4098331 CANADA INC.

Address: 3925 Rue Grande AllÉe, Bureau 202, Saint Hubert, QC J4T 2V8

4098331 CANADA INC. (Corporation# 4098331) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 29, 2002.

Corporation Overview

Corporation ID 4098331
Business Number 144606639
Corporation Name 4098331 CANADA INC.
Registered Office Address 3925 Rue Grande AllÉe
Bureau 202
Saint Hubert
QC J4T 2V8
Incorporation Date 2002-07-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN BELLEMARE 1187 RUE DES PERCHES, BOUCHERVILLE QC J4B 6V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-07-29 current 3925 Rue Grande AllÉe, Bureau 202, Saint Hubert, QC J4T 2V8
Name 2002-07-29 current 4098331 CANADA INC.
Status 2002-07-29 current Active / Actif

Activities

Date Activity Details
2002-07-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-11-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3925 RUE GRANDE ALLÉE
City SAINT HUBERT
Province QC
Postal Code J4T 2V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10582565 Canada Inc. 203-3925 Grande AllГ©e, Longueuil, QC J4T 2V8 2018-01-15
Avrio Semiconductors Inc. 3925, Grande AllГ©e, Bureau 202, Saint-hubert, QC J4T 2V8 2017-10-06
Cargonorte Distribution Canada Inc. 202 - 3925 Grande-allÉe, Saint-hubert, QC J4T 2V8 2009-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Г‰merie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Г‰merie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport FrГ©dГ©rik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
MARTIN BELLEMARE 1187 RUE DES PERCHES, BOUCHERVILLE QC J4B 6V3, Canada

Competitor

Search similar business entities

City SAINT HUBERT
Post Code J4T 2V8

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 4098331 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.