4131029 CANADA INC.

Address:
847 Mccaffrey Street, Saint-laurent, QC H4T 1N3

4131029 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4131029. The registration start date is August 29, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4131029
Business Number 878186105
Corporation Name 4131029 CANADA INC.
Registered Office Address 847 Mccaffrey Street
Saint-laurent
QC H4T 1N3
Incorporation Date 2003-08-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOEL MILLER 5860 MONKLAND AVENUE, APARTMENT 402, MONTREAL QC H4A 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-29 current 847 Mccaffrey Street, Saint-laurent, QC H4T 1N3
Name 2003-08-29 current 4131029 CANADA INC.
Status 2003-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-08-29 2003-09-01 Active / Actif

Activities

Date Activity Details
2003-08-29 Incorporation / Constitution en société

Office Location

Address 847 MCCAFFREY STREET
City SAINT-LAURENT
Province QC
Postal Code H4T 1N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Corporation D'emballage Internationale Phoenix 847 Mccaffrey Street, St-laurent, QC H4T 1N3 1980-01-30
Fredeb Inc. 847 Mccaffrey Street, Saint-laurent, QC H4T 1N3 1978-06-05
Penobscot Bay Inc. 847 Mccaffrey Street, Saint-laurent, QC H4T 1N3 1993-11-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
12068761 Canada Inc. 4141 Sere St, St.laurent, QC H4T 1N3 2020-05-19
11631179 Canada Inc. 925 Rue Mccaffrey, Montreal, QC H4T 1N3 2019-09-17
11221302 Canada Inc. 835 Mccaffrey Street, Ville Saint-laurent, QC H4T 1N3 2019-01-28
417 Press Inc. 815 Rue Mccaffrey, St-laurent, QC H4T 1N3 2015-07-07
Olive Grove Films Inc. 641 Mccaffrey Street, Saint-laurent, QC H4T 1N3 2012-08-28
Nuagesight Inc. 835 Mccaffrey, Montreal, QC H4T 1N3 2012-02-14
Crazy Cuties Children's Properties Corporation 609, Mccaffrey, St-laurent, QC H4T 1N3 2008-06-02
Courtiers D'assurances Victis Inc. 839 Mccaffrey, St-laurent, QC H4T 1N3 2007-09-10
6834205 Canada Inc. 855 Mccaffrey, St-laurent, QC H4T 1N3 2007-09-04
4425332 Canada Inc. 617 Rue Mccaffrey, Ville St. Laurent, QC H4T 1N3 2007-05-29
Find all corporations in postal code H4T 1N3

Corporation Directors

Name Address
JOEL MILLER 5860 MONKLAND AVENUE, APARTMENT 402, MONTREAL QC H4A 1G1, Canada

Entities with the same directors

Name Director Name Director Address
162149 CANADA INC. JOEL MILLER 60 ST JOSEPH BLVD WEST, MONTREAL QC H2T 2P4, Canada
Atlantic Appliance Wholesalers Inc. Joel Miller 5 Braeloch Crt, Dartmouth NS B2W 6C8, Canada
PENOBSCOT BAY INC. JOEL MILLER 5860 MONKLAND AVENUE, APARTMENT 402, MONTREAL QC H4A 1G1, Canada
FAMILY LAW LEARNING CENTRE INC. JOEL MILLER 60 CHISWELL CRESCENT, TORONTO ON M2N 6E1, Canada
PHOENIX PACKAGING INTERNATIONAL CORPORATION JOEL MILLER 5860 MONKLAND AVE, APT 402, MONTREAL QC H4A 1G1, Canada
Action Jazz Canada Joel Miller 263 St. Augustin, Montreal QC H4C 2N7, Canada
96656 CANADA INC. JOEL MILLER 4840 BONAVISTA ROAD, APT. 111, MONTREAL QC H3W 2C8, Canada
BENCOR FASHIONS INC. JOEL MILLER 5860 MONKLAND, MONTREAL QC H4A 1G1, Canada
FREDEB INC. JOEL MILLER 4840 BONAVISTA ROAD, APT. 111, MONTREAL QC H3W 2C8, Canada
TFLC Ltd. Joel Miller 124 Rosedale Heights Drive, Toronto ON M4T 1C6, Canada

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code H4T 1N3

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 4131029 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