4525639 CANADA INC.

Address:
1065 Riopelle, Brossard, QC J4X 2H1

4525639 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4525639. The registration start date is July 21, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4525639
Business Number 855119855
Corporation Name 4525639 CANADA INC.
Registered Office Address 1065 Riopelle
Brossard
QC J4X 2H1
Incorporation Date 2009-07-21
Dissolution Date 2012-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MAGED ELHAMI 1065 RIOPELLE, BROSSARD QC J4X 2H1, Canada
SHADY ELHAMI 1065 RIOPELLE, BROSSARD QC J4X 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-21 current 1065 Riopelle, Brossard, QC J4X 2H1
Name 2009-07-21 current 4525639 CANADA INC.
Status 2012-05-16 current Dissolved / Dissoute
Status 2011-12-17 2012-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-07-21 2011-12-17 Active / Actif

Activities

Date Activity Details
2012-05-16 Dissolution Section: 212
2009-07-21 Incorporation / Constitution en société

Office Location

Address 1065 RIOPELLE
City BROSSARD
Province QC
Postal Code J4X 2H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8425566 Canada Inc. 985 Rue Renoir, Brossard, QC J4X 2H1 2013-02-05
7263791 Canada Inc. 965 Renoir Street, Brossard, QC J4X 2H1 2009-10-22
6190511 Canada Inc. 1005 Rue Renoir, Brossard, QC J4X 2H1 2004-02-09
4000234 Canada Inc. 995 Renoir, Brossard, QC J4X 2H1 2002-01-15
3881946 Canada Inc. 995 Renoir Street, Brossard, QC J4X 2H1 2001-04-04
175296 Canada Inc. 965 Renoir, Brossard, QC J4X 2H1 1990-09-28
7132182 Canada Incorporated 995 Renoir, Brossard, QC J4X 2H1 2009-03-01
11192183 Canada Inc. 985 Rue Renoir, Brossard, QC J4X 2H1 2019-01-11
11229036 Canada Inc. 985 Rue Renoir, Brossard, QC J4X 2H1 2019-02-01
11475584 Canada Inc. 985 Rue Renoir, Brossard, QC J4X 2H1 2019-06-20
Find all corporations in postal code J4X 2H1

Corporation Directors

Name Address
MAGED ELHAMI 1065 RIOPELLE, BROSSARD QC J4X 2H1, Canada
SHADY ELHAMI 1065 RIOPELLE, BROSSARD QC J4X 2H1, Canada

Entities with the same directors

Name Director Name Director Address
NEW AGE VIZION INC. MAGED ELHAMI 1065, RUE RIOPELLE, BROSSARD QC J4X 2H1, Canada
ALIMENTS OLIVER FOODS INC. MAGED ELHAMI 1065 RIOPELLE, BROSSARD QC J4X 2H1, Canada
SUNLIGHT ENERGY CANADA INC. MAGED ELHAMI 1065 RIOPELLE, BROSSARD QC J4X 2H1, Canada
4525621 CANADA INC. SHADY ELHAMI 1065 RIOPELLE, BROSSARD QC J4X 2H1, Canada
Constructions Alliance WSJ Inc. Shady ELHAMI 1100, rue de la Montagne, Suite 2004, Montréal QC H3G 0A2, Canada
NEW AGE VIZION INC. SHADY ELHAMI 1065, RUE RIOPELLE, BROSSARD QC J4X 2H1, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4X 2H1

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 4525639 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