4020308 CANADA INC.

Address:
1134 Ste.catherine Street West, Suite 1020, Montreal, QC H3B 1H4

4020308 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4020308. The registration start date is September 17, 2002. The current status is Active.

Corporation Overview

Corporation ID 4020308
Business Number 861776441
Corporation Name 4020308 CANADA INC.
Registered Office Address 1134 Ste.catherine Street West
Suite 1020
Montreal
QC H3B 1H4
Incorporation Date 2002-09-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
EDDY BRANDONE 6650 COUTURE BOULEVARD, SUITE 401, MONTREAL QC H1P 3N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-14 current 1134 Ste.catherine Street West, Suite 1020, Montreal, QC H3B 1H4
Address 2004-05-10 2008-02-14 Centre Cdp Capital, 1001, Square Victoria - Bloc E -8e Étag, Montreal, QC H2Z 2B7
Address 2002-09-17 2004-05-10 55 St.jacques, Montreal, QC H2Y 3X2
Name 2002-09-17 current 4020308 CANADA INC.
Status 2002-09-17 current Active / Actif

Activities

Date Activity Details
2002-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1134 Ste.Catherine Street West
City MONTREAL
Province QC
Postal Code H3B 1H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sherbrooke Hotel Partners Ltd. 910-1134 Sainte-catherine St. West, Montréal, QC H3B 1H4 2020-11-13
11959344 Canada Inc. 1134 Ste-catherine Ouest #950, Montréal, QC H3B 1H4 2020-03-13
11449257 Canada Inc. 1134 Sainte-catherine West, 12th Floor, Montréal, QC H3B 1H4 2019-06-05
Dgsc Gp Inc. 1134 Sainte-catherine West, 12th Floor, Montréal, QC H3B 1H4 2017-06-06
10159921 Canada Inc. 1134 Saint-catherine Street West, Suite 865, Montreal, QC H3B 1H4 2017-03-24
Douro Lock 24 Hydro Gp Inc. 1134 Saint Catherine Street West, Montreal, QC H3B 1H4 2015-06-25
World Defense Holdings Wdh Ltd. 1134, Sainte-catherine Ouest Suite 502, Montréal, QC H3B 1H4 2015-03-30
Rijaf Capital Inc. 1134, St. Catherine West #705, Montreal, QC H3B 1H4 2014-10-02
Acculign Canada Shoe Company Limited 1134, Sainte-catherine West Suite 502, Montréal, QC H3B 1H4 2012-04-30
Hydrocorp Wdh Southern Electrical Corporation 1134 Rue Ste-catherine Ouest, Bureau 502, Montreal, QC H3B 1H4 2011-07-25
Find all corporations in postal code H3B 1H4

Corporation Directors

Name Address
EDDY BRANDONE 6650 COUTURE BOULEVARD, SUITE 401, MONTREAL QC H1P 3N4, Canada

Entities with the same directors

Name Director Name Director Address
OMNIA INDUSTRIES INC. EDDY BRANDONE 6650 COUTURE BOULEVARD, 401, ST-LÉONARD QC H1P 3N4, Canada
TEINTURERIE GRAND-MERE INC. EDDY BRANDONE 8700 CHOQUETTE, ST LEONARD QC H1R 2Z8, Canada
TERROTEX FABRICS LTD. - EDDY BRANDONE 8700 CHOQUETTE, ST LEONARD QC H1R 2Z8, Canada
AGENCE DE SECURITE ET D'INVESTIGATION VENDITTOLI INC. EDDY BRANDONE 8700 CHOQUETTE, ST-LEONARD QC H1R 2Z8, Canada
4473396 CANADA INC. EDDY BRANDONE 6650 COUTURE BOULEVARD, SUITE 401, SAINT-LÉONARD QC H1P 3N4, Canada
4473388 CANADA INC. EDDY BRANDONE 6650 COUTURE BOULEVARD, SUITE 401, SAINT-LÉONARD QC H1P 3N4, Canada
TEXTILES ST-TIMOTHEE INC. EDDY BRANDONE 8700 CHOQUETTE, ST-LEONARD QC H1R 2Z8, Canada
OMNIA SERVICES INC. EDDY BRANDONE 6650 COUTURE BOULEVARD, 401, MONTREAL QC H1P 3N4, Canada
4473078 CANADA INC. EDDY BRANDONE 6650 COUTURE BOULEVARD, 401, SAINT-LÉONARD QC H1P 3N4, Canada
2834090 CANADA INC. EDDY BRANDONE 8700 CHOQUETTE, ST-LEONARD QC H1R 2Z8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1H4

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 4020308 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