4040465 CANADA INC.

Address:
380 Rue St-antoine Ouest, Bureau 7100, MontrÉal, QC H2Y 3X7

4040465 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4040465. The registration start date is April 11, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4040465
Business Number 854727732
Corporation Name 4040465 CANADA INC.
Registered Office Address 380 Rue St-antoine Ouest
Bureau 7100
MontrÉal
QC H2Y 3X7
Incorporation Date 2002-04-11
Dissolution Date 2004-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT B. LEGAULT 90 RUE BERLIOZ, APP. 803, VERDUN QC H3N 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-11 current 380 Rue St-antoine Ouest, Bureau 7100, MontrÉal, QC H2Y 3X7
Address 2002-04-11 2002-04-11 1250 Boulevard Rene Levesque, Suite 4500, Montreal, QC H3B 4W8
Name 2002-04-11 current 4040465 CANADA INC.
Status 2004-12-29 current Dissolved / Dissoute
Status 2002-04-11 2004-12-29 Active / Actif

Activities

Date Activity Details
2004-12-29 Dissolution Section: 210
2002-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 380 RUE ST-ANTOINE OUEST
City MONTRÉAL
Province QC
Postal Code H2Y 3X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fourth Global Conference On Ageing 380 Rue St-antoine Ouest, Bur. 3200, Montreal, QC H2Y 3X7 1997-12-19
Les Entreprises Mediscen Systemique Interactive Inc. 380 Rue St-antoine Ouest, Bureau W2080, Montreal, QC H2Y 3X7 2000-04-01
4128494 Canada Inc. 380 Rue St-antoine Ouest, Bureau 7100, MontrÉal, QC H2Y 3X7 2002-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beast Mode Media Ltd. 7100-380, Saint-antoine Street West, Montreal, QC H2Y 3X7 2020-08-14
Centre D'expertise International De MontrÉal Pour L'avancement De L'intelligence Artificielle Bureau 8000 380, Rue Saint-antoine Ouest, Montréal, QC H2Y 3X7 2020-04-27
Pyx4 Inc. 7100-380 Rue Saint-antoine Ouest, Montréal, QC H2Y 3X7 2018-01-25
9432361 Canada Inc. 7100-380, Rue Saint-antoine Ouest, Montréal, QC H2Y 3X7 2015-09-08
Yansheng Canada Aluminium & Trading Corp. 380, Rue Saint-antoine O., Bureau 7100, Montréal, QC H2Y 3X7 2014-09-12
4500687 Canada Inc. 380 Rue St-antoine O., Bureau 7100, Montreal, QC H2Y 3X7 2008-12-10
4500695 Canada Inc. 380 Rue Sainte-antoibe Est, Bureau 7100, Montreal, QC H2Y 3X7 2008-12-10
Canadian Interactive Alliance 8000-380 Rue Saint-antoine Ouest, Montréal, QC H2Y 3X7 2006-02-16
4277988 Canada Inc. 380 Saint-antoine Street West, Suite 7100, Montreal, QC H2Y 3X7 2005-06-09
4225449 Canada Inc. 380 St. Antoine Street West, Suite 7100, Montreal, QC H2Y 3X7 2004-03-04
Find all corporations in postal code H2Y 3X7

Corporation Directors

Name Address
ROBERT B. LEGAULT 90 RUE BERLIOZ, APP. 803, VERDUN QC H3N 1N1, Canada

Entities with the same directors

Name Director Name Director Address
4353862 CANADA INC. ROBERT B. LEGAULT 200 AVENUE DES SOMMETS, 2002, ILE-DES-SOEURS QC H3E 2B4, Canada
3494977 CANADA INC. ROBERT B. LEGAULT 90 RUE BERLIOZ, APP. 803, ILE-DES-SOEURS QC H3E 1N1, Canada
2935601 CANADA INC. ROBERT B. LEGAULT 90 BERLIOZ, APP. 803, ILE-DES-SOEURS QC H3E 1N1, Canada
LES CONCESSIONS BERLY INC. ROBERT B. LEGAULT 67 HABITAT, APT. 903, CITE DU HAVRE QC H3C 3R6, Canada
SERVICES PARALEGAUX LEJOLEX INC. ROBERT B. LEGAULT 90 RUE BERLIOZ, APP. 803, ILES DES SOEURS QC H3E 1N1, Canada
GESTION LEGAULT, JOLY INC. ROBERT B. LEGAULT HABITAT 67, APT. 903, CITE DU HAVRE QC H3C 3R6, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2Y 3X7

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 4040465 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