4443349 CANADA INC.

Address:
131 Chemin Des Guides, Ripon, QC J0V 1V0

4443349 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4443349. The registration start date is September 13, 2007. The current status is Active.

Corporation Overview

Corporation ID 4443349
Business Number 843987413
Corporation Name 4443349 CANADA INC.
Registered Office Address 131 Chemin Des Guides
Ripon
QC J0V 1V0
Incorporation Date 2007-09-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL SABOURIN 22 CHENONCEAU, BLAINVILLE QC J7B 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-20 current 131 Chemin Des Guides, Ripon, QC J0V 1V0
Address 2007-09-13 2012-09-20 22 Chenonceau, Blainville, QC J7B 1P6
Name 2007-09-13 current 4443349 CANADA INC.
Status 2011-07-28 current Active / Actif
Status 2011-06-14 2011-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-09-13 2011-06-14 Active / Actif

Activities

Date Activity Details
2007-09-13 Incorporation / Constitution en société

Office Location

Address 131 CHEMIN DES GUIDES
City RIPON
Province QC
Postal Code J0V 1V0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11691848 Canada Inc. 1, Rue Du Rivage, Ripon, QC J0V 1V0 2019-10-21
11140159 Canada Inc. 36, Montée Labelle, Ripon, QC J0V 1V0 2018-12-11
Fondation Biodiversi-terre 42, Montée Guindon, Ripon, QC J0V 1V0 2017-11-22
9419071 Canada Ltd. 26 Rue Landriault, Ripon, QC J0V 1V0 2015-08-25
9362371 Canada Inc. 44 Montée Guindon, Ripon, QC J0V 1V0 2015-07-09
9328076 Canada Inc. 165, Rue Principale, Ripon, QC J0V 1V0 2015-06-10
8954500 Canada Inc. 18 Chemin Blais, Ripon, QC J0V 1V0 2014-07-15
8364346 Canada Inc. 1277 Route 317, Ripon, QC J0V 1V0 2012-12-03
8281467 Canada Inc. 77, Rue Boucher, Ripon, QC J0V 1V0 2012-08-24
8264473 Canada Inc. 91, Ch. De Montpellier, Ripon, QC J0V 1V0 2012-08-01
Find all corporations in postal code J0V 1V0

Corporation Directors

Name Address
MICHEL SABOURIN 22 CHENONCEAU, BLAINVILLE QC J7B 1P6, Canada

Entities with the same directors

Name Director Name Director Address
8194700 CANADA INC. MICHEL SABOURIN 36 RUE CROTEAU, GATINEAU QC J8R 2Z2, Canada
Organisation du Sommet Mondial du Design (OSMD) Michel Sabourin 1777 avenue du Manoir, Montréal QC H2V 1B7, Canada
143865 CANADA INC. MICHEL SABOURIN 41 RUE DESJARLAIS, ROUYN QC J9X 6G9, Canada
175049 CANADA INC. MICHEL SABOURIN 65 65IEME AVENUE, LASALE QC H8P 3E5, Canada
T & S CONVEYING EQUIPMENT INC. MICHEL SABOURIN 65 65IEME AVENUE, VILLE LASALLE QC H8P 3E5, Canada
QUEST FOR DATA LTD. MICHEL SABOURIN 26 ARBOUR CRESCENT NW, CALGARY AB T3G 4N5, Canada
YUL RECORDS INC. MICHEL SABOURIN 3672 HENRI JULIEN, MONTREAL QC , Canada
90907 CANADA LIMITEE MICHEL SABOURIN 100 rue Hall, app. 502, Verdun QC H3E 1P3, Canada
112317 CANADA LIMITEE MICHEL SABOURIN 100, Hall, Verdun QC H3E 1P3, Canada
Gestion Michel Sabourin Inc. Michel Sabourin 100, rue Hall, app. 502, Verdun QC H3E 1P3, Canada

Competitor

Search similar business entities

City RIPON
Post Code J0V 1V0

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 4443349 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