4015703 CANADA INC.

Address:
5508 Monkland Avenue, Montreal, QC H4A 1C7

4015703 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4015703. The registration start date is February 19, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4015703
Business Number 866077118
Corporation Name 4015703 CANADA INC.
Registered Office Address 5508 Monkland Avenue
Montreal
QC H4A 1C7
Incorporation Date 2002-02-19
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE KRAUSZ 4555 BONAVISTA, MONTREAL QC H3W 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-02-19 current 5508 Monkland Avenue, Montreal, QC H4A 1C7
Name 2002-02-19 current 4015703 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-02-19 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-02-19 Incorporation / Constitution en société

Office Location

Address 5508 MONKLAND AVENUE
City MONTREAL
Province QC
Postal Code H4A 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Audio ÉlÉgance Kg Inc. 5512 Monkland Avenue, Suite 3, Montreal, QC H4A 1C7 2002-08-20
7979169 Canada Inc. 5500 Avenue De Monkland, Montreal, QC H4A 1C7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
GEORGE KRAUSZ 4555 BONAVISTA, MONTREAL QC H3W 2C7, Canada

Entities with the same directors

Name Director Name Director Address
AVIGILON CORPORATION George Krausz 8133 Warden Avenue, Markham ON L6G 1B3, Canada
ARNELLE (Pointe Claire) Inc. GEORGE KRAUSZ 4555 BONAVISTA, APT. 415, MONTREAL QC H3W 2C7, Canada
MOTOROLA SOLUTIONS CANADA INC. GEORGE KRAUSZ 900 MOUNT PLEASANT ROAD, UPH 1, TORONTO ON M4P 2L6, Canada
MOTOROLA SOLUTIONS CANADA INC. GEORGE KRAUSZ 349 GLENGROVE AVENUE WEST, TORONTO ON M5N 1W4, Canada
FONDATION DE LA POLICE MONTÉE George Krausz 349 Glengrove Ave W, Toronto ON M5N 1W4, Canada
LANAQUA DECOR INC. GEORGE KRAUSZ 6575 KILDARE APT. 308, COTE ST LUC QC , Canada
Motorola Solutions Canada Holdings Inc. George Krausz 8133 Warden Avenue, Markham ON L6G 1B2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 1C7

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 4015703 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