4535391 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4535391. The registration start date is November 2, 2009. The current status is Dissolved.
Corporation ID | 4535391 |
Business Number | 840911861 |
Corporation Name | 4535391 CANADA INC. |
Registered Office Address |
10 310 SÉcant MontrÉal QC H1J 1S3 |
Incorporation Date | 2009-11-02 |
Dissolution Date | 2012-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RAYNALD DESJARDINS | 10 310 SÉCANT, MONTRÉAL QC H1J 1S3, Canada |
JOCELYN DUPUIS | 69, HERVIEUX, LE GARDEUR QC J5Z 3A3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-11-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-11-02 | current | 10 310 SÉcant, MontrÉal, QC H1J 1S3 |
Name | 2009-11-02 | current | 4535391 CANADA INC. |
Status | 2012-08-31 | current | Dissolved / Dissoute |
Status | 2012-04-03 | 2012-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2009-11-02 | 2012-04-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-08-31 | Dissolution | Section: 212 |
2009-11-02 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
4446160 Canada Inc. | 10310, Secant, Anjou, QC H1J 1S3 | 2007-12-13 |
4370708 Canada Inc. | 10300, Secant, #101, Anjou, QC H1J 1S3 | 2006-10-18 |
4279212 Canada Inc. | 10310 Rue Secant, Anjou, QC H1J 1S3 | 2005-01-14 |
6282351 Canada Inc. | 10300 SÉcant Street, Anjou, QC H1J 1S3 | 2004-10-01 |
Belpro Medical Inc. | 10 450, Rue Sécant, Anjou, QC H1J 1S3 | 1996-08-06 |
Admitec Inc. | 10450 Rue Secant, Anjou, QC H1J 1S3 | 1994-05-25 |
Serico-impro Inc. | 10 550, Rue Sécant, Anjou, QC H1J 1S3 | 1991-07-29 |
CrÉdits Via Inc. | 10310, Sécant, Anjou, QC H1J 1S3 | 2007-12-11 |
Gestion Seggaf Inc. | 10 450, Rue Sécant, Anjou, QC H1J 1S3 | 2009-10-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aliments Bmeatless Inc. | 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 | 2019-09-25 |
Frisco Sun Investments Inc. | 9750 Des Sciences, Anjou, QC H1J 0A1 | 2002-11-08 |
Gestion Nouven Inc. | 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 | 2019-09-25 |
7549229 Canada Inc. | 7700 Bombardier, Anjou, QC H1J 0A2 | 2010-08-03 |
Lafco Tooling Inc. | 7700 Rue Bombardier, Anjou, QC H1J 0A2 | 1986-12-31 |
7549237 Canada Inc. | 7700 Bombardier, Anjou, QC H1J 0A2 | 2010-08-03 |
10026646 Canada Inc. | 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 | 2016-12-16 |
Produits Sanitaires Polac Inc. | 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 | 2006-08-30 |
4306350 Canada Inc. | 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 | 2005-07-14 |
Montreal Stapler (1992) Inc. | 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 | 1992-08-27 |
Find all corporations in postal code H1J |
Name | Address |
---|---|
RAYNALD DESJARDINS | 10 310 SÉCANT, MONTRÉAL QC H1J 1S3, Canada |
JOCELYN DUPUIS | 69, HERVIEUX, LE GARDEUR QC J5Z 3A3, Canada |
Name | Director Name | Director Address |
---|---|---|
PULMOSCIENCE INC. | JOCELYN DUPUIS | 767, BOULEVARD L'ASSOMPTION, REPENTIGNY QC J6A 7P7, Canada |
4279212 CANADA INC. | RAYNALD DESJARDINS | 107, Bellevue, Laval QC H7C 1T2, Canada |
140708 CANADA INC. | RAYNALD DESJARDINS | 9080 GOUIN OUEST, MONTREAL QC H4E 1C2, Canada |
CRÉDITS VIA INC. | RAYNALD DESJARDINS | 29 CHEMIN BEAKIE, SAINTE-ANNE-DES-LACS QC J0R 1B0, Canada |
City | MONTRÉAL |
Post Code | H1J 1S3 |
Please provide details on 4535391 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |