4201809 CANADA INC.

Address: 710 Rue LÉpine, Dorval, QC H9P 1G2

4201809 CANADA INC. (Corporation# 4201809) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 10, 2003.

Corporation Overview

Corporation ID 4201809
Business Number 871112108
Corporation Name 4201809 CANADA INC.
Registered Office Address 710 Rue LÉpine
Dorval
QC H9P 1G2
Incorporation Date 2003-11-10
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHAEL BLOCK 10 DES SAPINS, VAUDREUIL-DORION QC J0P 1H0, Canada
SAM CORNFIELD 2525 CAVENDISH, SUITE 606, MONTREAL QC H4B 2Y4, Canada
SAM CARRIER 256 DE LÈAUBIER, STE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-11-10 current 710 Rue LÉpine, Dorval, QC H9P 1G2
Name 2003-11-10 current 4201809 CANADA INC.
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-08-15 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-11-10 2006-08-15 Active / Actif

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
2003-11-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 710 RUE LÉPINE
City DORVAL
Province QC
Postal Code H9P 1G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10338311 Canada Inc. 560 Avenue LГ©pine, Dorval, QC H9P 1G2 2017-07-26
6999204 Canada LtГ©e. 580 Ave. Lepine, Dorval, QC H9P 1G2 2008-06-23
Icomsat Canada Ltée 580 Rue LÉpine, Dorval, QC H9P 1G2 2006-08-07
A-1 Intermodal Inc. 580 Avenue Lepine, Dorval, QC H9P 1G2 2006-03-26
Starboard Food Holdings Inc. 560 Lepine Ave, Dorval, QC H9P 1G2 2004-07-08
Smith Pasquale International Inc. 740 Lepine, Dorval, QC H9P 1G2 2001-09-14
Les Encans Fleurals Du QuÉbec Inc. 710 Lepine, Dorval, QC H9P 1G2 2000-03-21
Arctic Star Seafood Inc. 560 LГ©pine, Dorval, QC H9P 1G2 1999-12-31
Noel Lighting Maintenance (canada) Inc. 640 Lepine, Dorval, QC H9P 1G2 1998-10-05
Lumipro Inc. 640 Lepine, Dorval, QC H9P 1G2 1985-09-20
Find all corporations in postal code H9P 1G2

Corporation Directors

Name Address
MICHAEL BLOCK 10 DES SAPINS, VAUDREUIL-DORION QC J0P 1H0, Canada
SAM CORNFIELD 2525 CAVENDISH, SUITE 606, MONTREAL QC H4B 2Y4, Canada
SAM CARRIER 256 DE LÈAUBIER, STE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P 1G2

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 4201809 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.