4126211 CANADA INC.

Address:
4672 Ave. De L'esplanade, MontrÉal, QC H2T 2Y5

4126211 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4126211. The registration start date is February 18, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4126211
Business Number 898897806
Corporation Name 4126211 CANADA INC.
Registered Office Address 4672 Ave. De L'esplanade
MontrÉal
QC H2T 2Y5
Incorporation Date 2003-02-18
Dissolution Date 2006-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVE BRONFMAN 4672 AVE. DE L'ESPLANADE, MONTRÉAL QC H2T 2Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-18 current 4672 Ave. De L'esplanade, MontrÉal, QC H2T 2Y5
Name 2003-02-18 current 4126211 CANADA INC.
Status 2006-04-11 current Dissolved / Dissoute
Status 2005-11-02 2006-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-02-18 2005-11-02 Active / Actif

Activities

Date Activity Details
2006-04-11 Dissolution Section: 212
2003-02-18 Incorporation / Constitution en société

Office Location

Address 4672 AVE. DE L'ESPLANADE
City MONTRÉAL
Province QC
Postal Code H2T 2Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9321730 Canada Inc. 4636 Avenue De L'esplanade, Montreal, QC H2T 2Y5 2016-01-15
7048084 Canada Inc. 4636 Esplanade St, Montreal, QC H2T 2Y5 2008-09-19
Richards Research Network, Inc. 4578 Esplanade, Montreal, QC H2T 2Y5 2007-04-02
4026951 Canada Inc. 4668 Ave De L'esplanade, Montreal, QC H2T 2Y5 2002-03-13
Netzuno Inc. 4672 Avenue De L'esplanade, Montreal, QC H2T 2Y5 2000-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
STEVE BRONFMAN 4672 AVE. DE L'ESPLANADE, MONTRÉAL QC H2T 2Y5, Canada

Entities with the same directors

Name Director Name Director Address
MINDBOX CORPORATION STEVE BRONFMAN 4672 AVE DE L'ESPLANADE, MONTREAL QC H2T 2Y5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2T 2Y5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 4126211 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