4123620 CANADA INC.

Address:
5700 Rembrandt Avenue, Ph #1, Cote St-luc, QC H4W 3E6

4123620 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4123620. The registration start date is November 19, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4123620
Business Number 855618047
Corporation Name 4123620 CANADA INC.
Registered Office Address 5700 Rembrandt Avenue
Ph #1
Cote St-luc
QC H4W 3E6
Incorporation Date 2002-11-19
Dissolution Date 2007-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BETTY BLOOM 5700 REMBRANDT AVENUE, PH #1, COTE ST-LUC QC H4W 3E6, 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 2003-03-15 current 5700 Rembrandt Avenue, Ph #1, Cote St-luc, QC H4W 3E6
Address 2002-11-19 2003-03-15 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 2002-11-19 current 4123620 CANADA INC.
Status 2007-09-18 current Dissolved / Dissoute
Status 2007-06-08 2007-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-11-19 2007-06-08 Active / Actif

Activities

Date Activity Details
2007-09-18 Dissolution Section: 210
2002-11-19 Incorporation / Constitution en société

Office Location

Address 5700 REMBRANDT AVENUE
City COTE ST-LUC
Province QC
Postal Code H4W 3E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services Techniques De Tricot Ltee 5700 Rembrandt Avenue, Ph #1, Cote St-luc, QC H4W 3E6 1969-07-03
4123638 Canada Inc. 5700 Rembrandt Avenue, Ph# 1, Cote St-luc, QC H4W 3E6 2002-11-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
9689079 Canada Inc. 5700 Av. Rembrandt, Apt 205, Côte-saint-luc, QC H4W 3E6 2016-03-30
7681267 Canada Inc. 5700 Avenue Rembrandt, Apt 801, Côte Saint-luc, QC H4W 3E6 2010-11-08
6785786 Canada Inc. 5700, Avenue Rembrandt, Appt 603, Côte-saint-luc, QC H4W 3E6 2007-06-07
Maypas Inc. 5555 Westminster Ave., Suite 417, Montreal, QC H4W 3E6 2004-05-21
3660524 Canada Inc. Ph1-5700 Avenue Rembrandt, Cote Saint-luc, QC H4W 3E6 1999-09-13
3552799 Canada Inc. 5700 Av. Rembrandt, Apt. 103, Cote-saint-luc, QC H4W 3E6 1998-12-15
M B C Marketing & Financial Services Ltd. 5700 Rembrandt Avenue, Ph2, Côte Saint-luc, QC H4W 3E6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
BETTY BLOOM 5700 REMBRANDT AVENUE, PH #1, COTE ST-LUC QC H4W 3E6, Canada

Entities with the same directors

Name Director Name Director Address
TECHNICAL KNITTING SERVICES LTD. BETTY BLOOM 5700 REMBRANDT STREET, PH #1, CÔTE ST. LUC QC H4W 3E6, Canada
4123638 CANADA INC. BETTY BLOOM 5700 REMBRANDT AVENUE, PH #1, COTE ST-LUC QC H4W 3E6, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W 3E6

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 4123620 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