4501217 CANADA INC.

Address: 49 Gazaille, Dollard Des Ormeaux, QC H9G 1G6

4501217 CANADA INC. (Corporation# 4501217) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 26, 2009.

Corporation Overview

Corporation ID 4501217
Business Number 817717895
Corporation Name 4501217 CANADA INC.
Registered Office Address 49 Gazaille
Dollard Des Ormeaux
QC H9G 1G6
Incorporation Date 2009-02-26
Dissolution Date 2012-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
RONALD WISEMAN 49 GAZAILLE, DOLLARD DES ORMEAUX QC H9G 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-02-26 current 49 Gazaille, Dollard Des Ormeaux, QC H9G 1G6
Name 2009-02-26 current 4501217 CANADA INC.
Status 2012-01-08 current Dissolved / Dissoute
Status 2011-08-10 2012-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-02-26 2011-08-10 Active / Actif

Activities

Date Activity Details
2012-01-08 Dissolution Section: 212
2009-02-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 49 Gazaille
City Dollard Des Ormeaux
Province QC
Postal Code H9G 1G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8761108 Canada Inc. 47 Gazaille, Dollard Des Ormeaux, QC H9G 1G6 2014-01-19
6713122 Canada Inc. 41 Gazaille, Dollard Des Ormeaux, QC H9G 1G6 2007-02-02
3901432 Canada Inc. 49 Rue Gazaille, Dollard Des Ormeaux, QC H9G 1G6 2001-06-06
154231 Canada Inc. 23 Rue Gazaille, Dollard Des Ormeaux, QC H9G 1G6 1987-02-26
6834477 Canada Inc. 41 Gazaille, Dollard Des Ormeaux, QC H9G 1G6 2007-09-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stanley P. Winton Inc. 3883 Saint-jean Boulevard, Suite 400, Dollard-des-ormeaux, QC H9G 3B9 1973-12-21
Ecause Canada Inc. 523 Shakespeare Street, Dollard-des-ormeaux, QC H9G 1A3 2009-04-07
Witty Movies Inc. 531 Shakespeare, Dollard-des-ormeaux, QC H9G 1A3 2002-11-27
10164658 Canada Inc. 559 Rue Shakespeare, Dollard-des-ormeaux, QC H9G 1A4 2017-03-28
3745023 Canada Inc. 26 Bellerose Road, Dollard Des Ormeaux, QC H9G 1A6 2000-04-07
Dj Top Dawg Services Inc. 78 Roger Pilon, Dollard Des Ormeaux, QC H9G 1A6 2015-06-30
9485465 Canada Inc. 42 Burns Place, Dollard-des Ormeaux, QC H9G 1A8 2015-10-23
Pc Green Aeronautics Consulting Inc. 42 Place Burns, Dollard-des-ormeaux, QC H9G 1A8 2005-06-17
Nhvp Inc. 44 Burns, D.d.o., QC H9G 1A8 2005-06-01
3651614 Canada Inc. 46 Burns Place, Dollards Des Ormeaux, QC H9G 1A8 1999-09-14
Find all corporations in postal code H9G

Corporation Directors

Name Address
RONALD WISEMAN 49 GAZAILLE, DOLLARD DES ORMEAUX QC H9G 1G6, Canada

Competitor

Search similar business entities

City Dollard Des Ormeaux
Post Code H9G 1G6

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 4501217 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.