4153987 CANADA INC.

Address:
4910 Jean-talon St. West, Montreal, QC H4P 1W9

4153987 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4153987. The registration start date is March 25, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4153987
Business Number 894653807
Corporation Name 4153987 CANADA INC.
Registered Office Address 4910 Jean-talon St. West
Montreal
QC H4P 1W9
Incorporation Date 2003-03-25
Dissolution Date 2006-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RON KAMINSKI 4910 JEAN-TALON ST. WEST, MONTREAL QC H4P 1W9, Canada
ANI KAMINSKI 4910 JEAN-TALON ST. WEST, MONTREAL QC H4P 1W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-25 current 4910 Jean-talon St. West, Montreal, QC H4P 1W9
Name 2003-03-25 current 4153987 CANADA INC.
Status 2006-06-14 current Dissolved / Dissoute
Status 2006-01-04 2006-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-25 2006-01-04 Active / Actif

Activities

Date Activity Details
2006-06-14 Dissolution Section: 212
2003-03-25 Incorporation / Constitution en société

Office Location

Address 4910 JEAN-TALON ST. WEST
City MONTREAL
Province QC
Postal Code H4P 1W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Xqz Fashions Inc. 4910 Jean-talon St. West, Montreal, QC H4P 1W9 2001-06-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
12344815 Canada Inc. 260 - 5000 Rue Jean-talon Ouest, Montréal, QC H4P 1W9 2020-09-16
12241668 Canada Inc. 4900 Rue Jean-talon Ouest, Suite 230, Montréal, QC H4P 1W9 2020-08-03
11581350 Canada Inc. 260 - 5000 Rue Jean-talon O., Montréal, QC H4P 1W9 2020-05-31
12077019 Canada Inc. 5000 Jean Talon Ouest, Suite 240, Montreal, QC H4P 1W9 2020-05-22
Cdn Pure Inc. 240-5000 Jean Talon Ouest, Montréal, QC H4P 1W9 2020-04-22
10100919 Canada Inc. 4900 Jean-talon Street West, Suite 230, Montreal, QC H4P 1W9 2017-02-10
Fikra Learning Inc. 5000 Rue Jean-talon-ouest, Appt: #100, Montreal, QC H4P 1W9 2015-01-28
Affiliate Marketing Council of Canada (amcc) 4990 Jean-talon Street West, Montreal, QC H4P 1W9 2014-08-21
8908923 Canada Inc. 230-4900 Jean-talon St W, Montreal, QC H4P 1W9 2014-06-04
8739919 Canada Inc. 230-4900 Jean-talon Street West, Montréal, QC H4P 1W9 2013-12-23
Find all corporations in postal code H4P 1W9

Corporation Directors

Name Address
RON KAMINSKI 4910 JEAN-TALON ST. WEST, MONTREAL QC H4P 1W9, Canada
ANI KAMINSKI 4910 JEAN-TALON ST. WEST, MONTREAL QC H4P 1W9, Canada

Entities with the same directors

Name Director Name Director Address
155911 CANADA INC. RON KAMINSKI 6295 DAVID LEWIS, COTE ST-LUC QC H3X 4A4, Canada
CRASH FASHIONS INC. RON KAMINSKI 4910 JEAN-TALON STREET WEST, MONTREAL QC H4P 1W9, Canada
3011607 CANADA INC. RON KAMINSKI 6295 DAVID LEWIS, COTE ST. LUC QC H3X 4A4, Canada
4229151 CANADA INC. RON KAMINSKI 6295 DAVID LEWIS STREET, COTE SAINT-LUC QC H3X 4A4, Canada
AMERICAN CONNECTION FASHIONS INC. RON KAMINSKI 6295 DAVID LEWIS, COTE ST-LUC QC H3X 4A4, Canada
CODE ONE FASHIONS INC. RON KAMINSKI 4910 JEAN TALON ST WEST, MONTREAL QC H4P 1W9, Canada
MAXWELL SINA FASHIONS INC. RON KAMINSKI 4910 JEAN-TALON STREET WEST, MONTREAL QC H4P 1W9, Canada
XQZ FASHIONS INC. RON KAMINSKI 4901 JEAN-TALON ST. WEST, MONTREAL QC H4P 1W9, Canada
4229169 CANADA INC. RON KAMINSKI 6295 DAVID LEWIS STREET, COTE SAINT-LUC QC H3X 4A4, Canada
POINT-ONE FASHIONS INC. RON KAMINSKI 6295 DAVID LEWIS, COTE ST LUC QC H3X 4A4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 1W9

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 4153987 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