4492935 CANADA INC.

Address:
103, Rue Georges, Suite 10, Gatineau, QC J8M 1A1

4492935 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4492935. The registration start date is September 24, 2008. The current status is Active.

Corporation Overview

Corporation ID 4492935
Business Number 839466497
Corporation Name 4492935 CANADA INC.
Registered Office Address 103, Rue Georges
Suite 10
Gatineau
QC J8M 1A1
Incorporation Date 2008-09-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTIAN ROCHON 105, CH. GRENIER, VAL-DES-BOIS QC J0X 3C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-07 current 103, Rue Georges, Suite 10, Gatineau, QC J8M 1A1
Address 2008-09-24 2009-12-07 19 O Farrell, App 3, Gatineau, QC J8R 1Y6
Name 2008-09-24 current 4492935 CANADA INC.
Status 2015-04-01 current Active / Actif
Status 2015-03-03 2015-04-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-24 2015-03-03 Active / Actif

Activities

Date Activity Details
2008-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 103, rue Georges
City GATINEAU
Province QC
Postal Code J8M 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Educatout Inc. 9-103, Rue Georges, Gatineau, QC J8M 1A1 2005-12-01
Tsm Automotive-motor Inc. 103 Rue Georges, Masson-angers, QC J8M 1A1 2001-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laurin Painting Inc. 86 Rue Roger-saint-onge, Gatineau, QC J8M 0A2 2017-05-23
9676848 Canada Inc. 74 Roger St-onge, Gatineau, QC J8M 0A2 2016-03-19
Pro Vision Flooring Canada Inc. 969 Chemin De Montréal Ouest, Apt 1, Gatineau, QC J8M 0A3 2020-08-30
10548057 Canada Inc. 2- 947 Chemin Montréal Ouest, Gatineau, QC J8M 0A3 2017-12-20
11997734 Canada Inc. 144 Imp. Des Pruches, Gatineau, QC J8M 0A6 2020-04-09
10794945 Canada Inc. 152, Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-05-23
10613851 Canada Inc. 100 Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-02-02
Enia Collections Inc. 109, Impasse Des Pruches, Gatineau, QC J8M 0A6 2012-04-13
7517408 Canada Inc. 129 Rue Alde-leroux, Gatineau, QC J8M 0A7 2010-04-06
3024890 Canada Inc. 128 AldÉ Leroux, Gatineau, QC J8M 0A7 1994-04-20
Find all corporations in postal code J8M

Corporation Directors

Name Address
CHRISTIAN ROCHON 105, CH. GRENIER, VAL-DES-BOIS QC J0X 3C0, Canada

Entities with the same directors

Name Director Name Director Address
P C AVENTURE INFORMATIQUE INC. CHRISTIAN ROCHON 105 GRENIER, VAL-DES-BOIS QC J0T 3C0, Canada
P C AVENTURE ORDINATEURS (MASSON) INC. CHRISTIAN ROCHON 105 GRENIER, VAL-DES-BOIS QC J0T 3C0, Canada
138046 CANADA INC. CHRISTIAN ROCHON 580 DEFONTENAY, LAVAL DES RAPIDES QC H7N 4K6, Canada
P C AVENTURE PRINTERS INC. CHRISTIAN ROCHON 105, GRENIER, VAL-DES-BOIS QC J0T 3C0, Canada
7689667 CANADA INC. Christian Rochon 4 des pics dorés, Abbotsford QC J0E 1A0, Canada
4010663 CANADA INC. CHRISTIAN ROCHON 105, GRENIER, VAL-DES-BOIS QC J0T 3C0, Canada
LES ENTREPRISES DESNOYERS & ARSENAULT INC. CHRISTIAN ROCHON 145 RUE DES PEUPLIERS, MASSON-ANGERS QC J8M 1X7, Canada
P C AVENTURE LOGISTICS INC. CHRISTIAN ROCHON 105, GRENIER, VAL-DES-BOIS QC J0T 3C0, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8M 1A1

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 4492935 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