4015207 CANADA INC.

Address:
5055, Rue Ramsay, Saint-hubert, QC J3Y 2S3

4015207 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4015207. The registration start date is February 22, 2002. The current status is Active.

Corporation Overview

Corporation ID 4015207
Business Number 865794317
Corporation Name 4015207 CANADA INC.
Registered Office Address 5055, Rue Ramsay
Saint-hubert
QC J3Y 2S3
Incorporation Date 2002-02-22
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MARK LEIBOV 14 DES ARBRES, DOLLARD-DES-ORMEAUX QC H9G 3C2, Canada
Richard Leibov 220, rue Maupassant, Dollard-des-Ormeaux QC H9G 3B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-11 current 5055, Rue Ramsay, Saint-hubert, QC J3Y 2S3
Address 2012-03-09 2012-06-11 5055, Rue Ramsay, Longueuil, QC J3Y 2S3
Address 2010-04-09 2012-03-09 1002 Sherbrooke St. West, Suite 1900, Montreal, QC H3A 3L6
Address 2002-02-22 2010-04-09 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1
Name 2002-02-22 current 4015207 CANADA INC.
Status 2002-02-22 current Active / Actif

Activities

Date Activity Details
2007-10-01 Amendment / Modification
2002-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5055, rue Ramsay
City Saint-Hubert
Province QC
Postal Code J3Y 2S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Itowerworld Inc. 5155 Rue Ramsay, Longueuil, QC J3Y 2S3 2019-05-30
Windwill Power Inc. 5175 Rue Ramsay, Montréal, QC J3Y 2S3 2017-04-01
Les Industries Powermotive Inc. 5175, Ramsay, Saint-hubert, QC J3Y 2S3 2008-10-29
6948324 Canada Inc. 5445 Ramsay Street, Saint-hubert, QC J3Y 2S3 2008-03-28
Mo.ti.va. International Inc. 5335 Ramsay, St- Hubert, QC J3Y 2S3 2004-12-20
Metrobec Laval Inc. 5055 Ramsey Street, Saint-hubert, QC J3Y 2S3 2002-06-28
Norvaco Inc. 5335 Rue Ramsay, St-hubert, QC J3Y 2S3 2001-05-03
3739571 Canada Inc. 5025 Ramsay, St-hubert, QC J3Y 2S3 2000-04-01
3742041 Canada Inc. 5455 Ramsey, St-hubert, QC J3Y 2S3 2000-03-31
Poulbec Inc. 5445 Rue Ramsay, Ville De Saint-hubert, QC J3Y 2S3 1999-10-14
Find all corporations in postal code J3Y 2S3

Corporation Directors

Name Address
MARK LEIBOV 14 DES ARBRES, DOLLARD-DES-ORMEAUX QC H9G 3C2, Canada
Richard Leibov 220, rue Maupassant, Dollard-des-Ormeaux QC H9G 3B2, Canada

Entities with the same directors

Name Director Name Director Address
METROBEC INC. MARK LEIBOV 14 DES ARBRES, DOLLARD-DES-ORMEAUX QC H9G 3C2, Canada
102492 CANADA LTEE MARK LEIBOV 14 RUE DES ARBRES, DOLLARD-DES-ORMEAUX QC H9G 3C2, Canada
LORBEC METALS LTD. MARK LEIBOV 14 DES ARBRES, DOLLARD-DES-ORMEAUX QC H9G 3C2, Canada
ACIER METROPOLITAN (2006) INC. MARK LEIBOV 14 RUE DES ARBRES, DOLLARD-DES-ORMEAUX QC H9G 3C2, Canada
NORAL ALLOYS INC. MARK LEIBOV 14 DES ARBRES, DOLLARD-DES-ORMEAUX QC H9G 3C2, Canada
6244165 CANADA INC. MARK LEIBOV 14, RUE DES ARBRES, DOLLARD-DES-ORMEAUX QC H9G 3C2, Canada
SHREDMET INC. MARK LEIBOV 8 CAPRI, DOLLARD DES ORMEAUX QC , Canada
6802206 CANADA INC. MARK LEIBOV 14 DES ARBRES, DOLLARD DES ORMEAUX QC H9G 3C2, Canada
iTowerWorld Inc. Mark Leibov 14 Rue Des Arbres, Dollard-des-Ormeaux QC H9G 3C2, Canada
11475304 CANADA INC. Mark Leibov 14 rue des Arbres, Dollard-des-Ormeaux QC H9G 3C2, Canada

Competitor

Search similar business entities

City Saint-Hubert
Post Code J3Y 2S3

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 4015207 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