4251709 CANADA INC.

Address: 132 William-davis, Gatineau, QC J9H 5C9

4251709 CANADA INC. (Corporation# 4251709) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 27, 2004.

Corporation Overview

Corporation ID 4251709
Business Number 854920543
Corporation Name 4251709 CANADA INC.
Registered Office Address 132 William-davis
Gatineau
QC J9H 5C9
Incorporation Date 2004-07-27
Corporation Status Active / Actif
Number of Directors 1 - 50

Directors

Director Name Director Address
ALAIN MAZET 132 WILLIAM-DAVIS, GATINEAU QC J9H 5C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-07-27 current 132 William-davis, Gatineau, QC J9H 5C9
Name 2004-07-27 current 4251709 CANADA INC.
Status 2004-07-27 current Active / Actif

Activities

Date Activity Details
2004-07-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 132 WILLIAM-DAVIS
City GATINEAU
Province QC
Postal Code J9H 5C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7632347 Canada Inc. 132 William-davis, Gatineau, QC J9J 2Z4 2010-08-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
7871716 Canada Inc. 871 Perry, Gatineau, QC J9H 5C9 2011-05-24
Georgena Productions Inc. 1205 Grande Allee, Gatineau, QC J9H 5C9 2005-11-21
4300424 Canada Inc. 920 Ch. Baillie, Gatineau, QC J9H 5C9 2005-05-13
4251938 Canada Inc. 990 Chemin Cook, Gatineau, QC J9H 5C9 2004-07-29
Jardins Pink Gardens Inc. 202 Eardley Road, Gatineau, QC J9H 5C9 2003-10-14
4176294 Canada Inc. 132 Rue Davis, Aylmer, QC J9H 5C9 2003-06-25
6052037 Canada Inc. 1205 La Grande Allee, Aylmer, QC J9H 5C9 2003-01-07
4117905 Canada Inc. 853 Rue Des Saisons, Aylmer, QC J9H 5C9 2002-10-28
3937186 Canada Inc. 1206 Perry Road, Gatineau, QC J9H 5C9 2001-08-23
3923762 Canada Inc. 651 Des Perdrix, Aylmer, QC J9H 5C9 2001-07-16
Find all corporations in postal code J9H 5C9

Corporation Directors

Name Address
ALAIN MAZET 132 WILLIAM-DAVIS, GATINEAU QC J9H 5C9, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J9H 5C9

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 4251709 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.