4107608 CANADA INC.

Address:
4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6

4107608 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4107608. The registration start date is October 2, 2002. The current status is Active.

Corporation Overview

Corporation ID 4107608
Business Number 860182088
Corporation Name 4107608 CANADA INC.
Registered Office Address 4700-800 Rue Du Square-victoria
Montréal
QC H4Z 1H6
Incorporation Date 2002-10-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LYNNE KASSIE 4700 ST. CATHERINE STREET WEST, SUITE 803, MONTREAL QC H3Z 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-09 current 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6
Address 2002-10-02 2015-12-09 800 Place Victoria, Suite 4600, Montreal, QC H4Z 1H6
Name 2002-10-02 current 4107608 CANADA INC.
Status 2002-10-02 current Active / Actif

Activities

Date Activity Details
2007-02-05 Amendment / Modification
2002-10-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4700-800 rue Du Square-Victoria
City Montréal
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Zelda Nussbaum Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 1983-07-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alink Foundation 4700-800 Place Victoria, Montreal, QC H4Z 1H6 2018-11-20
10225894 Canada Inc. 4700-800 Du Square-victoria Street, Montreal, QC H4Z 1H6 2017-05-08
Gowinex Inc. 4700-800 Du Square Victoria, Montréal, QC H4Z 1H6 2012-03-30
Lenron Transport Inc. 4700 - 800 Place Victoria, Montréal, QC H4Z 1H6 2010-09-01
Wave Generation Inc. - 55 Mont-royal West, Suite 970, Montreal, QC H4Z 1H6 2001-05-25
Deadon Investments Inc. 800 Rue Du Square Victoria, 4700, Montreal, QC H4Z 1H6 2000-07-20
3681009 Canada Inc. 800 Victoria, Suite 4700, Montreal, QC H4Z 1H6 1999-12-08
Airholdings Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1997-08-22
Les Galeries Norgate Inc. 4700-800 Du Square-victoria, Montréal, QC H4Z 1H6 1988-04-15
152207 Canada Inc. 800 Place Victoria, #4600, Montreal, QC H4Z 1H6 1986-10-07
Find all corporations in postal code H4Z 1H6

Corporation Directors

Name Address
LYNNE KASSIE 4700 ST. CATHERINE STREET WEST, SUITE 803, MONTREAL QC H3Z 1S6, Canada

Entities with the same directors

Name Director Name Director Address
INSTITUT INTERNATIONAL DE DROIT LINGUISTIQUE COMPARE INTERNATIONAL INSTITUTE OF COMPARATIV LYNNE KASSIE 4700 ST-CATHERINE STREET WEST, SUITE 803, MONTREAL QC H3Z 1S6, Canada
142647 CANADA INC. LYNNE KASSIE 803-4700 rue Sainte-Catherine Ouest, Westmount QC H3Z 1S6, Canada
GEMINI INSULATIONS INC. · LES ISOLATIONS GEMINI INC. LYNNE KASSIE 800 PLACE VICTORIA,#612, MONTREAL QC H4Z 1H6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4Z 1H6

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 4107608 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