4156684 CANADA INC. - STE-CATHERINE QC CANADA


Company Information

4156684 CANADA INC. is a company from Ste-Catherine QC Canada. The company has corporate status: Active.

4156684 CANADA INC. - STE-CATHERINE QC CANADA

998282
This business was incorporated 21 years ago on 25th April 2003

4156684 CANADA INC. is governed under the Canada Business Corporations Act - 2003-04-25. It a company of type: Non-distributing corporation with 50 or fewer shareholders.
The date of the company's last Annual Meeting is 2021-06-10.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
  • 4156684 CANADA INC. - 2003-04-25 to Present
4156684 CANADA INC. has between 1 and 9 directors.

Address & Map

1145, rue du Chalutier Ste-Catherine QC J5C 1Y3, Canada

Company Officers

Name Address Town Country
CHARLES SANFORD KUHN 6511 MEFILLS CROSSING WAY CLIFTON VA 20120 United States
DENIS CHAREST 1145, rue du Chalutier Sainte-Catherine QC J5C 1Y3 Canada

Related Companies

Name Address Town Country Status
111283 CANADA INC. Care of: Sonya Simard, 6200 CH. DE L'AEROPORT SAINT-HUBERT QC, J3Y 8Y9 Canada Dissolved by the corporation (s. 210)on 2011-05-12
PIECES D'AUTO CADILLAC F.C. INC. 1145, rue du Chalutier Ste-Catherine QC, J5C 1Y3 Canada Active
PLACEMENTS DENIS CHAREST INC. 7365, boul. Marie-Victorin BROSSARD QC, J4W 1A6 Canada Active
LES INDUSTRIES MEGAMAG INC. Care of: Sonya Simard, 6200 CH.DE L'AEROPORT SAINT-HUBERT QC, J3Y 8Y9 Canada Inactive - Amalgamated intoLES INDUSTRIES MEGAMAG INC.on 2017-01-18
2988062 CANADA INC. 1145, rue du Chalutier Ste-Catherine QC, J5C 1Y3 Canada Dissolved by the corporation (s. 210)on 2019-09-30
3060187 CANADA INC. Care of: Sonya Simard, 6200 CH. DE L'AEROPORT SAINT-HUBERT QC, J3Y 8Y9 Canada Active
LES IMMEUBLES SPECTRA/PREMIUM INC. 1421 RUE AMPERE BOUCHERVILLE QC, J4B 5Z5 Canada Dissolved by the corporation (s. 210)on 1998-01-19
3412300 CANADA INC. 1421 AMPERE STREET BOUCHERVILLE QC, J4B 5Z5 Canada Dissolved for non-compliance (s. 212)on 2004-07-12
3422640 CANADA INC. Care of: Sonya Simard, 6200 CH. DE L'AEROPORT SAINT-HUBERT QC, J3Y 8Y9 Canada Dissolved by the corporation (s. 210)on 2011-05-12
SPECTRA CRUISE SHIP INC.
also known as BATEAU DE CROISIÈRE SPECTRA INC.
Care of: Sonya Simard, 6200 CH DE L'AEROPORT SAINT-HUBERT QC, J3Y 8Y9 Canada Dissolved by the corporation (s. 210)on 2011-05-12

Nearby Businesses

Name Address Town Country Status
PIECES D'AUTO CADILLAC F.C. INC. 1145, rue du Chalutier Ste-Catherine QC, J5C 1Y3 Canada Active
2844010 CANADA INC. Care of: Carole Breton, 1125, rue Chalutier Ste-Catherine QC, J5C 1Y3 Canada Dissolved for non-compliance (s. 212)on 2019-06-14
2988062 CANADA INC. 1145, rue du Chalutier Ste-Catherine QC, J5C 1Y3 Canada Dissolved by the corporation (s. 210)on 2019-09-30
3939430 CANADA INC. 1145, rue du Chalutier Ste-Catherine QC, J5C 1Y3 Canada Dissolved by the corporation (s. 210)on 2019-11-12
SALLES DE RÉCEPTION LE CHÂTEAU BROSSARD INC. 1145, rue du Chalutier Ste-Catherine QC, J5C 1Y3 Canada Dissolved by the corporation (s. 210)on 2019-11-04
MANOR CDASE CONSTRUCTION INC.
also known as CONSTRUCTION MANOR CDASE INC.
1145, rue du Chalutier Ste-Catherine QC, J5C 1Y3 Canada Dissolved by the corporation (s. 210)on 2019-10-31
GRDC GLOBAL EQUIPMENT DISTRIBUTION INC.
also known as GRDC GLOBAL EQUIPEMENT DISTRIBUTION INC.
1145, rue de Chalutier Ste-Catherine QC, J5C 1Y3 Canada Dissolved by the corporation (s. 210)on 2019-12-19
7817177 CANADA INC. 1145, rue du Chalutier Ste-Catherine QC, J5C 1Y3 Canada Dissolved by the corporation (s. 210)on 2018-12-28
GEOX MANOR CONCRETE INC.
also known as BÉTON GEOX MANOR INC.
1145, rue du Chalutier Ste-Catherine QC, J5C 1Y3 Canada Active
9371958 CANADA INC. 1145, rue du Chalutier Ste-Catherine QC, J5C 1Y3 Canada Dissolved by the corporation (s. 210)on 2018-12-28