4539770 CANADA INC.

Address:
80 Boise Des Muriers, Cantley, QC J8V 3L7

4539770 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4539770. The registration start date is December 1, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4539770
Business Number 836505453
Corporation Name 4539770 CANADA INC.
Registered Office Address 80 Boise Des Muriers
Cantley
QC J8V 3L7
Incorporation Date 2009-12-01
Dissolution Date 2017-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK GAGNON 80 BOISÉ DES MURIERS, CANTLEY QC J8V 3L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-15 current 80 Boise Des Muriers, Cantley, QC J8V 3L7
Address 2009-12-01 2010-07-15 469 De Cannes, # 403, Gatineau, QC J8V 4E6
Name 2009-12-01 current 4539770 CANADA INC.
Status 2017-05-31 current Dissolved / Dissoute
Status 2017-05-11 2017-05-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-12-01 2017-05-11 Active / Actif

Activities

Date Activity Details
2017-05-31 Dissolution Section: 210(3)
2009-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80 BOISE DES MURIERS
City CANTLEY
Province QC
Postal Code J8V 3L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11347764 Canada Ltd. 89 Rue Du Boisé Des Mûriers, Cantley, QC J8V 3L7 2019-04-09
Groupe Ventilation Conceptech Incorporée 71 Rue Des Groseilliers, Cantley, QC J8V 3L7 2018-01-04
8174377 Canada Inc. 58, Rue Des Groseilliers, Cantley, QC J8V 3L7 2012-04-23
Ventilation Conceptech Inc. 71, Rue Des Groseillers, Cantley, QuÉbec, QC J8V 3L7 2004-03-29
3588009 Canada Inc. 113 Boise Des Muriers, Cantley, QC J8V 3L7 1999-03-25
2839245 Canada Inc. 38 Des Groseillers, Cantley, QC J8V 3L7 1992-07-22
2857766 Canada Inc. 38 Des Groseillers, Cantley, QC J8V 3L7 1992-10-01
Simfrey Holding Inc. 38 Des Groseillers, Cantley, QC J8V 3L7 2004-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
PATRICK GAGNON 80 BOISÉ DES MURIERS, CANTLEY QC J8V 3L7, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORTS P. BILODEAU ET D. DURAND INC. PATRICK GAGNON 520 RUE GEORGES-DUFRESNE, TROIS-RIVIERES QC G9B 7C2, Canada
3322513 CANADA INC. PATRICK GAGNON 24 AVENUE FENWICK, MONTREAL OUEST QC H4X 1P5, Canada
TRANSPORTS PAUL BILODEAU INC. PATRICK GAGNON 520, RUE GEORGES-DUFRESNE, TROIS-RIVERES QC G9B 7C2, Canada
CORPORATION GAGNON GM & P ASSOCIÉ PATRICK GAGNON 457 Elm Street, Westmount QC H3Y 3H9, Canada
AGENCE DE RECRUTEMENT RPM INC. Patrick Gagnon 99, rue Ernest-Arsenault, Saint-Anselme QC G0R 2N0, Canada
AGENCE DE PLACEMENT T.N.T. INC. PATRICK GAGNON 99, RUE ERNEST-ARSENAULT, SAINT-ANSELME QC G0R 2N0, Canada
The "G" Foundation PATRICK GAGNON 2301, KILBRIDE STREET, BURLINGTON ON L7P 0H7, Canada
3292550 CANADA INC. PATRICK GAGNON 24 FENWICK, MONTREAL WEST QC H4X 1P5, Canada
BBB FOUNDATION PATRICK GAGNON 457 ELM, WESTMOUNT QC H3Y 3H9, Canada
8177945 CANADA INC. Patrick GAGNON 520, rue Georges-Dufresne, Trois-Rivières QC G9B 7C2, Canada

Competitor

Search similar business entities

City CANTLEY
Post Code J8V 3L7

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
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 4539770 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