4092031 CANADA INC.

Address:
2000 Peel St., Suite 900, Montreal, QC H3A 2W5

4092031 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4092031. The registration start date is June 27, 2002. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4092031
Business Number 861894665
Corporation Name 4092031 CANADA INC.
Registered Office Address 2000 Peel St.
Suite 900
Montreal
QC H3A 2W5
Incorporation Date 2002-06-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
NORMAND BEAUDRY 18 LAROCHELLE ST., KIRKLAND QC H9H 3S6, Canada
David Hawrysh 430 Prince Arthur St. West, #3, Montreal QC H2X 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-27 current 2000 Peel St., Suite 900, Montreal, QC H3A 2W5
Address 2002-06-27 2002-06-27 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4
Name 2002-06-27 current 4092031 CANADA INC.
Status 2016-02-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-06-27 2016-02-29 Active / Actif

Activities

Date Activity Details
2002-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2012-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2011-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2010-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 PEEL ST.
City MONTREAL
Province QC
Postal Code H3A 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3944689 Canada Inc. 2000 Peel St., Suite 900, Montreal, QC H3A 2W5 2001-10-02
First World Holdings Inc. 2000 Peel St., Suite 900, Montreal, QC H3A 2W5 2002-05-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
10693294 Canada Inc. 2000 Rue Peel, Suite 900, Montréal, QC H3A 2W5 2018-03-21
8180598 Canada Inc. 2000, Rue Peel, Suite 900, Montreal, QC H3A 2W5 2012-10-19
Freedomone Mobile Inc. 2000, Rue Peel, Bureau 540, Montréal, QC H3A 2W5 2011-07-29
7615477 Canada Inc. 900-2000 Peel Street, Montreal, QC H3A 2W5 2010-07-30
7513313 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2010-04-01
Aeroconseil Canada Inc. 2000, Rue Peel, Bureau 660, MontrÉal, QC H3A 2W5 2009-12-23
Voyport II Inc. 2000, Peel Street, Number 540, Montreal, QC H3A 2W5 2009-12-21
6788637 Canada Inc. 625 - 2000 Peel, Montreal, QC H3A 2W5 2007-06-12
Cfchamplain 2006 Inc. 752-2000 Rue Peel, Montréal, QC H3A 2W5 2006-09-13
Menon Aylen Communications Inc. 2000 Peel Street # 760, Montreal, QC H3A 2W5 2006-02-24
Find all corporations in postal code H3A 2W5

Corporation Directors

Name Address
NORMAND BEAUDRY 18 LAROCHELLE ST., KIRKLAND QC H9H 3S6, Canada
David Hawrysh 430 Prince Arthur St. West, #3, Montreal QC H2X 1T2, Canada

Entities with the same directors

Name Director Name Director Address
Northtech Land Development Inc. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada
FIRST GLOBAL ADVISORS INC. CONSEILLERS FIRST GLOBAL INC. David Hawrysh 430 Prince Arthur St. West, Apt. 3, Montreal QC H2X 1T2, Canada
61-63 BRUNSWICK PROPERTIES INC. LES IMMEUBLES 61-63 BRUNSWICK INC. David Hawrysh 430 Prince Arthur St. West, #3, Montreal QC H2X 1T2, Canada
CANDEREL MANAGEMENT INC. GESTION CANDEREL INC. David Hawrysh 430 Rue Prince Arthur Ouest, Apt. 3, Montréal QC H2X 1T2, Canada
CANDEREL TDC III LP INC. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada
2855 SWANSEA CRESCENT PROPERTY INC. David Hawrysh 430 Prince Arthur St. West, #2, Montreal QC H2X 1T2, Canada
852 BANK STREET HOLDINGS GP INC. David Hawrysh 3-430 Prince-Arthur Street West, Montréal QC H2X 1T2, Canada
8694605 CANADA INC. David Hawrysh 3-430 Prince Arthur Street West, Montreal QC H2X 1T2, Canada
7550375 CANADA INC. David Hawrysh 430 Prince Arthur St. West, Suite 3, Montreal QC H2X 1T2, Canada
CANDEREL TDC II LP INC. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montréal QC H2X 1T2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2W5

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 4092031 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