4435222 CANADA INC.

Address:
12742 Tracy, Pierrefonds, QC H8Z 1R6

4435222 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4435222. The registration start date is June 20, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4435222
Business Number 858128150
Corporation Name 4435222 CANADA INC.
Registered Office Address 12742 Tracy
Pierrefonds
QC H8Z 1R6
Incorporation Date 2007-06-20
Dissolution Date 2011-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
SEAN JANKOVICS 714 36TH AVENUE, #301, LACHINE QC H8T 3L8, Canada
JASON ALEXANDER 12742 TRACY, PIERREFONDS QC H8Z 1R6, Canada
TROY ALEXANDER 12742 TRACY, PIERREFONDS QC H8Z 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-20 current 12742 Tracy, Pierrefonds, QC H8Z 1R6
Name 2007-06-20 current 4435222 CANADA INC.
Status 2011-07-20 current Dissolved / Dissoute
Status 2009-11-17 2011-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-06-20 2009-11-17 Active / Actif

Activities

Date Activity Details
2011-07-20 Dissolution Section: 212
2007-06-20 Incorporation / Constitution en société

Office Location

Address 12742 TRACY
City PIERREFONDS
Province QC
Postal Code H8Z 1R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Kevin Foster Inc. 12778, Rue Tracy, Pierrefonds, QC H8Z 1R6 2019-06-28
Tristar Multicopters Corp. 12794 Rue Tracy, Montréal, QC H8Z 1R6 2017-06-07
4364708 Canada Inc. 12790 Tracy, Pierrefonds, QC H8Z 1R6 2006-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11767658 Canada Inc. 5282 Rue Du Sureau 109, Pierrefonds, QC H8Z 0A5 2019-12-01
Mtl Medpharm Inc. 5282, Rue Du Sureau, Suite 402, Montréal, QC H8Z 0A5 2015-03-03
Hrl Global Trading Inc. 309-5282 Rue Du Sureau, Pierrefonds, QC H8Z 0A5 2014-12-21
Logistiques Dnd Logistics Inc. 5235 De L'armoise, Pierrefonds, QC H8Z 0A6 2015-09-01
8408696 Canada Inc. 5251, Rue De L'armoise, Pierrefonds, QC H8Z 0A6 2013-01-17
8358672 Canada Corporation 5247 Rue Armoise, Pierrefonds, QC H8Z 0A6 2012-11-24
9470298 Canada Inc. 12105 Rue Du Celtis, Pierrefonds, QC H8Z 0A7 2015-10-09
Zinfra Consulting Group Inc. 5336 Du Sureau, Pierrefonds, QC H8Z 0A7 2015-03-19
Thrimona Holdings Inc. 12005 Du Celtis Street, Pierrefonds, QC H8Z 0A7 2013-12-16
8676097 Canada Inc. Rue Celtis, Pierrefonds, QC H8Z 0A7 2013-10-28
Find all corporations in postal code H8Z

Corporation Directors

Name Address
SEAN JANKOVICS 714 36TH AVENUE, #301, LACHINE QC H8T 3L8, Canada
JASON ALEXANDER 12742 TRACY, PIERREFONDS QC H8Z 1R6, Canada
TROY ALEXANDER 12742 TRACY, PIERREFONDS QC H8Z 1R6, Canada

Entities with the same directors

Name Director Name Director Address
JASON ALEXANDER HOLDINGS INC. Jason Alexander 189 Willow Creek Circle, Ottawa ON K2G 7B1, Canada
9097350 CANADA INC. JASON ALEXANDER 4716 YONGE STREET, UNIT 402, TORONTO ON M2N 6V1, Canada
ProEng Consulting Inc. Jason Alexander 189 Willow Creek Circle, Ottawa ON K2G 7B1, Canada
9102833 CANADA INC. Jason Alexander 189 Willow Creek Circle, Ottawa ON K2G 7B1, Canada
MyCycle Fertility Inc. Jason Alexander 14900 Loyalist Parkway, Toronto ON K0K 3K0, Canada
4086074 CANADA INC. SEAN JANKOVICS 1530 ROY CR., #304, LACHINE QC H8S 4E2, Canada

Competitor

Search similar business entities

City PIERREFONDS
Post Code H8Z 1R6

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 4435222 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