4114591 CANADA INC.

Address:
2841 Ave. Willowdale, Montreal, QC H3T 1H6

4114591 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4114591. The registration start date is November 4, 2002. The current status is Active.

Corporation Overview

Corporation ID 4114591
Business Number 144741303
Corporation Name 4114591 CANADA INC.
Registered Office Address 2841 Ave. Willowdale
Montreal
QC H3T 1H6
Incorporation Date 2002-11-04
Dissolution Date 2015-09-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TOM POITRAS 51 AVENUE KENASTON, MONT-ROYAL QC H3R 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-12 current 2841 Ave. Willowdale, Montreal, QC H3T 1H6
Address 2006-09-11 2018-04-12 51 Avenue Kenaston, Mont-royal, QC H3R 1L9
Address 2002-11-04 2006-09-11 2980 Kirkfield, MontrÉal, QC H3R 2E6
Name 2006-09-06 current 4114591 CANADA INC.
Name 2002-11-04 2006-09-06 4114591 CANADA INC.
Status 2018-04-12 current Active / Actif
Status 2018-04-12 2018-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-06-12 2018-04-12 Active / Actif
Status 2015-09-19 2017-06-12 Dissolved / Dissoute
Status 2015-04-22 2015-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-11-07 2015-04-22 Active / Actif
Status 2009-09-17 2012-11-07 Dissolved / Dissoute
Status 2009-04-17 2009-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-06 2009-04-17 Active / Actif
Status 2006-01-04 2006-09-06 Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-11-04 2005-08-04 Active / Actif

Activities

Date Activity Details
2017-06-12 Revival / Reconstitution
2015-09-19 Dissolution Section: 212
2012-11-07 Revival / Reconstitution
2009-09-17 Dissolution Section: 212
2006-09-06 Revival / Reconstitution
2006-01-04 Dissolution Section: 212
2002-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2841 Ave. Willowdale
City Montreal
Province QC
Postal Code H3T 1H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Willow Media Company Inc. 2825 Willowdale, Montreal, QC H3T 1H6 2019-03-01
All Brain Services Inc. 2805 Avenue Willowdale, Montréal, QC H3T 1H6 2004-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint Ltée 705 A Ch. Côte Sainte Catherine, Montréal, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, Côte Saint-catherine, Montréal, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2010-12-16
Clinique De Ménopause Et D'ostéoporose, Centre De Prévention Des Fractures / Paul Sidani 732, Chemin De La Côte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CÔte-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La Côte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Société Canadienne De Théologie 2375 Ch. Cote Ste-catherine, Universite De Montreal, Ftsr, Montreal, QC H3T 1A8 2015-01-20
Find all corporations in postal code H3T

Corporation Directors

Name Address
TOM POITRAS 51 AVENUE KENASTON, MONT-ROYAL QC H3R 1L9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3T 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
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 4114591 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