4277970 CANADA INC.

Address: 1215 MontÉe Pilon, Les CÈdres, QC J7T 1G1

4277970 CANADA INC. (Corporation# 4277970) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 2005.

Corporation Overview

Corporation ID 4277970
Business Number 826505349
Corporation Name 4277970 CANADA INC.
Registered Office Address 1215 MontÉe Pilon
Les CГ€dres
QC J7T 1G1
Incorporation Date 2005-09-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PIERRE BLAIS 191 CHEMIN DE LA HAUTE-RIVE, RIGAUD QC J0P 1P0, Canada
DON E. WALL 661 ESTATE DRIVE, SHERWOOD PARK AB T8B 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-09-06 current 1215 MontÉe Pilon, Les CÈdres, QC J7T 1G1
Name 2005-09-06 current 4277970 CANADA INC.
Status 2005-09-09 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2005-09-06 2005-09-09 Active / Actif

Activities

Date Activity Details
2005-09-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1215 MONTÉE PILON
City LES CГ€DRES
Province QC
Postal Code J7T 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hnz Gp Inc. 1215 MontÉe Pilon, Les CÈdres, QC J7T 1G1 2005-06-13
4389972 Canada Inc. 1215 MontÉe Pilon, Les CÈdres, QC J7T 1G1 2007-03-30
Canadian Helicopters Limited 1215 MontÉe Pilon, Les CÈdres, QC J7T 1G1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Helicopters Limited 1215 Montee Pilon, Les Cedres, QC J7T 1G1 2000-08-01
Canadian Helicopters Limited 1215 Montee Pilon, Les Cedres, QC J7T 1G1
Hnz Group Inc. 1215 MontГ©e Pilon, Les CГЁdres, QC J7T 1G1 2010-05-07
Hnz Group Inc. 1215 MontГ©e Pilon, Les CГЁdres, QC J7T 1G1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novet Quiet Nomad Traction Inc. 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 2017-09-05
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A1 2011-05-13
Noweltech Consultants Inc. 2421 Rue Hunt, St-lazare, QC J7T 0A1 2009-01-23
6782108 Canada Inc. 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 2007-05-31
Jps Logistique Inc. 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 2008-06-01
12215195 Canada Inc. 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 2020-07-22
Aog Technic Inc. 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 2012-10-10
2983532 Canada Inc. 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 1993-12-13
6080511 Canada Inc. 28 Rue De Franconie, Les Cedres, QC J7T 0A9 2003-03-27
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 2014-02-01
Find all corporations in postal code J7T

Corporation Directors

Name Address
JEAN-PIERRE BLAIS 191 CHEMIN DE LA HAUTE-RIVE, RIGAUD QC J0P 1P0, Canada
DON E. WALL 661 ESTATE DRIVE, SHERWOOD PARK AB T8B 1M4, Canada

Competitor

Search similar business entities

City LES CГ€DRES
Post Code J7T 1G1

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 4277970 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.