4540859 CANADA INC.

Address:
145 Rue Des PrÉs, Mont-tremblant, QC J8E 3E2

4540859 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4540859. The registration start date is December 10, 2009. The current status is Active.

Corporation Overview

Corporation ID 4540859
Business Number 834679664
Corporation Name 4540859 CANADA INC.
Registered Office Address 145 Rue Des PrÉs
Mont-tremblant
QC J8E 3E2
Incorporation Date 2009-12-10
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
STEVE RANCOURT 437 CLOS VOUGEOT, PREVOST QC J0R 1T0, Canada
BENOIT PLAMONDON 145 RUE DES PRÉS, MONT-TREMBLANT QC J8E 3E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-10 current 145 Rue Des PrÉs, Mont-tremblant, QC J8E 3E2
Name 2009-12-10 current 4540859 CANADA INC.
Status 2009-12-10 current Active / Actif

Activities

Date Activity Details
2009-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 RUE DES PRÉS
City MONT-TREMBLANT
Province QC
Postal Code J8E 3E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6859992 Canada Inc. 175 Rue Des Prés, Mont-tremblant, QC J8E 3E2 2007-10-22
6845029 Canada Inc. 145, Rue Des PrÉs, Mont-tremblant, QC J8E 3E2 2007-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Denturologistes Sarrapuchiello Inc. 275, Allée Boréalis, Mont-tremblant, QC J8E 0A4 2014-12-19
Les Placements Raymond Martel Ltee 144 Alée Boréalis, Mont-tremblant, QC J8E 0A4 1981-10-23
10512940 Canada Inc. 6-380 Allée Des Cimes, Mont-tremblant, QC J8E 0B3 2017-11-27
6244661 Canada Inc. 380 AllÉe Des Cimes, Apt 2, Mont-tremblant, QC J8E 0B3 2004-06-07
Gestions Sirilo Inc. 450, Allée-des-cimes, Appartement 2, Mont-tremblant, QC J8E 0B3 1981-02-10
8727830 Canada Inc. 201 Ch. Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2014-06-03
The Hero Maker Group Inc. 201 Chemin Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2010-07-27
4023498 Canada Inc. 201, Chemin Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2002-07-23
4445805 Canada Inc. 355, Allée Du Méandre, Mont-tremblant, QC J8E 0C5 2007-11-21
Maison Myrtle Canada Inc. 905 Chemin Cochrane, Mont-tremblant, QC J8E 0C7 2010-02-12
Find all corporations in postal code J8E

Corporation Directors

Name Address
STEVE RANCOURT 437 CLOS VOUGEOT, PREVOST QC J0R 1T0, Canada
BENOIT PLAMONDON 145 RUE DES PRÉS, MONT-TREMBLANT QC J8E 3E2, Canada

Entities with the same directors

Name Director Name Director Address
6845029 CANADA INC. BENOIT PLAMONDON 145, RUE DES PRÉS, MONT-TREMBLANT QC J8E 3E2, Canada
CANADIAN SHEET STEEL BUILDING INSTITUTE STEVE RANCOURT 5385 Rue Rideau, QUEBEC QC G2E 5V9, Canada
6881572 CANADA INC. STEVE RANCOURT 55 rue de la Planète, Gatineau QC J9A 2Y4, Canada

Competitor

Search similar business entities

City MONT-TREMBLANT
Post Code J8E 3E2

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 4540859 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