4006283 CANADA INC.

Address: 14 Place Du Commerce, Bureau 340, Ile-des-soeurs (verdun), QC H3E 1T5

4006283 CANADA INC. (Corporation# 4006283) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 2002.

Corporation Overview

Corporation ID 4006283
Business Number 860909530
Corporation Name 4006283 CANADA INC.
Registered Office Address 14 Place Du Commerce
Bureau 340
Ile-des-soeurs (verdun)
QC H3E 1T5
Incorporation Date 2002-02-01
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES POLIQUIN 14 PLACE DU COMMERCE, APT 350, ILE-DES-SOEURS (VERDUN) QC H3E 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-02-01 current 14 Place Du Commerce, Bureau 340, Ile-des-soeurs (verdun), QC H3E 1T5
Address 2002-02-01 2002-02-01 651, Rue Notre-dame Ouest, 3e Étage, MontrÉal, QC H3C 1J1
Name 2002-02-01 current 4006283 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-02-01 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-02-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 14 PLACE DU COMMERCE
City ILE-DES-SOEURS (VERDUN)
Province QC
Postal Code H3E 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2786591 Canada Inc. 14 Place Du Commerce, Bureau 600, Ile-des-soeurs, Verdun, QC H3E 1T5 1992-01-10
2900122 Canada Inc. 14 Place Du Commerce, Bureau 320, Ile Des Soeurs, QC H3E 1T5 1993-03-01
3503801 Canada Inc. 14 Place Du Commerce, Bureau 600, Ile-des-soeurs, Verdun, QC H3E 1T5 1998-06-11
Bravodigital.com Inc. 14 Place Du Commerce, Suite 425, Ile-des-soeurs (verdun), QC H3E 1T5 1999-08-12
3703843 Canada Inc. 14 Place Du Commerce, Suite 320, Nun's Island, QC H3E 1T5 2000-02-07
3721957 Canada Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 2000-02-07
Vectoria.biz Inc. 14 Place Du Commerce, #350, Ile-des-soeurs Verdun, QC H3E 1T5 2002-02-21
Promentco Inc. 14 Place Du Commerce, Bureau 320, Verdun, QC H3E 1T5
Le Vistal Condominium Inc. 14 Place Du Commerce, Suite 320, Ile Des Soeurs, QC H3E 1T5 2006-07-20
4384474 Canada Inc. 14 Place Du Commerce, Suite 320, Ile-des-soeurs (verdun), QC H3E 1T5 2007-02-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10400971 Canada Inc. 600-14, Place Du Commerce, ГЋle-des-soeurs, QC H3E 1T5 2017-09-11
Premiumex Inc. 530 - 14 Place Du Commerce, Verdun, QC H3E 1T5 2009-12-21
4373294 Canada Inc. 14, Place Du Commerce, Suite 320, Verdun, QC H3E 1T5 2006-07-11
SociГ©tГ© De Gestion Bims-re Canada Inc. 388 14 Place Du Commerce, Montreal, QC H3E 1T5 2004-02-20
Société De Transformation Bims-re Énergie Inc. 388 - 14, Place Du Commerce, MontrÉal, QC H3E 1T5 2004-02-20
4223250 Canada Inc. 14, Place Du Commerce, Bureau 388, MontrÉal, QuÉbec, QC H3E 1T5 2004-02-20
Fondation Familiale Gewurz 14, Place Du Commerce, Suite 320, Verdun, QC H3E 1T5 1996-11-14
Val De L'anse Inc. 320 - 14 Place Du Commerce, Bur 520, Verdun, QC H3E 1T5 1987-01-28
83895 Canada Limitee 14 Place Du Commerce, Suite 320, Verdun, QC H3E 1T5 1977-09-29
Nalico Investments Canada Inc. 14, Du Commerce Place, Suite 320, Verdun, QC H3E 1T5
Find all corporations in postal code H3E 1T5

Corporation Directors

Name Address
GILLES POLIQUIN 14 PLACE DU COMMERCE, APT 350, ILE-DES-SOEURS (VERDUN) QC H3E 1T5, Canada

Competitor

Search similar business entities

City ILE-DES-SOEURS (VERDUN)
Post Code H3E 1T5

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 4006283 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.