4032985 CANADA INC.

Address:
2015 Peel Street, Suite 950, Montreal, QC H3A 1T8

4032985 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4032985. The registration start date is May 22, 2002. The current status is Active.

Corporation Overview

Corporation ID 4032985
Business Number 865950851
Corporation Name 4032985 CANADA INC.
Registered Office Address 2015 Peel Street
Suite 950
Montreal
QC H3A 1T8
Incorporation Date 2002-05-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK SAYKALY 2125 SUNSET ST., MONTREAL QC H3R 2Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-29 current 2015 Peel Street, Suite 950, Montreal, QC H3A 1T8
Address 2002-05-22 2015-05-29 2015 Peel Street, Suite 300, Montreal, QC H3A 1T8
Name 2002-05-22 current 4032985 CANADA INC.
Status 2002-05-22 current Active / Actif

Activities

Date Activity Details
2007-09-28 Amendment / Modification
2002-05-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2015 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 1T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94486 Canada Inc. 2015 Peel Street, Suite 1080, Montreal, QC H3A 1T8 1979-10-10
Nivestco LtÉe 2015 Peel Street, Suite 1200, Montreal, QC H3A 1T8 1989-11-14
Mckenrich Ventures Inc. 2015 Peel Street, Suite 300, Montreal, QC H3A 1T8 1999-06-07
Suitesmart Inc. 2015 Peel Street, Suite 300, Montreal, QC H3A 1T8 1999-09-30
Financsst Inc. 2015 Peel Street, Suite 950, Montreal, QC H3A 1T8 1999-10-07
Mont-dame Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1999-12-13
Webrooms Corporation 2015 Peel Street, Suite 1000, Montreal, QC H3A 1T8 2000-03-20
3743527 Canada Inc. 2015 Peel Street, Suite 1080, Montreal, QC H3T 1S8 2000-06-01
Rokozinio Capital Inc.- 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 2005-02-28
Lyon Meade Capital Inc. - 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 2006-10-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10274186 Canada Inc. 950-2015 Peel St, Montréal, QC H3A 1T8 2017-06-09
Premiasoft Inc. 2015 Peel 5ème étage, Montréal, QC H3A 1T8 2011-07-08
1260 Mill Street Properties Inc. 1200-2015 Peel Street, Montréal, QC H3A 1T8 2011-06-22
Cit Construction Inc. 2015 Rue Peel, Suite 1090, MontrÉal, QC H3A 1T8 2011-06-01
4488075 Canada Inc. 2015 Peel, Suite 460, Montréal, QC H3A 1T8 2008-10-01
4348800 Canada Inc. 2015 Rue Peel, Bureau 1020, Montreal, QC H3A 1T8 2006-03-02
Shanoti Capital Inc.- 2015 Peel St, 12thfloor, Montreal, QC H3A 1T8 2005-02-28
Bullion Properties Inc. 2015 Peel Street, Suite 1200, Montreal, QC H3A 1T8 1997-11-03
Airscience Technologies Inc. 2015, Rue Peel, Suite 500, MontrÉal, QC H3A 1T8 1993-05-13
Investissements J.s.o. (1989) Inc. 2015 Peel St., Suite 1200, Montreal, QC H3A 1T8 1989-04-06
Find all corporations in postal code H3A 1T8

Corporation Directors

Name Address
MARK SAYKALY 2125 SUNSET ST., MONTREAL QC H3R 2Y5, Canada

Entities with the same directors

Name Director Name Director Address
CEDARS HOME FOR ELDERLY PEOPLE FOUNDATION MARK SAYKALY 2125, SUNSET ROAD, MOUNT ROYAL QC H3R 2Y5, Canada
NANOGLASS INC. Mark Saykaly 2125 Sunset Road, Montréal QC H3R 2Y5, Canada
THE CEDARS CANCER INSTITUTE AT THE ROYAL VICTORIA HOSPITAL MARK SAYKALY 2125 SUNSET ROAD, MOUNT ROYAL QC H3R 2Y5, Canada
MARK SAYKALY GROUP INTERNATIONAL INC. MARK SAYKALY 2125 SUNSET ST., MONTREAL QC H3R 2Y5, Canada
6619177 CANADA INC. Mark Saykaly 2125 Sunset Road, Montreal QC H3R 2Y5, Canada
VISAY INC. MARK SAYKALY 2125 Sunset, Montreal QC H3R 2Y5, Canada
DANIC MFG INDUSTRIES INC. Mark Saykaly 2125 Sunset Road, Montreal QC H3R 2Y5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1T8

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 4032985 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