4433181 CANADA INC.

Address:
1380, Joliot-curie, Unite 806, Boucherville, QC J4B 7L9

4433181 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4433181. The registration start date is July 13, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4433181
Business Number 853241412
Corporation Name 4433181 CANADA INC.
Registered Office Address 1380, Joliot-curie
Unite 806
Boucherville
QC J4B 7L9
Incorporation Date 2007-07-13
Dissolution Date 2016-05-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LS PHILIPPE DOIN 3025 ARTHUR HOULE, UNIT 4, ST HUBERT QC J3Y 8X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-05 current 1380, Joliot-curie, Unite 806, Boucherville, QC J4B 7L9
Address 2007-07-13 2010-10-05 3025 Arhur Houle, Unit 4, St. Hubert, QC J3Y 8X2
Name 2012-12-13 current 4433181 CANADA INC.
Name 2007-07-13 2012-12-13 OZONE PLASTICS INC.
Name 2007-07-13 2012-12-13 OZONE PLASTIQUES INC.
Status 2016-05-13 current Dissolved / Dissoute
Status 2015-12-15 2016-05-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-07-13 2015-12-15 Active / Actif

Activities

Date Activity Details
2016-05-13 Dissolution Section: 212
2012-12-13 Amendment / Modification Name Changed.
Section: 178
2007-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1380, JOLIOT-CURIE
City BOUCHERVILLE
Province QC
Postal Code J4B 7L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Couponclick Inc. 1380 Rue Joliot Curie, Bureau 810, Boucherville, QC J4B 7L9 2007-12-19
Gestion Delmec Inc. 1370 Joliot-curie Bureau 714, Boucherville, QC J4B 7L9 2006-11-07
Royaltech Sécurité Ltée 1430 Joliot-curie, Boucherville, QC J4B 7L9 2005-08-18
Gestion Salmina Inc. 1450 Rue Joliot-curie, Boucherville, QC J4B 7L9 2005-08-09
Sider-tech (2003) Inc. 1410a Joliot-curie, Boucherville, QC J4B 7L9 2003-05-22
Trigenex Inc. 1380 Joliot-curie, #812, Boucherville, QC J4B 7L9 2002-01-29
Siga Automation Inc. 1400 Joliot Curie, Boucherville, QC J4B 7L9 1999-09-30
Claret International Inc. 1400, Joliot Curie, Boucherville, QC J4B 7L9 1999-09-30
MÉtacad 2000 Inc. 1480 Rue Joliot-curie, Boucherville, QC J4B 7L9 1999-09-27
Puretv Entertainment International Inc. 1470 Rue Joliot-curie, Boucherville, QC J4B 7L9 1999-08-25
Find all corporations in postal code J4B 7L9

Corporation Directors

Name Address
LS PHILIPPE DOIN 3025 ARTHUR HOULE, UNIT 4, ST HUBERT QC J3Y 8X2, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 7L9

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 4433181 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