4460707 CANADA INC.

Address: 20 Impasse Du Paysage, Gatineau, QC J8Z 2Y3

4460707 CANADA INC. (Corporation# 4460707) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 7, 2008.

Corporation Overview

Corporation ID 4460707
Business Number 806213211
Corporation Name 4460707 CANADA INC.
Registered Office Address 20 Impasse Du Paysage
Gatineau
QC J8Z 2Y3
Incorporation Date 2008-05-07
Dissolution Date 2012-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Najatte Frenn JARAWAN 20 Impasse du Paysage, Gatineau QC J8Z 2Y3, Canada
FARES JARAWAN 20 IMPASSE DU PAYSAGE, GATINEAU QC J8Z 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-05-07 current 20 Impasse Du Paysage, Gatineau, QC J8Z 2Y3
Name 2008-05-07 current 4460707 CANADA INC.
Status 2012-08-04 current Dissolved / Dissoute
Status 2008-05-07 2012-08-04 Active / Actif

Activities

Date Activity Details
2012-08-04 Dissolution Section: 210(2)
2008-05-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2011-02-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-09-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 Impasse du Paysage
City Gatineau
Province QC
Postal Code J8Z 2Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
CafГ© Aladdin Coffee Inc. 20 Impasse Du Paysage, Gatineau, QC J8Z 2Y3 1996-10-24
Al-rifai Roastery (mahmasat) Inc. 20 Impasse Du Paysage, Gatineau, QC J8Z 2Y3 1999-08-26
4460715 Canada Inc. 20 Impasse Du Paysage, Unit B2, Gatineau, QC J8Z 2Y3 2008-05-20
Bio Pizza - Organic Pizza Franchises Inc. 20 Impasse Du Paysage, Unit B1, Gatineau, QC J8Z 2Y3 2008-01-23
Coffee.ca Inc. Jh 20 Impasse Du Paysage, Gatineau, QC J8Z 2Y3 2008-04-21
Eco Pizza Inc. 20 Impasse Du Paysage, Gatineau, QC J8Z 2Y3 2008-05-23
La Poutinerie St-albert Inc. 20 Impasse Du Paysage, Gatineau, QC J8Z 2Y3 2011-12-14
154427 Canada Inc. 20 Impasse Du Paysage, Gatineau, QC J8Z 2Y3 1987-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Poutinerie Albert Inc. 20 Impasse Du Payasage, Gatineau, QC J8Z 2Y3 2011-12-14
Canadian Fair Trade Association - 20 Imp De Paysage, Gatineau, QC J8Z 2Y3 2001-01-08
Octc Organic Coffee & Tea Canada Inc. 20 Impasse De La Source, Hull, QC J8Z 2Y3 2000-07-20
151425 Canada Inc. 24 Impasse Du Paysage, Gatineau, QC J8Z 2Y3 1986-09-08
Octc Fair Trade Canada Inc. 20 Impasse De La Source, Hull, QC J8Z 2Y3 2000-07-20

Corporation Directors

Name Address
Najatte Frenn JARAWAN 20 Impasse du Paysage, Gatineau QC J8Z 2Y3, Canada
FARES JARAWAN 20 IMPASSE DU PAYSAGE, GATINEAU QC J8Z 2Y3, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8Z 2Y3

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 4460707 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.