4084853 CANADA INC.

Address: 8 Dumas St., Candiac, QC J5R 6H8

4084853 CANADA INC. (Corporation# 4084853) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 11, 2002.

Corporation Overview

Corporation ID 4084853
Business Number 863686267
Corporation Name 4084853 CANADA INC.
Registered Office Address 8 Dumas St.
Candiac
QC J5R 6H8
Incorporation Date 2002-06-11
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
GINO CAROSELLA 8 DUMAS ST., CANDIAC QC J5R 6H8, Canada
PINA SCICCHITANO 8 DUMAS ST., CANDIAC QC J5R 6H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-06-11 current 8 Dumas St., Candiac, QC J5R 6H8
Name 2002-06-11 current 4084853 CANADA INC.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-06-11 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2002-06-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8 DUMAS ST.
City CANDIAC
Province QC
Postal Code J5R 6H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Papertech Inc. 8 Dumas St., Candiac, QC J5R 6H8 1999-11-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
12542935 Canada Inc. 15, Rue Dumas, Candiac, QC J5R 6H8 2020-12-03
4126289 Canada Inc. 21, Rue Dali, Candiac, QC J5R 6H8 2003-03-01
170936 Canada Inc. 15 Dumas Street, Candiac, QC J5R 6H8 1989-11-20
Les Placements Claude Dumouchel Inc. 17, Dumas, Candiac, QC J5R 6H8 1980-08-08
Les Placements Mariette Dumouchel Inc. 17, Rue Dumas, Candiac, QC J5R 6H8 1980-08-08
Harrington Tool & Die Inc. 15 Dumas, Candiac, QC J5R 6H8
Harrington Aerospace Inc. 15 Dumas Street, Candiac, QC J5R 6H8 2010-05-05
7646763 Canada Inc. 15 Dumas, Candiac, QC J5R 6H8 2010-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
GINO CAROSELLA 8 DUMAS ST., CANDIAC QC J5R 6H8, Canada
PINA SCICCHITANO 8 DUMAS ST., CANDIAC QC J5R 6H8, Canada

Competitor

Search similar business entities

City CANDIAC
Post Code J5R 6H8

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 4084853 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.