4022131 CANADA INC.

Address:
4141 Sherbrooke St West, Suite 550, Montreal, QC H3Z 1B9

4022131 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4022131. The registration start date is March 8, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4022131
Business Number 864180914
Corporation Name 4022131 CANADA INC.
Registered Office Address 4141 Sherbrooke St West
Suite 550
Montreal
QC H3Z 1B9
Incorporation Date 2002-03-08
Dissolution Date 2018-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILKIE KUSHNER 1571 REINDEER WAY, GREELY ON K4P 1N1, Canada
BONNIE KUSHNER 980 BROADVIEW AVENUE, APT 2108, TORONTO ON M4K 3Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-08 current 4141 Sherbrooke St West, Suite 550, Montreal, QC H3Z 1B9
Address 2004-01-01 2013-05-08 1359-2 Greene Avenue, Westmount, QC H3Z 2A5
Address 2002-03-08 2004-01-01 544 Inspecteur Street, Suite 200, Montreal, QC H3C 2K9
Name 2002-03-08 current 4022131 CANADA INC.
Status 2018-01-19 current Dissolved / Dissoute
Status 2017-08-22 2018-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-15 2017-08-22 Active / Actif
Status 2011-05-17 2011-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-27 2011-05-17 Active / Actif
Status 2008-08-19 2008-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-03-08 2008-08-19 Active / Actif

Activities

Date Activity Details
2018-01-19 Dissolution Section: 212
2002-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4141 Sherbrooke St West
City Montreal
Province QC
Postal Code H3Z 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Duratex Yarns Ltd. 4141 Sherbrooke St West, #550, Montreal, QC H3Z 1B9 1978-01-16
Iberville Developments Leasing Ltd. 4141 Sherbrooke St West, Suite 400, Montreal, QC H3Z 1B8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les DÉveloppements Hillpark Inc. 4141, Sherbrooke Street West, Westmount, QC H3Z 1B9 2015-05-14
6903932 Canada Inc. 4141 Sherbrooke St. West #550, Montreal, QC H3Z 1B9 2008-01-14
Precisionh2 Inc. 4141 Sherbrooke O, Bureau 550, Montreal, QC H3Z 1B9 2000-09-12
Imcorp Limited 4141 Sherbrooke West, Suite 550, Westmount, QC H3Z 1B9 1976-06-08
167281 Canada Inc. 4141 Sherbrooke Street West, Suite 550, Montreal, QC H3Z 1B9
Corporation De Commerce Abner 4141 Sherbrooke Street West, Suite 550, Montreal, QC H3Z 1B9 1992-10-30
3299163 Canada Inc. 4141 Sherbrooke Street West, Suite 550, Montreal, QC H3Z 1B9 1996-09-26
Lojac Investments Ltd. 4141 Sherbrooke Street West, Suite 550, Montreal, QC H3Z 1B9 2000-04-19
126542 Canada Inc. 4141 Sherbrooke St. West, #550, Montreal, QC H3Z 1B9 1983-09-23
Gestions Betgriva Inc. 4141 Sherbrooke St West, Suite 550, Montreal, QC H3Z 1B9 1989-12-29
Find all corporations in postal code H3Z 1B9

Corporation Directors

Name Address
WILKIE KUSHNER 1571 REINDEER WAY, GREELY ON K4P 1N1, Canada
BONNIE KUSHNER 980 BROADVIEW AVENUE, APT 2108, TORONTO ON M4K 3Y1, Canada

Entities with the same directors

Name Director Name Director Address
BONNIE KUSHNER COMPANY INC. BONNIE KUSHNER 8135 SOUTHWIND DRIVE, RR 1, LANTZVILLE BC V0R 2H0, Canada
JAMES MAGNUS INVESTMENTS INCORPORATED WILKIE KUSHNER 79 BRISBANE AVENUE, PO BOX 152, HUDSON HEIGHTS QC J0P 1J0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Z 1B9

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
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 4022131 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