4445431 CANADA INC.

Address:
100 Route 165 Sud, Plessisville, QC G6L 2Y2

4445431 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4445431. The registration start date is October 22, 2007. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4445431
Business Number 838944213
Corporation Name 4445431 CANADA INC.
Registered Office Address 100 Route 165 Sud
Plessisville
QC G6L 2Y2
Incorporation Date 2007-10-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
ÉRIC CHAMPOUX 165 RANG 7, SAINT-CHRISTOPHE D'ARTHABASKA QC G6T 6S2, Canada
MICHEL GOSSELIN 202 RANG 4, SAINTE-SOPHIE D'HALIFAX QC G0P 1L0, Canada
PIERRE GOSSELIN 376 CHEMIN DES POINTES, SAINTE-SOPHIE D'HALIFAX QC G0P 1L0, Canada
DAVID GOSSELIN 2744 RUE ST-CALIXTE, PLESSISVILLE QC G6L 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-22 current 100 Route 165 Sud, Plessisville, QC G6L 2Y2
Name 2007-10-22 current 4445431 CANADA INC.
Status 2007-12-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-10-22 2007-12-28 Active / Actif

Activities

Date Activity Details
2007-10-22 Incorporation / Constitution en société

Office Location

Address 100 Route 165 Sud
City Plessisville
Province QC
Postal Code G6L 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A.v. Inc., Atocas Villeroy 100 Route 165 Sud, Plessisville, QC G6L 2Y2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Semican Soy Inc. 366, 10e Rang, Plessisville, QC G6L 2Y2 2019-11-18
Transport A-c-viny Inc. 159 Route 165 S, Plessisville, QC G6L 2Y2 2008-08-26
Semican Atlantic Inc. 366 Rang 10, Plessisville, QC G6L 2Y2 1988-11-07
Jacques Beauchesne Express Inc. 366 Rang 10, Plessisville, QC G6L 2Y2 1994-02-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Exaact Conseils Inc. 1893, Rue Saint-jean, Plessisville, QC G6L 1G5 2018-01-15
9451102 Canada LimitÉe 1755, St-calixte, Plessisville, QC G6L 1R2 2015-09-23
6817114 Canada LimitÉe 1934, St-calixte, Plessisville, QC G6L 1R9 2007-08-01
Rly Diamond Drilling Ltd. 2284 Rue De La Coopérative, Plessisville, QC G6L 1X2 2007-12-03
4317823 Canada Inc. 1783 Rue Fournier, Plessisville, QC G6L 2G5 2005-09-06
Groupe Logestic Technologie Inc. 1065 St-louis, Plessisville, QC G6L 2M4 1988-06-14
Myriam Cliche Dentiste Inc. 1636, Avenue Saint-louis, Plessisville, QC G6L 2M9 2008-09-17
Christine Bellavance Dentiste Inc. 1636, Avenue Saint-louis, Plessisville, QC G6L 2M9 2009-04-03
Welys Inc. 1787 St-louis, Plessisville, QC G6L 2N2 2008-04-11
Carbotech Dcrl Inc. 2250, Rue St-jean, Plessisville, QC G6L 2Y4 2015-04-29
Find all corporations in postal code G6L

Corporation Directors

Name Address
ÉRIC CHAMPOUX 165 RANG 7, SAINT-CHRISTOPHE D'ARTHABASKA QC G6T 6S2, Canada
MICHEL GOSSELIN 202 RANG 4, SAINTE-SOPHIE D'HALIFAX QC G0P 1L0, Canada
PIERRE GOSSELIN 376 CHEMIN DES POINTES, SAINTE-SOPHIE D'HALIFAX QC G0P 1L0, Canada
DAVID GOSSELIN 2744 RUE ST-CALIXTE, PLESSISVILLE QC G6L 1S7, Canada

Entities with the same directors

Name Director Name Director Address
7976828 CANADA INC. DAVID GOSSELIN 15 RUE BERNARD, VILLE MARIE QC J9V 1B2, Canada
LES AGREGATS G. & N. INC. Michel GOSSELIN 39, rue Gabrielle-Roy, Notre-Dame-de-l'Île-Perrot QC J7V 8P6, Canada
MONUMENTS M. GOSSELIN INC. MICHEL GOSSELIN 154 ST-CHARLES, VALLEYFIELD QC J6S 4A4, Canada
4089600 CANADA INC. MICHEL GOSSELIN 1830 SAINT-OLIVIER, ANCIENNE-LORETTE QC G6E 6E2, Canada
Klockner-Pentaplast of Canada, Inc. Michel Gosselin 1579 Poitiers, Terrebonne QC J6X 4P3, Canada
150085 CANADA INC. MICHEL GOSSELIN 3940 RUE MARIE-VICTORIN, VARRENNES QC J0L 2P0, Canada
SHINTANI WADO KAI KARATE FEDERATION MICHEL GOSSELIN 524 EDWARD STREET, HEARST ON P0L 1N0, Canada
2854163 CANADA INC. MICHEL GOSSELIN 274 POINTE COUPEE, RIGAUD QC J0P 1P0, Canada
TAPIS JACQUES & MICHEL INC. MICHEL GOSSELIN 3580 BOUL. STE-BEATRIX, STE-AMBRO-, ISE DE KILDARE QC J0K 1C0, Canada
SHINTANI KARATE FEDERATION INCORPORATED MICHEL GOSSELIN 524 EDWARD STREET, HEARST ON P0L 1N0, Canada

Competitor

Search similar business entities

City Plessisville
Post Code G6L 2Y2

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 4445431 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