4392051 CANADA INC.

Address: 1800 Boul. Le Corbusier, Suite 109, Laval, QC H7S 2K1

4392051 CANADA INC. (Corporation# 4392051) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 24, 2006.

Corporation Overview

Corporation ID 4392051
Business Number 838561769
Corporation Name 4392051 CANADA INC.
Registered Office Address 1800 Boul. Le Corbusier
Suite 109
Laval
QC H7S 2K1
Incorporation Date 2006-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ROCCO MARZILIANO 920 DE CORTINA, LAVAL QC H7K 3L5, Canada
PATRICK HARRIS 2000 BOUL. LÉVESQUE EAST, LAVAL QC H7G 1E5, Canada
CONSOLATO GATTUSO 33 CHATEAU KIRKLAND, KIRKLAND QC H9J 3Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-09-12 current 1800 Boul. Le Corbusier, Suite 109, Laval, QC H7S 2K1
Address 2006-10-24 2007-09-12 8770 Maurice Duplessis, Montreal, QC H1E 3L1
Name 2006-10-24 current 4392051 CANADA INC.
Status 2006-10-24 current Active / Actif

Activities

Date Activity Details
2006-10-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1800 boul. Le Corbusier
City Laval
Province QC
Postal Code H7S 2K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4392426 Canada Inc. 1800 Boul. Le Corbusier, Suite 109, Laval, QC H7S 2K1 2006-11-08
4427475 Canada Inc. 1800 Boul. Le Corbusier, Suite 109, Laval, QC H7S 2K1 2007-05-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Capital Linkbridge Inc. 1804, Boulevard Le Corbusier, Suite 244, Laval, QC H7S 2K1 2020-11-18
10138525 Canada Inc. 1950 Blvd. Le Corbusier, Laval, QC H7S 2K1 2017-03-09
9086609 Canada Inc. 1816 Le Corbusier Blvd., Laval, QC H7S 2K1 2014-11-13
Bamapp, Inc. 1804, Boul. Le Corbusier #357, Lava, QC H7S 2K1 2011-12-23
Net.com.med Inc. 1800, Boul. Le Corbusier, Bureau 138, Laval, QC H7S 2K1 2011-09-14
Smart Homestyle Inc. 1824 Boul. Le Corbusier, Laval, QC H7S 2K1 2011-08-26
7318081 Canada Corp. 1966, Boulevard Le Corbusier, Laval, QC H7S 2K1 2010-01-24
6994270 Canada Inc. 1794 Le Corbusier Boulevard, Laval, QC H7S 2K1 2008-06-13
La Sequane Compagnie Inc. 1850 Boul. Le Corbusier, Laval, QC H7S 2K1 2007-09-04
6521657 Canada Inc. 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1 2006-02-14
Find all corporations in postal code H7S 2K1

Corporation Directors

Name Address
ROCCO MARZILIANO 920 DE CORTINA, LAVAL QC H7K 3L5, Canada
PATRICK HARRIS 2000 BOUL. LÉVESQUE EAST, LAVAL QC H7G 1E5, Canada
CONSOLATO GATTUSO 33 CHATEAU KIRKLAND, KIRKLAND QC H9J 3Y7, Canada

Competitor

Search similar business entities

City Laval
Post Code H7S 2K1

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 4392051 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.