4093496 CANADA INC.

Address:
500 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 3C6

4093496 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4093496. The registration start date is July 11, 2002. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4093496
Business Number 860399054
Corporation Name 4093496 CANADA INC.
Registered Office Address 500 Sherbrooke Street West
Suite 1100
Montreal
QC H3A 3C6
Incorporation Date 2002-07-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
DR.SHELDON ELMAN 63 SUNNYSIDE AVE., WESTMOUNT QC H3Y 1C3, Canada
STUART M. ELMAN 45 SURREY GARDENS, WESTMOUNT QC H3Y 1N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-11 current 500 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 3C6
Address 2002-07-11 2002-07-11 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4
Name 2002-07-11 current 4093496 CANADA INC.
Status 2016-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-07-11 2016-12-01 Active / Actif

Activities

Date Activity Details
2002-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3421902 Canada Inc. 500 Sherbrooke Street West, Suite 1100, MontrÉal, QC H3A 3G4 1997-10-30
Groupe De Recherche Medicale Kells Inc. 500 Sherbrooke Street West, Suite 500, Montreal, QC H3A 3C6 1998-05-19
4302974 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2005-05-30
4302982 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2005-05-30
4302991 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2005-05-30
4316771 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2006-02-21
Menagerie Holdings Limited 500 Sherbrooke Street West, Suite 1100, MontrÉal, QC H3A 3C6 2004-07-09
4316771 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6
3773965 Canada Inc. 500 Sherbrooke Street West, Suite C-254, Montreal, QC H3G 1G3 2000-09-26
Medisys Medical Imaging Inc. 500 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 3C6 2003-09-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Medisys Diagnostic Imaging Gp Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2008-03-11
Immunother Inc. 500 Sherbrooke St. West, Suite 800, Montreal, QC H3A 3C6 2002-01-29
Imatech Clinic Inc. 500 Sherbrooke St West, Suite 1100, Montreal, QC H3A 3C6 1999-08-24
Pourvoirie Etamamiou Inc. 500 Rue Sherbrooke Ouest, Bureau 800, Montreal, QC H3A 3C6 1999-07-23
Mode T.j.h. Inc. 500 Sherbrooke Ouest, Bureau 950, Montreal, QC H3A 3C6 1997-10-01
Grafin Inc. 500 Rue Sherbkooke Ouest, Suite 400, Montreal, QC H3A 3C6 1993-10-06
Capda Capital Corporation 500 Rue Sherbrooke Ouest, Suite 400, Montreal, QC H3A 3C6 1991-05-02
Corporation MontrÉsor Inc. 500, Rue Sherbrooke Ouest, Bureau 900, Montréal, QC H3A 3C6 1990-01-25
Toronto Radiologists' Services Limited 500 Sherbrooke St. W., 11th Floor, Montreal, QC H3A 3C6
Manna Research Inc. 500 - 500 Sherbrooke Street West, Montreal, QC H3A 3C6
Find all corporations in postal code H3A 3C6

Corporation Directors

Name Address
DR.SHELDON ELMAN 63 SUNNYSIDE AVE., WESTMOUNT QC H3Y 1C3, Canada
STUART M. ELMAN 45 SURREY GARDENS, WESTMOUNT QC H3Y 1N5, Canada

Entities with the same directors

Name Director Name Director Address
CAREBOOK TECHNOLOGIES (2020) INC. TECHNOLOGIES CAREBOOK (2020) INC. Stuart M. Elman 1400-2045 Stanley Street, Montreal QC H3A 2V4, Canada
PCP FERTILITY GP INC. Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
ESPHT I GP Inc. Commandité ESPHT I Inc. Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
11970453 Canada Inc. Stuart M. Elman 181 Bay Street, Suite 4260, Toronto ON M5J 2T3, Canada
CAREBOOK TECHNOLOGIES (OPS) INC. TECHNOLOGIES CAREBOOK (OPS) INC. Stuart M. Elman 1400-2045 Stanley Street, Montreal QC H3A 2V4, Canada
TRI FIT INCORPORATED Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
ESPHT Invest I Inc. ESPHT Investissement I Inc. Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
Gestion Plexo Inc. Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
Gestion ESPHT Inc. · ESPHT Management Inc. Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
SUMMIT VETERINARY PHARMACY GP INC. Stuart M. Elman 181 Bay Street, Suite 4260, Toronto ON M5J 2T3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3C6

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 4093496 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