4121236 CANADA INC.

Address:
11011 Boulevard Maurice-duplessis, Montreal, QC H1C 1V6

4121236 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4121236. The registration start date is November 27, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4121236
Business Number 854075686
Corporation Name 4121236 CANADA INC.
Registered Office Address 11011 Boulevard Maurice-duplessis
Montreal
QC H1C 1V6
Incorporation Date 2002-11-27
Dissolution Date 2013-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MARTIN ALLAIRE 7151 JEAN-TALON EST, 3E ETAGE, MONTREAL QC H1M 3N8, Canada
SIMON RIVET 7151 JEAN-TALON EST, 3E ETAGE, MONTREAL QC H1M 3N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-30 current 11011 Boulevard Maurice-duplessis, Montreal, QC H1C 1V6
Address 2007-11-27 2009-12-30 3131 Boul. Saint-martin Ouest, Bureau 540, Laval, QC H7T 2Z5
Address 2007-03-22 2007-11-27 194 6ieme Avenue, Lasalle, QC H8P 2L3
Address 2006-12-05 2007-03-22 1155 Boul. Rome, C.p. 24521, Brossard, QC J4W 3K9
Address 2002-11-27 2006-12-05 1155, Boul. Rome, Brossard, QC J4W 3J1
Address 2002-11-27 2002-11-27 1010 De La Gauchetiere Ouest, Bureau 1230, Montreal, QC H3B 2N2
Address 2002-11-27 2002-09-27 10301 Colbert, Anjou, QC H1J 2G5
Name 2002-11-27 current 4121236 CANADA INC.
Status 2013-06-27 current Dissolved / Dissoute
Status 2002-11-27 2013-06-27 Active / Actif

Activities

Date Activity Details
2013-06-27 Dissolution Section: 210(3)
2002-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11011 BOULEVARD MAURICE-DUPLESSIS
City MONTREAL
Province QC
Postal Code H1C 1V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6617034 Canada Inc. 11011 Boulevard Maurice-duplessis, Montréal, QC H1C 1V6 2006-08-24
6617328 Canada Inc. 11011 Boulevard Maurice-duplessis, Montréal, QC H1C 1V6 2006-08-25
6677291 Canada Inc. 11011 Boulevard Maurice-duplessis, MontrÉal, QC H1C 1V6 2006-12-21
Metro QuÉbec Immobilier Inc. 11011 Boulevard Maurice-duplessis, Montréal, QC H1C 1V6 2009-10-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Metro Canada Holdings Inc. 11011 Boul. Maurie-duplessis, Montréal, QC H1C 1V6 2017-03-16
7503393 Canada Inc. 11011 Boul. Maurice-duplessis, MontrÉal, QC H1C 1V6 2010-04-29
6568181 Canada Inc. 11 011, Boul. Maurice-duplessis, Montréal, QC H1C 1V6 2006-05-12
4296711 Canada Inc. 11011 Boul. Maurice-dupliessis, Montreal, QC H1C 1V6 2005-07-14
6411487 Canada Inc. 11011, Boulevard Maurice-duplessis, MontrÉal, QC H1C 1V6 2005-06-27
6219268 Canada Inc. 11011 Boul. Maurice-duplessis, MontrÉal, QC H1C 1V6 2004-04-08
4121244 Canada Inc. 11011,boul. Maurice-duplessis, Montréal, QC H1C 1V6 2002-11-27
3717283 Canada Inc. 11011, Maurice-duplessis, Montréal, QC H1C 1V6 2000-01-28
3374289 Canada Inc. 11011, Boul. Maurice-duplessis, Montreal, QC H1C 1V6 1997-05-12
Metro Richelieu Inc. 11011 Boul. Maurice Duplessis, Montreal, QC H1C 1V6
Find all corporations in postal code H1C 1V6

Corporation Directors

Name Address
MARTIN ALLAIRE 7151 JEAN-TALON EST, 3E ETAGE, MONTREAL QC H1M 3N8, Canada
SIMON RIVET 7151 JEAN-TALON EST, 3E ETAGE, MONTREAL QC H1M 3N8, Canada

Entities with the same directors

Name Director Name Director Address
7081871 CANADA INC. Martin Allaire 722, boul. Queen, St-Lambert QC J4R 1J8, Canada
8255237 CANADA INC. Martin Allaire 722 boul. Queen, St-Lambert QC J4R 1J8, Canada
TRANSPORT ALLAIRE INC. MARTIN ALLAIRE 51 RUE DES CYPRES, SENNETERRE QC J0Y 2M0, Canada
9533605 Canada Inc. Martin Allaire 722, boul. Queen, St-Lambert QC J4R 1J8, Canada
3836142 CANADA INC. Martin Allaire 51, rue des Cyprès, Senneterre QC J0Y 2M0, Canada
8769320 Canada Inc. Martin Allaire 139 Withrow Ave, Ottawa ON K2G 3N7, Canada
Les Immeubles des Rivières inc. Martin Allaire 722, boul. Queen, St-Lambert QC J4R 1J8, Canada
9727469 CANADA INC. Martin Allaire Place Carillon, 7151 Jean-Talon est, 4ième étage, Anjou QC H1M 3N8, Canada
6676421 CANADA INC. MARTIN ALLAIRE 7151, JEAN-TALON EST, 3E ÉTAGE, MONTRÉAL QC H1M 3N8, Canada
6287646 CANADA INC. Martin Allaire 722, boul. Queen, St-Lambert QC J4R 1J8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1C 1V6

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 4121236 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