4126343 CANADA INC.

Address:
422 Wood, Westmount, QC H3Y 3J2

4126343 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4126343. The registration start date is March 12, 2003. The current status is Active.

Corporation Overview

Corporation ID 4126343
Business Number 896343902
Corporation Name 4126343 CANADA INC.
Registered Office Address 422 Wood
Westmount
QC H3Y 3J2
Incorporation Date 2003-03-12
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
PIERRE MOREAU 243, PORTLAND, MONT-ROYAL QC H3R 1V3, Canada
LOUISE SAVOY 243 portland, Mont-Royal QC H3R 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-21 current 422 Wood, Westmount, QC H3Y 3J2
Address 2010-07-13 2019-06-21 243 Portland, Mont-royal, QC H3R 1V3
Address 2003-03-12 2010-07-13 7712 St-hubert, Montreal, QC H2R 2N8
Name 2003-03-12 current 4126343 CANADA INC.
Status 2003-03-12 current Active / Actif

Activities

Date Activity Details
2003-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 422 wood
City Westmount
Province QC
Postal Code H3Y 3J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Storage Fellows Inc. 434 Wood Avenue, Montreal, QC H3Y 3J2 2020-07-02
8865981 Canada Inc. 496, Wood Avenue, Westmount, QC H3Y 3J2 2014-04-24
8325430 Canada Inc. 496 Avenue Wood, Westmount, QC H3Y 3J2 2012-10-15
6995811 Canada Inc. 500, Wood Avenue, Westmount, QC H3Y 3J2 2008-06-17
4459784 Canada Inc. 418 Wood Avenue, Westmount, QC H3Y 3J2 2008-03-18
Spa Sunea Inc. 488 Wood Avenue, Westmount, QC H3Y 3J2 2006-08-22
Stone House Investments Holdings Inc. 494 Wood Avenue, Westmount, QC H3Y 3J2 2000-06-27
3490661 Canada Inc. 496 Wood Avenue, Westmount, QC H3Y 3J2 1998-05-05
3163822 Canada Inc. 484 Wood Avenue, Westmount, QC H3Y 3J2 1995-07-10
Renovations Paradigmatic Inc. 460 Wood Ave, Westmount, QC H3Y 3J2 1989-12-18
Find all corporations in postal code H3Y 3J2

Corporation Directors

Name Address
PIERRE MOREAU 243, PORTLAND, MONT-ROYAL QC H3R 1V3, Canada
LOUISE SAVOY 243 portland, Mont-Royal QC H3R 1V3, Canada

Entities with the same directors

Name Director Name Director Address
9181814 CANADA INC. PIERRE MOREAU 7 BRYDGES COURT, GUELPH ON N1E 7C4, Canada
3296032 CANADA INC. PIERRE MOREAU 225 RANG DU BRULE, CONTRECOEUR QC J0L 1C0, Canada
2700638 CANADA INC. PIERRE MOREAU 5720 DU BOCAGE, PIERREFONDS QC H8Z 1L3, Canada
TURGEON, MOREAU & ASSOCIES INC. PIERRE MOREAU 32-50TH AVE, EDMUNDSTON NB , Canada
ALLIANCE PHARMA (1996) INC. PIERRE MOREAU 225 RANG DU BRULE, CONTRECOEUR QC J0L 1C0, Canada
LES SYSTEMES D'AFFAIRES PHOENIX INC. PIERRE MOREAU 7, BRYDGES COURT, GUELPH ON N1E 7C4, Canada
ELEMCO IMPORT-EXPORT INC. PIERRE MOREAU 123 RUE APPIN, MOUNT ROYAL QC , Canada
6531296 CANADA LTÉE PIERRE MOREAU 7 BRYDGES COURT, GUELPH ON N1E 7C4, Canada
LES PLACEMENTS GUY MOREAU INC. PIERRE MOREAU 431 ST-GEORGES, SUITE 1, ST-JEAN SUR RICHELIEU QC , Canada
4303202 CANADA INC. PIERRE MOREAU 4, BOUL. HORIZON, WATERLOO QC J0E 2N0, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 3J2

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4126343 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