4459491 CANADA INC.

Address:
3902 Rue De L'adjudant, Laval, QC H7E 5L2

4459491 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4459491. The registration start date is March 14, 2008. The current status is Active.

Corporation Overview

Corporation ID 4459491
Business Number 814890216
Corporation Name 4459491 CANADA INC.
Registered Office Address 3902 Rue De L'adjudant
Laval
QC H7E 5L2
Incorporation Date 2008-03-14
Dissolution Date 2020-01-17
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
GINO TERRIACA 530 DE LA LOUVIÈRE, LAVAL QC H7M 4S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-10 current 3902 Rue De L'adjudant, Laval, QC H7E 5L2
Address 2014-08-07 2020-04-10 530 De La Louviere, Laval, QC H7M 4S4
Address 2008-03-14 2014-08-07 7800 Boulevard Taschereau, Brossard, QC J4X 1C2
Name 2008-03-14 current 4459491 CANADA INC.
Status 2020-03-31 current Active / Actif
Status 2020-01-17 2020-03-31 Dissolved / Dissoute
Status 2019-08-20 2020-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-11-09 2019-08-20 Active / Actif
Status 2015-08-14 2015-11-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-08-14 2015-08-14 Active / Actif
Status 2013-08-14 2013-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-28 2013-08-14 Active / Actif
Status 2011-05-17 2011-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-03-14 2011-05-17 Active / Actif

Activities

Date Activity Details
2020-03-31 Revival / Reconstitution
2020-01-17 Dissolution Section: 212
2008-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3902 Rue de l'Adjudant
City Laval
Province QC
Postal Code H7E 5L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Terr-vit Ltée 3902 Rue De L'adjudant, Laval, QC H7E 5L2 2008-12-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
6525121 Canada Inc. 3895 Adjudant, Laval, QC H7E 5L2 2006-02-20
6311954 Canada Inc. 3870 Rue De L'adjudant, Laval, QC H7E 5L2 2004-11-18
4205146 Canada Inc. 3899 De L'adjudant, Laval, QC H7E 5L2 2003-12-18
Les Placements Rp Inc. 3148 Ave. Des Gouverneurs, Laval, QC H7E 5L2 1997-10-07
3190692 Canada Inc. 3867 L`adjudant, Val Des Brise,laval, QC H7E 5L2 1995-10-10
Canadian Bocce Association (abc) Inc. 3164 Ave Des Gouverneurs, Laval, QC H7E 5L2 1995-03-06
2965453 Canada Inc. 3148 Des Gouverneurs, Laval, QC H7E 5L2 1993-10-21
4234821 Canada Inc. 3899 De L'adjudant, Laval, QC H7E 5L2 2004-05-14
8235325 Canada Inc. 3148 Des Gouverneurs, Laval, QC H7E 5L2 2012-06-26

Corporation Directors

Name Address
GINO TERRIACA 530 DE LA LOUVIÈRE, LAVAL QC H7M 4S4, Canada

Entities with the same directors

Name Director Name Director Address
Placements Terr-Vit Ltée GINO TERRIACA 530 DE LA LOUVIÈRE, LAVAL QC H7M 4S4, Canada
LES FRUITTORIA INC. GINO TERRIACA 530 DE LA LOUVIERE, VIMONT, LAVAL QC H7M 4S4, Canada

Competitor

Search similar business entities

City Laval
Post Code H7E 5L2

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 4459491 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