4552253 CANADA INC.

Address: 780 Route 201, Ormstown, QC J0S 1K0

4552253 CANADA INC. (Corporation# 4552253) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 23, 2010.

Corporation Overview

Corporation ID 4552253
Business Number 824517452
Corporation Name 4552253 CANADA INC.
Registered Office Address 780 Route 201
Ormstown
QC J0S 1K0
Incorporation Date 2010-02-23
Dissolution Date 2019-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL LAPLANTE 106 RUE EDOUARD, SALABERRY-DE-VALLEYFIELD QC J6T 2P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-09-18 current 780 Route 201, Ormstown, QC J0S 1K0
Address 2010-02-23 2014-09-18 106 Rue Edouard, Salaberry-de-valleyfield, QC J6T 2P3
Name 2010-02-23 current 4552253 CANADA INC.
Status 2019-02-27 current Dissolved / Dissoute
Status 2010-02-23 2019-02-27 Active / Actif

Activities

Date Activity Details
2019-02-27 Dissolution Section: 210(3)
2010-02-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-02-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-23 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 780 Route 201
City Ormstown
Province QC
Postal Code J0S 1K0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6768041 Canada Inc. 780 Route 201, Ormstown, QC J0S 1K0 2007-05-09
9235663 Canada Inc. 780 Route 201, Ormstown, QC J0S 1K0 2015-03-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Mining Guidelines Group 26 Rue Bridge, Ormstown, QC J0S 1K0 2020-01-01
Hsu-an (ann) Lin M.d. Inc. 24 Rue Gale, Ormstown, QC J0S 1K0 2019-12-12
Maither's Investment Alerts Ltd. 48 Rue Bridge, Ormstown, QC J0S 1K0 2019-08-23
La Boutique FermiГ€re Inc. 980 Rang Des Botreaux, Ormstown, QC J0S 1K0 2018-07-17
10640077 Canada Inc. 829, Upper Concession, Ormstown, QC J0S 1K0 2018-02-20
Distribution Ths Inc. 1976 Montee De Rockburn, Hinchinbrooke, QC J0S 1K0 2016-10-19
Outdoor-it Inc. 24 Rue Bridge, Ormstown, QC J0S 1K0 2015-10-15
8723788 Canada Inc. 1545 Rang Dumas, Ormstown, QC J0S 1K0 2013-12-12
Kitsymenie Inc. 21 George St., Ormstown, QC J0S 1K0 2013-10-23
Three Sheets Inc. 65 Rue St. Paul, Ormstown, QC J0S 1K0 2013-06-14
Find all corporations in postal code J0S 1K0

Corporation Directors

Name Address
MICHEL LAPLANTE 106 RUE EDOUARD, SALABERRY-DE-VALLEYFIELD QC J6T 2P3, Canada

Competitor

Search similar business entities

City Ormstown
Post Code J0S 1K0

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 4552253 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.