4120248 CANADA INC.

Address:
1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9

4120248 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4120248. The registration start date is November 19, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4120248
Business Number 855816047
Corporation Name 4120248 CANADA INC.
Registered Office Address 1501 Mcgill College
26th Floor
Montreal
QC H3A 3N9
Incorporation Date 2002-11-19
Dissolution Date 2005-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JERRY ROSENBLATT 2130 CHEMIN CAMBRIDGE, MONTREAL QC H3R 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-11-19 current 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9
Name 2002-11-19 current 4120248 CANADA INC.
Status 2005-03-10 current Dissolved / Dissoute
Status 2002-11-19 2005-03-10 Active / Actif

Activities

Date Activity Details
2005-03-10 Dissolution Section: 210
2002-11-19 Incorporation / Constitution en société

Office Location

Address 1501 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fondation Dorot 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-11-12
3971228 Canada Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 2002-02-26
3985997 Canada Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 2002-04-09
4246675 Canada Inc. 1501 Mcgill College, 26th Floor, Montréal, QC H3A 3N9 2005-01-19
Misol International (canada) Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 2005-06-16
Placements Montrusco Bolton Inc. 1501 Mcgill College, Bureau 1200, Montreal, QC H3A 3M8
Fimat Produits DÉrivÉs Canada Inc. 1501 Mcgill College, Bur.1930, Montreal, QC H3A 3M8 1994-06-10
3774261 Canada Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 2000-11-21
Mbi Acquisition Corp. 1501 Mcgill College, Bureau 1200, Montreal, QC H3A 3M8 2000-08-16
3834131 Canada Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 2000-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11909452 Canada Inc. 1501 Mcgill Avenue, 26th Floor, Montréal, QC H3A 3N9 2020-02-18
10616478 Canada Inc. 1501 Avenue Mcgill College, 26th Foor, Montréal, QC H3A 3N9 2018-02-05
Pspib/cppib Waiheke Inc. 1501 Avenue Mcgill College, 26th Floor, Montréal, QC H3A 3N9 2014-05-07
Les Investissements Elescales Inc. 1501, Ave Mcgill College, Bureau 2600, Montréal, QC H3A 3N9 2014-01-14
Faysam Investments Inc. 1501, Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2013-11-04
8490589 Canada Inc. 1501 Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9 2013-04-09
Windshadow Investments Inc. 1501 Mcgill College Ave.,26 Fl, Montreal, QC H3A 3N9 1998-10-29
3435547 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 1997-11-17
2773872 Canada Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1991-11-26
2702622 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-03-31
Find all corporations in postal code H3A 3N9

Corporation Directors

Name Address
JERRY ROSENBLATT 2130 CHEMIN CAMBRIDGE, MONTREAL QC H3R 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
STRATEGIC ANSWERS INC. Jerry Rosenblatt 1103-2333 Sherbrooke Street West, Montréal QC H3H 2T6, Canada
MILLE FLEURS CATERERS LTD. JERRY ROSENBLATT 74 PLACE DEPHOURE, DOLLARD ORMEAUX QC , Canada
6251145 CANADA INC. JERRY ROSENBLATT 2130 CAMBRIDGE ROAD, TOWN OF MOUNT ROYAL QC H3R 2Y3, Canada
4127226 CANADA INC. JERRY ROSENBLATT 2130 CAMBRIDGE ROAD, TOWN OF MOUNT-ROYAL QC H3R 2Y3, Canada
4245474 CANADA INC. JERRY ROSENBLATT 2130 CAMBRIDGE ROAD, TOWN OF MOUNT-ROYAL QC H3R 2Y3, Canada
TALK OF THE TOWN PRODUCTIONS INC. JERRY ROSENBLATT 2230 HANOVER ROAD, MOUNT-ROYAL QC H3R 2X8, Canada
4166663 CANADA INC. JERRY ROSENBLATT 2130 CAMBRIDGE ROAD, TOWN OF MOUNT ROYAL QC H3R 2Y3, Canada
4120442 CANADA INC. JERRY ROSENBLATT 2130 CAMBRIDGE, MONTREAL QC H3R 2Y3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3N9

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 4120248 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