4122941 CANADA INC.

Address:
420 Jean-talon Est., Montreal, QC H2R 1T5

4122941 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4122941. The registration start date is March 31, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4122941
Business Number 894138809
Corporation Name 4122941 CANADA INC.
Registered Office Address 420 Jean-talon Est.
Montreal
QC H2R 1T5
Incorporation Date 2003-03-31
Dissolution Date 2006-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
SHANT DONABEDIAN 2394 CHARLES-DARWIN, ST-LAURENT QC H4R 2X3, Canada
GEORGES MAZIGI 385 WOODLEA, MT-ROYAL QC H3P 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-31 current 420 Jean-talon Est., Montreal, QC H2R 1T5
Name 2003-03-31 current 4122941 CANADA INC.
Status 2006-06-14 current Dissolved / Dissoute
Status 2006-01-04 2006-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-31 2006-01-04 Active / Actif

Activities

Date Activity Details
2006-06-14 Dissolution Section: 212
2003-03-31 Incorporation / Constitution en société

Office Location

Address 420 JEAN-TALON EST.
City MONTREAL
Province QC
Postal Code H2R 1T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3914721 Canada Inc. 420 Rue Jean Talon Est, Montreal, QC H2R 1T5 2001-06-29
156104 Canada Inc. 414 Rue Jean-talon Est, Montreal, QC H2R 1T5 1987-05-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
10630454 Canada Inc. 604-8 Gary Carter St., Montreal, QC H2R 0A8 2019-12-30
9664645 Canada Inc. 8 Gary Carter, # 604, Montreal, QC H2R 0A8 2016-03-10
8208735 Canada Inc. 8 Rue Gary-carter #110, Montréal, QC H2R 0A8 2012-06-04
9664696 Canada Inc. 8 Gary Carter, #604, Montreal, QC H2R 0A8 2016-03-10
11454706 Canada Inc. 7221, Clark, Bureau 100, Montréal, QC H2R 0A9 2019-06-10
11454811 Canada Inc. 7221, Rue Clark, Appartement - 100, Montréal, QC H2R 0A9 2019-06-10
10496189 Canada Inc. 7221 Rue Clark #100, Montreal, QC H2R 0A9 2018-01-01
10287318 Canada Inc. 7221 Clark Street, Apt. 602, Montréal, QC H2R 0A9 2017-07-01
9749004 Canada Inc. 7221 Clark, No. 100, Montreal, QC H2R 0A9 2016-05-11
Find all corporations in postal code H2R

Corporation Directors

Name Address
SHANT DONABEDIAN 2394 CHARLES-DARWIN, ST-LAURENT QC H4R 2X3, Canada
GEORGES MAZIGI 385 WOODLEA, MT-ROYAL QC H3P 1R4, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE DE GESTION OUTREMONT LTEE GEORGES MAZIGI 420 RUE JEAN-TALON EST, MONTREAL QC H2R 1T5, Canada
3914721 CANADA INC. GEORGES MAZIGI 586 INVERNESS, VILLE MONT-VILLE QC H3R 1C3, Canada
2998009 CANADA INC. GEORGES MAZIGI 1811 ST-JOSEPH, ORLEANS ON K1C 7C6, Canada
OKKIO LUNETTES INC. GEORGES MAZIGI 420 JEAN-TALON EST, BUREAU 200, MONTREAL QC H2R 1T5, Canada
THE CANADIAN ARMENIAN BUSINESS COUNCIL INC. SHANT DONABEDIAN H001A-6815 AUTOROUTE FELIX-LECLERC, POINTE-CLAIRE QC H9R 5J1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2R 1T5

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 4122941 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