y 1V8 1984-10-18
168157 Canada Inc. 5225 Montee St-hubert, St-hubert, QC J3Y 1V8 1989-08-07
Boutique De Sexe Krystal Inc. 5225, Montée Saint-hubert, Saint-hubert, QC J3Y 1V8 2010-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
CLAUDE LAMOUREUX 1297 BEAUHARNOIS, LONGUEUIL QC J4M 1S4, Canada

Entities with the same directors

Name Director Name Director Address
EXPLORATION ORBITE V.S.P.A. INC. Claude Lamoureux 20 Dunbar Road, Toronto ON M4W 4R6, Canada
ATRIUM INNOVATIONS INC. CLAUDE LAMOUREUX 20 DUNBAR ROAD, TORONTO ON M4W 2X6, Canada
BRICOTECH INC. CLAUDE LAMOUREUX 187 RUE JEANNE-MANCE, LONGUEUIL QC J3G 2C7, Canada
7238631 CANADA INC. Claude Lamoureux 9160 Boul. Leduc, Suite 410, Brossard QC J4Y 0E3, Canada
ATRIUM INNOVATIONS INC. CLAUDE LAMOUREUX 20 DUNBAR ROAD, TORONTO ON M4W 2X6, Canada
THE FRIENDS OF CANADIAN UNITY CLAUDE LAMOUREUX 20 DUNBAR ROAD, TORONTO ON M4W 2X6, Canada
LES BIOTECHNOLOGIES ATRIUM INC.- CLAUDE LAMOUREUX 20 DUNBAR ROAD, TORONTO ON M4W 2X6, Canada
LES ALIMENTS PERMALYN INC. CLAUDE LAMOUREUX 150 - 1610 NOTRE-DAME OUEST, MONTRÉAL QC H3J 1M1, Canada
Monsieur Moustique Inc. Claude Lamoureux 227 D'Youville, Châteauguay QC J6J 4R5, Canada
DISTRIBUTION LAMONTES LTEE CLAUDE LAMOUREUX 646 L'ANSE BLEU, REPENTIGNY QC , Canada

Competitor

Search similar business entities

City SAINT-HUBERT
Post Code J3Y 1V8

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 4432100 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