4287053 CANADA INC.

Address: 13, Rue Sylvain, Saint-basile-le-grand, QC J3N 1A8

4287053 CANADA INC. (Corporation# 4287053) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 7, 2005.

Corporation Overview

Corporation ID 4287053
Business Number 864354386
Corporation Name 4287053 CANADA INC.
Registered Office Address 13, Rue Sylvain
Saint-basile-le-grand
QC J3N 1A8
Incorporation Date 2005-03-07
Dissolution Date 2008-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ÉRIC VALLÉE 13, RUE SYLVAIN, SAINT-BASILE-LE-GRAND QC J3N 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-03-07 current 13, Rue Sylvain, Saint-basile-le-grand, QC J3N 1A8
Name 2005-03-07 current 4287053 CANADA INC.
Status 2008-08-19 current Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-03-07 2008-03-13 Active / Actif

Activities

Date Activity Details
2008-08-19 Dissolution Section: 212
2005-03-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 13, RUE SYLVAIN
City SAINT-BASILE-LE-GRAND
Province QC
Postal Code J3N 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commsmart Canada Inc. 3 Trudeau, St-basile-le-grand, QC J3N 1A8 2016-06-14
Commspec Canada Inc. 3, Rue Trudeau, St-basile-le-grand, QC J3N 1A8 2007-01-19
Vista Immobilier Inc. 127 Principale, Saint-basile-le-grand, QC J3N 1A8 2006-11-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
150953 Canada Inc. 2 Rue De L'ilot Du Coteau, St-basile Le Grand, QC J3N 0A5 1986-08-14
Automobiles Pierre Brault Ltee 2 Rue De L' Ilot Du Coteau, St- Basile Le Grand, QC J3N 0A5 1972-12-21
6168124 Canada Inc. 8-294 Rang Des Vingt, Saint-basile-le-grand, QC J3N 0A7 2003-12-05
4304721 Canada Inc. 6 De La Bernache, St-basile-le-grand, QC J3N 0B2 2005-06-14
Les Logiciels Mutatio Softwares Inc. 1-250 Rue Anne-hГ©bert, Saint-basile-le-grand, QC J3N 0B4 2019-08-30
11140647 Canada Inc. 250, Rue Anne-hГ©bert, UnitГ© 8, Saint-basile-le-grand, QC J3N 0B4 2018-12-11
Dr Luc LГ©ger M.v., Chirurgien SpГ©cialiste, Inc. 279, Rue PrГ©vert, Bureau 8, Saint-basile-le-grand, QC J3N 0B9 1998-04-24
Advanced Material Group Amg Inc. 119 Boul. Sir-wilfrid-laurier, A, Saint-basile-le-grand, QC J3N 1A1 2018-06-26
Gymcanin Г©cole & Rescue 119 C Wilfrid Laurier, St-basile Le Grand, QC J3N 1A1 2017-02-02
7528710 Canada Inc. 104-a Principale, St-basile, QC J3N 1A3 2010-04-17
Find all corporations in postal code J3N

Corporation Directors

Name Address
ÉRIC VALLÉE 13, RUE SYLVAIN, SAINT-BASILE-LE-GRAND QC J3N 1A8, Canada

Competitor

Search similar business entities

City SAINT-BASILE-LE-GRAND
Post Code J3N 1A8

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 4287053 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.