4097882 CANADA INC.

Address:
73 Hampstead Road, Hampstead, QC H3X 1K2

4097882 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4097882. The registration start date is December 23, 2002. The current status is Active.

Corporation Overview

Corporation ID 4097882
Business Number 863845426
Corporation Name 4097882 CANADA INC.
Registered Office Address 73 Hampstead Road
Hampstead
QC H3X 1K2
Incorporation Date 2002-12-23
Dissolution Date 2007-03-12
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT GOLD 73 HAMPSTEAD ROAD, MONTREAL QC H3X 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-09 current 73 Hampstead Road, Hampstead, QC H3X 1K2
Address 2012-12-05 2015-10-09 4600 Hickmore, Montreal, QC H4T 1K2
Address 2002-12-23 2012-12-05 73 Hampstead Road, Montreal, QC H3X 1K2
Name 2008-05-30 current 4097882 CANADA INC.
Name 2002-12-23 2008-05-30 4097882 CANADA INC.
Status 2019-06-14 current Active / Actif
Status 2019-05-28 2019-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-05-23 2019-05-28 Active / Actif
Status 2012-05-23 2012-05-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-30 2012-05-23 Active / Actif
Status 2007-03-12 2008-05-30 Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-23 2006-09-08 Active / Actif

Activities

Date Activity Details
2008-05-30 Revival / Reconstitution
2007-03-12 Dissolution Section: 212
2002-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 73 Hampstead Road
City Hampstead
Province QC
Postal Code H3X 1K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9013431 Canada Inc. 79 Rue Hampstead, Hampstead, QC H3X 1K2 2014-09-09
Nd-3 Holding Inc. 71 Hampstead Road, Hampstead, QC H3X 1K2 2009-06-08
Drg Tradeshow Solutions Corporation 73 Hampstead Rd., Montreal, QC H3X 1K2 2000-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
ROBERT GOLD 73 HAMPSTEAD ROAD, MONTREAL QC H3X 1K2, Canada

Entities with the same directors

Name Director Name Director Address
4131401 CANADA INC. ROBERT GOLD 73 HAMPSTEAD RD., MONTREAL QC H3X 1K2, Canada
6977588 CANADA INC. ROBERT GOLD 29, BELSIZE STREET, HAMPSTEAD QC H3X 3J9, Canada
Globo-Net Media Publishing Inc. ROBERT GOLD 313 BAFFIN, D.D.O. QC H9A 3G4, Canada
123 Easy Click Inc. Robert Gold 29 Belsize Street, Hampstead QC H3X 3J9, Canada
J.R.H. SALES AGENCIES LTD. Robert GOLD 29 Belsize Street, Hampstead QC H3X 3J9, Canada
6560491 CANADA INC. ROBERT GOLD 73 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K2, Canada
8099910 CANADA INC. ROBERT GOLD 73 Hampstead Road, Hampstead QC H3X 1K2, Canada
HIGH VOLTAGE CLOTHING INTERNATIONAL INC. ROBERT GOLD 58 ALDRED CRESCENT, HAMPSTEAD QC H3X 3S1, Canada
8099936 CANADA INC. ROBERT GOLD 73 Hampstead Road, Hampstead QC H3X 1K2, Canada
DRG TRADESHOW SOLUTIONS CORPORATION ROBERT GOLD 73 HAMPSTEAD RD., MONTREAL QC H3X 1K2, Canada

Competitor

Search similar business entities

City Hampstead
Post Code H3X 1K2

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4097882 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