4449959 CANADA INC.

Address:
8 Nelligan Street, Kirkland, QC H9J 3X1

4449959 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4449959. The registration start date is October 23, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4449959
Business Number 837700350
Corporation Name 4449959 CANADA INC.
Registered Office Address 8 Nelligan Street
Kirkland
QC H9J 3X1
Incorporation Date 2007-10-23
Dissolution Date 2010-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN-FRANCOIS COURVAL 8 NELLIGAN, KIRKLAND QC H9J 3X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-23 current 8 Nelligan Street, Kirkland, QC H9J 3X1
Name 2007-10-23 current 4449959 CANADA INC.
Status 2010-01-12 current Dissolved / Dissoute
Status 2007-10-23 2010-01-12 Active / Actif

Activities

Date Activity Details
2010-01-12 Dissolution Section: 210
2007-10-23 Incorporation / Constitution en société

Office Location

Address 8 NELLIGAN STREET
City KIRKLAND
Province QC
Postal Code H9J 3X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shhmeautie's Spotless Science Corp. 30 Nelligan, 30, Kirkland, QC H9J 3X1 2020-04-12
8049246 Canada Inc. 4 Nelligan, Kirkland, QC H9J 3X1 2011-12-08
Cls Consultation Liaison & Services Inc. 24, Nelligan, Kirkland, QC H9J 3X1 2010-12-15
Services Médicaux Jean-françois Courval Inc. 8 Nelligan St, Kirkland, QC H9J 3X1 2007-10-23
4403002 Canada Inc. 16 Rue Nelligan, Kirkland, QC H9J 3X1 2006-12-29
Aeromotion Inc. 32 Nelligan, Kirkland, QC H9J 3X1 2003-08-20
6049427 Canada Inc. 21 Nelligan, Kirkland, QC H9J 3X1 2002-12-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Leasebec Inc. 3080 Du Ruisseau, Kirkland, QC H9J 2K5 1985-01-22
Galerie Backstage 1939 Inc. 17927 River St., Pierrefonds, QC H9J 1A2 2001-07-17
Citadelle De L'espoir 17 144 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A3 2006-04-27
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
C.c.chan Transport Canada Inc. 17521 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A7 2019-02-19
Island Karaoke and Entertainment Inc. 17860 Boul. Gouin Ouest, Pierrefonds, QC H9J 1A8 2015-02-03
7925930 Canada Inc. 17868 Gouin Ouest, Pierrefonds, QC H9J 1A8 2011-07-23
Lam Transport Inc. 17868 Gouin, Pierrefonds, QC H9J 1A8 2010-10-01
7065094 Canada Inc. 17528, Boul. Gouin O., Pierrefonds, QC H9J 1A8 2008-10-22
Restaurant Navorone Inc. 17555 Gouin Blvd., W, Pierrefonds, QC H9J 1A9 2007-01-19
Find all corporations in postal code H9J

Corporation Directors

Name Address
JEAN-FRANCOIS COURVAL 8 NELLIGAN, KIRKLAND QC H9J 3X1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ANESTHESIOLOGISTS' SOCIETY JEAN-FRANCOIS COURVAL 15 TERR. BELLERIVE, DORVAL QC H9S 5X6, Canada

Competitor

Search similar business entities

City KIRKLAND
Post Code H9J 3X1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4449959 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