4015151 CANADA INC.

Address:
1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4

4015151 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4015151. The registration start date is February 21, 2002. The current status is Active.

Corporation Overview

Corporation ID 4015151
Business Number 859098337
Corporation Name 4015151 CANADA INC.
Registered Office Address 1000 Sherbrooke Street West
Suite 900
Montreal
QC H3A 3G4
Incorporation Date 2002-02-21
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
SANDY RETTER 491, Mount Pleasant, Westmount QC H3Y 3H4, Canada
ELIASZ KOTLER 38 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C2, Canada
BARRY KOTLER 14 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada
GAIL KOTLER 5111, Sable Garden Lane, Apt. 4, Boca Raton FL 33487, United States
LEAH KOTLER 38 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-08 current 1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4
Address 2006-10-03 2016-01-08 1000 Sherbrooke West, 18th Floor, MontrÉal, QC H3A 0A6
Address 2002-02-21 2006-10-03 2155 Guy Street, Suite 1400, MontrÉal, QC H3H 2R9
Address 2002-02-21 2002-02-21 1000 Sherbrooke St. West, 27th Floor, MontrÉal, QC H3A 3G4
Name 2002-02-21 current 4015151 CANADA INC.
Status 2002-02-21 current Active / Actif

Activities

Date Activity Details
2002-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 Sherbrooke Street West
City Montreal
Province QC
Postal Code H3A 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Kogail Ltee. 1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4 1976-12-17
Les Gestions Monit Ltee 1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4 1977-01-24
Yale Capital Inc. 1000 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 1T8 1990-12-19
2693071 Canada Inc. 1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4 1991-02-25
Gestion Decolcom Inc. 1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4 1991-05-06
2802716 Canada Inc. 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 1992-03-11
2828847 Canada Inc. 1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4 1992-06-15
First Yale Equities Inc. - 1000 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 3G4 1992-10-14
Sandridge Harwood Inc. 1000 Sherbrooke Street West, Suite 1600, Montreal, QC H3A 3G4
Yale Equities Inc. 1000 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 3G4 1995-10-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipl Canada Inc. 1000 Sherbrooke Street West, Suite 700, Montreal, QC H3A 3G4 2020-09-18
Intelligent Packaging Limited Purchaser Inc. 1000 Sherbrooke W, Suite 2700, Montréal, QC H3A 3G4 2020-07-24
11978586 Canada Inc. 1200-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2020-03-26
Icycle 1610-1000, Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2020-01-10
11004867 Canada Inc. 1700-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2019-06-25
11328573 Canada Inc. 1900-1000 Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2019-03-29
11272837 Canada Inc. 1000, Rue Sherbrooke Ouest, Bureau 1900, Montréal, QC H3A 3G4 2019-02-26
11083660 Canada Inc. 1700 - 1000 Sherbrooke West, Montréal, QC H3A 3G4 2018-11-06
11081616 Canada Inc. 1700 - 1000 Sherbrooke Street West, Montréal, QC H3A 3G4 2018-11-05
11037285 Canada Inc. 1900-1000 Rue Sherbrooke O., Montréal, QC H3A 3G4 2018-10-11
Find all corporations in postal code H3A 3G4

Corporation Directors

Name Address
SANDY RETTER 491, Mount Pleasant, Westmount QC H3Y 3H4, Canada
ELIASZ KOTLER 38 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C2, Canada
BARRY KOTLER 14 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada
GAIL KOTLER 5111, Sable Garden Lane, Apt. 4, Boca Raton FL 33487, United States
LEAH KOTLER 38 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C2, Canada

Entities with the same directors

Name Director Name Director Address
2693071 CANADA INC. BARRY KOTLER 4005 rue Redpath, Apt. 305, Montreal QC H3G 2G9, Canada
2828847 CANADA INC. BARRY KOTLER 4005 rue Redpath, #305, Montreal QC H3G 2G9, Canada
DECOLCOM MANAGEMENT INC. GESTION DECOLCOM INC. BARRY KOTLER 14 FALLBROOKE PLACE, HAMPSTEAD QC H3X 3W4, Canada
149299 CANADA INC. BARRY KOTLER 14 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada
EAU DE LYS LTEE - BARRY KOTLER 38 SUNNYSIDE AVE, WESTMOUNT QC , Canada
IMMEUBLES OBER INC. BARRY KOTLER 14 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W7, Canada
3065081 CANADA INC. BARRY KOTLER 14 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada
LES ENTREPRISES CORETIN INC. BARRY KOTLER 6595 MACKLE RD SUITE 706, MONTREAL QC H4W 2Y1, Canada
KOGAIL INVESTMENTS LTD. BARRY KOTLER 14 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada
151805 CANADA INC. BARRY KOTLER 14 FALLBROOK, HAMPSTEAD QC H3X 3W4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 3G4

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

Improve Information

Please provide details on 4015151 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