4440161 CANADA INC.

Address:
275, Boul. Pierre-legardeur, Le Gardeur, QC J5Z 3A7

4440161 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4440161. The registration start date is July 19, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4440161
Business Number 853751618
Corporation Name 4440161 CANADA INC.
Registered Office Address 275, Boul. Pierre-legardeur
Le Gardeur
QC J5Z 3A7
Incorporation Date 2007-07-19
Dissolution Date 2014-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PASCAL BRUNEAU 54, RUE DES GOUVERNEURS, REPENTIGNY QC J6A 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-02 current 275, Boul. Pierre-legardeur, Le Gardeur, QC J5Z 3A7
Address 2007-07-19 2007-08-02 800 Boul. Rene Levesque Ouest, Bur. 2220, Montreal, QC H3B 1X9
Name 2007-07-19 current 4440161 CANADA INC.
Status 2014-03-21 current Dissolved / Dissoute
Status 2007-07-19 2014-03-21 Active / Actif

Activities

Date Activity Details
2014-03-21 Dissolution Section: 210(3)
2007-07-19 Incorporation / Constitution en société

Office Location

Address 275, boul. Pierre-Legardeur
City Le Gardeur
Province QC
Postal Code J5Z 3A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technologies Cysca Inc. 275a Boul. Pierre-le Gardeur, Repentigny, QC J5Z 3A7 1996-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Domoak Inc. A-830 Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A1 2017-05-31
Ambiomax Technologies Inc. 814b Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A1 2015-09-03
8777667 Canada Inc. 846 B Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A2 2014-02-03
10413925 Canada Inc. 863c, Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A4 2017-09-20
12305461 Canada Inc. 97 Rue De La Couronne, Repentigny, QC J5Z 0B3 2020-08-31
4262905 Canada Inc. 97 De La Couronne, Repentigny, QC J5Z 0B3 2004-11-04
9377808 Canada Inc. 101, Rue De La Couronne, Le Gardeur, QC J5Z 0B3 2015-07-22
Gestion Laurent Bilodeau LtÉe 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5
Maji Aviation Inc. 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5 2003-05-05
8091064 Canada Inc. 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5 2012-07-05
Find all corporations in postal code J5Z

Corporation Directors

Name Address
PASCAL BRUNEAU 54, RUE DES GOUVERNEURS, REPENTIGNY QC J6A 1N4, Canada

Entities with the same directors

Name Director Name Director Address
4223811 CANADA INC. PASCAL BRUNEAU 2 rue Roger, Sainte-Marthe-sur-le-Lac QC J0N 1P0, Canada
GESTION MPBK INC. PASCAL BRUNEAU 3-38e avenue, Ste-Marthe-sur-le-Lac QC J0N 1P0, Canada
EQUIPEMENT PARA-MEDICAL MED EX INC. PASCAL BRUNEAU 1042 RUE MOZART, REPENTIGNY QC J5Y 3Z6, Canada
EQUIPEMENT MEDICAL RIVE-NORD INC. PASCAL BRUNEAU 54 DES GOUVERNEURS, REPENTIGNY QC J6A 1N4, Canada

Competitor

Search similar business entities

City Le Gardeur
Post Code J5Z 3A7

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 4440161 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