4 EXPORTS CORPORATION

Address:
390 Simcoe St., Ville Mont-royal, QC H3P 1X2

4 EXPORTS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3678776. The registration start date is November 8, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3678776
Business Number 871397386
Corporation Name 4 EXPORTS CORPORATION
CORPORATION 4 EXPORTS
Registered Office Address 390 Simcoe St.
Ville Mont-royal
QC H3P 1X2
Incorporation Date 1999-11-08
Dissolution Date 2005-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
NICOLAS KHOURY 1329 DUMFRIES ST., VILLE MONT-ROYAL QC H3P 2R2, Canada
GEORGE KHOURY 390 SIMCOE ST., VILLE MONT-ROYAL QC H3P 1X2, Canada
GEORGE BOUCHIKIAN 390 SIMCOE ST., VILLE MONT-ROYAL QC H3P 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-08 current 390 Simcoe St., Ville Mont-royal, QC H3P 1X2
Name 1999-11-08 current 4 EXPORTS CORPORATION
Name 1999-11-08 current CORPORATION 4 EXPORTS
Status 2005-07-06 current Dissolved / Dissoute
Status 2005-02-17 2005-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-08 2005-02-17 Active / Actif

Activities

Date Activity Details
2005-07-06 Dissolution Section: 212
1999-11-08 Incorporation / Constitution en société

Office Location

Address 390 SIMCOE ST.
City VILLE MONT-ROYAL
Province QC
Postal Code H3P 1X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maglia Pharmaceuticals Inc. 330 Simcoe Street, Mount Royal, QC H3P 1X2 1996-12-16
Gestion D'actif StructurÉe Inc. 370 Simcoe, Montreal, QC H3P 1X2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
NICOLAS KHOURY 1329 DUMFRIES ST., VILLE MONT-ROYAL QC H3P 2R2, Canada
GEORGE KHOURY 390 SIMCOE ST., VILLE MONT-ROYAL QC H3P 1X2, Canada
GEORGE BOUCHIKIAN 390 SIMCOE ST., VILLE MONT-ROYAL QC H3P 1X2, Canada

Entities with the same directors

Name Director Name Director Address
Pine Valley Motors Inc. George Khoury 40-32 Hanlan Rd, Vaughan ON L4L 3P6, Canada
KONOR DISTRIBUTIONS LTD. GEORGE KHOURY 3626 MOUNTAIN MARKETING, APT 5, MONTREAL QC , Canada
CANFICORP (OVERSEAS PROJECTS) LTD. GEORGE KHOURY 5275 COTE ST.LUC,APT.16, MONTREAL QC H3W 2H5, Canada
GALLEON GATEWAY TRAVEL CO. LTD. NICOLAS KHOURY 145 CR LINWOOD, MONT-ROYAL QC J3P 1J1, Canada
ARAB-CANADIAN CHAMBER OF COMMERCE & INDUSTRY NICOLAS KHOURY 145 LINWOOD CR., VILLE MONT ROYAL QC H3P 1J1, Canada
BARAKETT DISTRIBUTIONS 1990 INC. NICOLAS KHOURY 145 LINWOOD CRESCENT, MONT-ROYAL QC H3P 1J1, Canada
INTERNATIONAL TECHNOLOGY AND FINANCE CORPORATION (CANADA) INC. NICOLAS KHOURY 145 CROISSANT LINWOOD, MONT-ROYAL QC H3P 1J1, Canada
SYMCA MARKETING CORPORATION LTD. NICOLAS KHOURY 145 CROISSANT LINWOOD, MONT-ROYAL QC H3P 1J1, Canada

Competitor

Search similar business entities

City VILLE MONT-ROYAL
Post Code H3P 1X2

Similar businesses

Corporation Name Office Address Incorporation
Csk Universal Exports Inc. 1400 Avenue Des Pins Ouest Suite 1605, Montreal, QC H3G 1B1 2017-11-11
Import Exports Mondiale N.m.w.w. Inc. 1080 Beaver Hall Hill, Suite 1530, Montreal, QC H2Z 1S8 1993-11-08
Exports D'aliments Fresko Inc. 1155 Rene Levesque Blvd West, Suite 2650, Montreal, QC H3B 4S5 1992-02-24
Acm Imports/exports Corporation 8104 - 138 Street, Edmonton, AB T5R 0C9 2009-07-14
Bond Universal Exports Corporation 11328 9th Avenue, Edmonton, AB T6J 6W4 2003-06-01
La Corporation Empy Textiles Exports 112 Rue Beauvais, Iberville, QC J2X 2R4 1987-10-07
1588 Exports Inc. 430, Rue Sylvio-mantha, Apt. 302, Vaudreuil-dorion, QC J7V 0N4 2018-08-30
Wood Buffalo Imports & Exports Corporation 2750 Carousel Crescent, Ottawa, ON K1T 1Z5 2018-08-22
Fibro International Imports/exports Ltd. 1465 95e Avenue, Fabreville, Laval, QC H7P 4K9 1982-04-27
Exports M.o.s. Limited 1999-04-19

Improve Information

Please provide details on 4 EXPORTS CORPORATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches