4149955 CANADA INC.

Address:
1411 Crescent Street, Suite 500, Montreal, QC H3G 2B3

4149955 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4149955. The registration start date is March 4, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4149955
Business Number 897010005
Corporation Name 4149955 CANADA INC.
Registered Office Address 1411 Crescent Street
Suite 500
Montreal
QC H3G 2B3
Incorporation Date 2003-03-04
Dissolution Date 2006-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SIMON Librati 1411 CRESCENT ST., APT. 500, MONTREAL QC H3G 2B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-04 current 1411 Crescent Street, Suite 500, Montreal, QC H3G 2B3
Name 2003-03-04 current 4149955 CANADA INC.
Status 2006-05-15 current Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-04 2005-12-14 Active / Actif

Activities

Date Activity Details
2006-05-15 Dissolution Section: 212
2003-03-04 Incorporation / Constitution en société

Office Location

Address 1411 CRESCENT STREET
City MONTREAL
Province QC
Postal Code H3G 2B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Sagid Inc. 1411 Crescent Street, Suite 406, Montreal, QC H3G 2B3 1980-10-27
Etc. Tv Inc. 1411 Crescent Street, Suite 200, Montreal, QC H3G 2B3 2001-02-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Btb Pitfield Immobilier Inc. 300-1411, Rue Crescent, Montréal, QC H3G 2B3 2019-03-20
Btb Méga-centre Saint-bruno Inc. 300-1411, Rue Crescent, Montréal, QC H3G 2B3 2018-11-27
8578125 Canada Inc. 1411 Crescent, Montreal, QC H3G 2B3 2013-07-11
L'Édifice 315 Macdonald Inc. 1411, Rue Crescent, Bureau 300, Montréal, QC H3G 2B3 2004-05-20
Il N'y A Que Deux Canada 1999 Inc. 1411 Rue Crescent, 2e Étage, Montreal, QC H3G 2B3 1999-11-12
Magnetic Lips Music Productions Inc. 1411 Crescent St., Suite 406, Montreal, QC H3G 2B3 1999-06-04
Mdo Shopping Center Inc. 1411, Rue Crescent, Bureau 300, Montréal, QC H3G 2B3 2002-11-25
Les Galeries Richelieu Nominee Inc. 1411, Rue Crescent, Bureau 300, Montreal, QC H3G 2B3 2004-04-14
4423496 Canada Inc. 1411, Rue Crescent, Bureau 300, Montréal, QC H3G 2B3 2007-09-11
4423518 Canada Inc. 1411, Rue Crescent, Bureau 300, Montréal, QC H3G 2B3 2007-09-21
Find all corporations in postal code H3G 2B3

Corporation Directors

Name Address
SIMON Librati 1411 CRESCENT ST., APT. 500, MONTREAL QC H3G 2B3, Canada

Entities with the same directors

Name Director Name Director Address
7334320 CANADA INC. SIMON LIBRATI 212 RUE SAINT SACREMENT, MONTRÉAL QC H2Y 1W8, Canada
SOLUTIONS EN GESTION LIBERTY 26, INC. Simon LIBRATI 212, Saint-Sacrement, MONTRÉAL QC H4Y 1W8, Canada
6717781 CANADA INC. SIMON LIBRATI 3700 JEAN GAGNIER, ST. LAURENT QC H4M 3K5, Canada
DYNATEL EQUIPEMENTS DE BUREAU INC. SIMON LIBRATI 1674 LUCERNE, MOUNT ROYAL QC H3R 2J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 2B3

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 4149955 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