4170113 CANADA INC.

Address:
1 Place Ville-marie, Bureau 3900, MontrÉal, QC H3B 4M7

4170113 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4170113. The registration start date is November 1, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4170113
Business Number 872259007
Corporation Name 4170113 CANADA INC.
Registered Office Address 1 Place Ville-marie
Bureau 3900
MontrÉal
QC H3B 4M7
Incorporation Date 2003-11-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHEL BRUNET 1 PLACE VILLE-MARIE, BUREAU 3900, MONTRÉAL QC H3B 4M7, Canada
JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, NEUILLY SUR SEINE 92200, France

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-01 current 1 Place Ville-marie, Bureau 3900, MontrÉal, QC H3B 4M7
Address 2003-11-01 2003-11-01 1080 Beaver Hall Hill, Suite 1717, MontrÉal, QC H2Z 1S8
Name 2003-11-01 current 4170113 CANADA INC.
Status 2004-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-11-01 2004-09-01 Active / Actif

Activities

Date Activity Details
2003-11-01 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE-MARIE
City MONTRÉAL
Province QC
Postal Code H3B 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11781839 Canada Inc. 3900 - 1 Place Ville Marie, Montréal, QC H3B 4M7 2019-12-10
Upbrella International Inc. 1, Place Ville-marie, Bureau 3900, Montréal, QC H3B 4M7 2019-07-15
Meteorite Capital Inc. 1, Place Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2018-04-27
Pizzeria Emma Inc. 1 Place Ville-marie, 39ieme étage, Montréal, QC H3B 4M7 2017-03-01
Initiative Jeunes Entrepreneurs De La Francophonie 1 Oplace Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2015-03-27
Ibwave Holdings, Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 2013-09-25
Sound & Magic Pictures Inc. C/o 1 Place Ville-marie, 39th Floor, Montréal, QC H3B 4M7 2012-04-17
Astaldi Canada Inc. 3900-1, Place Ville-marie, Montréal, QC H3B 4M7 2012-02-29
Vudumobile Inc. 400-1050 Rue De La Montagne, Montréal, QC H3B 4M7 2012-02-10
Adaline Productions Inc. 1 Place Ville-marie, 39 Floor, Montreal, QC H3B 4M7 2010-11-02
Find all corporations in postal code H3B 4M7

Corporation Directors

Name Address
MICHEL BRUNET 1 PLACE VILLE-MARIE, BUREAU 3900, MONTRÉAL QC H3B 4M7, Canada
JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, NEUILLY SUR SEINE 92200, France

Entities with the same directors

Name Director Name Director Address
2679965 CANADA INC. JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, 92200 NEUILLY SUR SEINE , France
PRODUITS DE PISCINES VOGUE INC. JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, NEUILLY SUR SEINE 92200, France
4170121 CANADA INC. JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, NEUILLY SUR SEINE 92200, France
3521907 CANADA INC. JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, 92200 NEUILLY SUR SEINE , France
FERME OIE D'OR INC. GOLDEN GOOSE FARM INC. MICHEL BRUNET 7733 RUEW DE BECANCOUR, MONTREAL QC , Canada
7810954 Canada Corp. Michel Brunet 324 ch Industrial Unit D, gatineau QC J8R 3N9, Canada
Montaigne & Partners Inc. MICHEL BRUNET 4052 VENDOME, MONTREAL QC H4A 3N2, Canada
138013 CANADA INC. MICHEL BRUNET 380 PLACE VAN GOGH, BROSSARD QC J4W 1S3, Canada
2679965 CANADA INC. MICHEL BRUNET 1 PLACE VILLE-MARIE, BUR. 3900, MONTREAL QC , Canada
97608 CANADA INC. MICHEL BRUNET 726 TERRASSE LECAVALIER, STE-DOROTHEE,LAVAL QC H7X 2C2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 4M7

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 4170113 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