4148762 CANADA INC.

Address:
9500 Meilleur, 2nd Floor, Montreal, QC H2N 2B8

4148762 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4148762. The registration start date is April 1, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4148762
Business Number 894039304
Corporation Name 4148762 CANADA INC.
Registered Office Address 9500 Meilleur
2nd Floor
Montreal
QC H2N 2B8
Incorporation Date 2003-04-01
Dissolution Date 2005-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PETER VERES 254 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-01 current 9500 Meilleur, 2nd Floor, Montreal, QC H2N 2B8
Address 2003-04-01 2003-04-01 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4
Name 2003-04-01 current 4148762 CANADA INC.
Status 2005-01-25 current Dissolved / Dissoute
Status 2003-04-01 2005-01-25 Active / Actif

Activities

Date Activity Details
2005-01-25 Dissolution Section: 210
2003-04-01 Incorporation / Constitution en société

Office Location

Address 9500 MEILLEUR
City MONTREAL
Province QC
Postal Code H2N 2B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Modes Sportives Valia Ltee 9500 Meilleur, Suite 400, Montreal, QC H2N 2B7 1979-11-30
Buzzerk Internationale Inc. 9500 Meilleur, Suite 130, Montreal, QC H2N 2B7 1998-07-10
3692001 Canada Inc. 9500 Meilleur, Suite 967, Stati0n H, Montreal, QC H3G 2M9 1999-12-10
3762645 Canada Inc. 9500 Meilleur, Suite 500, Montreal, QC H2N 2B7 2000-07-28
D'oraz Fashions Ltd. 9500 Meilleur, Suite 805, Montreal, QC H2N 2B7 1981-02-17
Les Modes Sportives Tess Ltee 9500 Meilleur, Suite 400, Montreal, QC H2N 2B7 1981-01-09
Villicus Data Solutions Inc. 9500 Meilleur, Suite 503, Montreal, QC H2N 2B7 2002-09-09
Korova Designs Incorporated 9500 Meilleur, Unit 503, Montreal, QC H2N 2B7 2011-01-07
8955166 Canada Inc. 9500 Meilleur, Suite 701, Montreal, QC H2N 2B7 2014-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
PETER VERES 254 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada

Entities with the same directors

Name Director Name Director Address
HAPPY ROMPERS CREATIONS INC. PETER VERES 9500 MEILLEUR, SUITE 205, MONTREAL QC H2N 2B7, Canada
8254214 CANADA INC. Peter Veres 254 Netherwood Crescent, Hampstead QC H3X 3X3, Canada
169783 Canada Inc. PETER VERES 254 NETHERWOOD, MONTREAL QC H3X 3X3, Canada
PETER AND MARLA VERES CHARITABLE FOUNDATION PETER VERES 254 NETHERWOOD CRES., HAMPSTEAD QC H3X 3X3, Canada
4544145 CANADA INC. PETER VERES 254 Croissant Netherwood, Hampstead QC H3X 3X3, Canada
3179290 CANADA INC. PETER VERES 254 NETHERWOOD CRES, HAMPSTEAD QC H3X 3X3, Canada
CPA POOL PRODUCTS INC. PETER VERES 254 NETHERWOOD CR., HAMPSTEAD QC H3X 3X3, Canada
3223884 CANADA INC. PETER VERES 254 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada
4522699 CANADA INC. PETER VERES 254 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada
4510950 CANADA INC. PETER VERES 254 Netherwood Crescent, Hampstead QC H3X 3X3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 2B8

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 4148762 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