3944531 CANADA INC.

Address:
4300-800 Rue Du Square Victoria, Montréal, QC H4Z 1H1

3944531 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3944531. The registration start date is September 26, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3944531
Business Number 865154611
Corporation Name 3944531 CANADA INC.
Registered Office Address 4300-800 Rue Du Square Victoria
Montréal
QC H4Z 1H1
Incorporation Date 2001-09-26
Dissolution Date 2020-11-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL NEGREANU 82 Harrow Road, Hampstead QC H3X 3W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-21 current 4300-800 Rue Du Square Victoria, Montréal, QC H4Z 1H1
Address 2014-05-27 2018-03-21 82 Harrow Road, Hampstead, QC H3X 3W8
Address 2001-09-26 2014-05-27 430 Rue Small, St. Laurent, QC H4M 2X1
Name 2001-09-26 current 3944531 CANADA INC.
Status 2020-11-09 current Dissolved / Dissoute
Status 2001-09-26 current Active / Actif
Status 2001-09-26 2020-11-09 Active / Actif

Activities

Date Activity Details
2020-11-09 Dissolution Section: 210(2)
2007-10-09 Amendment / Modification
2001-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4300-800 Rue du Square Victoria
City Montréal
Province QC
Postal Code H4Z 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Evogenics Nano Inc. 4300-800 Rue Du Square Victoria, Montréal, QC H4Z 1H1 2020-07-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
12298872 Canada Inc. 800, Place Carré-victoria, 43e étage, Montréal, QC H4Z 1H1 2020-08-27
Northern Precious Metals 2020 Inc. 800 Square Victoria, Suite 4300, Montr/al, QC H4Z 1H1 2020-07-02
11975293 Canada Inc. 800 Place Square-victoria, 43e étage, Montreal, QC H4Z 1H1 2020-03-24
Les Fonds De Restauration ImmobiliÈre Inc. 4300 - 800 Rue Du Square Victoria, Montréal, QC H4Z 1H1 2020-01-21
11626191 Canada Inc. 4300 - 800 Square Victoria, Montréal, QC H4Z 1H1 2019-09-13
11464540 Canada Inc. 4300-800, Avenue Du Square Victoria, Montréal, QC H4Z 1H1 2019-06-14
11440497 Canada Inc. 800 Du Square Victoria Street, Floor 43th, Montréal, QC H4Z 1H1 2019-06-01
11364898 Canada Inc. 4300-800 Rue Square Victoria, Montréal, QC H4Z 1H1 2019-04-18
11263897 Canada Inc. 4300-800 Square Victoria, Montréal, QC H4Z 1H1 2019-02-21
Personalized Health Technologies Inc. 4300-800 Place Victoria (c.p. 303), Montreal, QC H4Z 1H1 2019-01-29
Find all corporations in postal code H4Z 1H1

Corporation Directors

Name Address
MICHAEL NEGREANU 82 Harrow Road, Hampstead QC H3X 3W8, Canada

Entities with the same directors

Name Director Name Director Address
8885419 CANADA INC. Michael Negreanu 15 Seren Dov, appt. 64, Beer Sheva 8449657, Israel
LES IMPORTATIONS CLASSIQUES INTERNATIONAL L.M. INC. MICHAEL NEGREANU 5812 PALMER, COTE ST LUC QC , Canada
BIJOUX ELMICO INC. · ELMICO JEWELLERY INC. MICHAEL NEGREANU 2240 HUFFORD, ST-LAURENT QC H4R 1L2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4Z 1H1

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
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3944531 CANADA INC. 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