4183045 CANADA INC.

Address:
8036 Ave Querbes, Montreal, QC H3N 2C1

4183045 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4183045. The registration start date is September 15, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4183045
Business Number 876134503
Corporation Name 4183045 CANADA INC.
Registered Office Address 8036 Ave Querbes
Montreal
QC H3N 2C1
Incorporation Date 2003-09-15
Dissolution Date 2011-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
AMANDEEP SINGH 8036 QUERBES, MONTREAL QC H3N 2C1, Canada
ARVINDER KAUR 8036 AVE. QUERBES, MONTREAL QC H3N 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-15 current 8036 Ave Querbes, Montreal, QC H3N 2C1
Name 2003-09-15 current 4183045 CANADA INC.
Status 2011-07-19 current Dissolved / Dissoute
Status 2010-02-10 2011-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-15 2010-02-10 Active / Actif

Activities

Date Activity Details
2011-07-19 Dissolution Section: 212
2003-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8036 AVE QUERBES
City MONTREAL
Province QC
Postal Code H3N 2C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gré Handmade Original Goods Inc. 7932, Querbes, Montreal, QC H3N 2C1 2016-10-18
S.h. Central Flooring Inc. 7958 Ave Querbes, Montreal, QC H3N 2C1 2015-10-07
8392668 Canada Inc. 7918, Avenue Querbes, Montreal, QC H3N 2C1 2012-12-27
7886837 Canada Inc. 7966 Avenue Querbes, Montreal, QC H3N 2C1 2011-06-08
7802358 Canada Inc. 7924 Av Querbes, Montreal, QC H3N 2C1 2011-03-10
6256139 Canada Incorporated 7988 Querbec, MontrÉal,qc, QC H3N 2C1 2004-07-06
Interfish Caspiy Inc. 7972 Querbes, Montreal, QC H3N 2C1 2000-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Audio K-7 Video Inc. 700 CrÉmazie Ouest, Suite 307, Montreal, QC H3N 1A1 1985-03-22
Find all corporations in postal code H3N

Corporation Directors

Name Address
AMANDEEP SINGH 8036 QUERBES, MONTREAL QC H3N 2C1, Canada
ARVINDER KAUR 8036 AVE. QUERBES, MONTREAL QC H3N 2C1, Canada

Entities with the same directors

Name Director Name Director Address
12420562 CANADA INC. AMANDEEP SINGH 25 Stanwell Drive, Brampton ON L6Z 3Y5, Canada
AGZIRA LOGISTICS INC. AMANDEEP SINGH 3 BAYLOR DR, BRAMPTON ON L7A 3W2, Canada
12397269 Canada Inc. Amandeep Singh 3341 Singleton Avenue, London ON N6J 0C4, Canada
12421992 Canada Inc. AMANDEEP SINGH 1336 Lawson Road, London ON N6G 0G8, Canada
12398338 Canada Inc. Amandeep Singh 45a Dryden Avenue, Oakhurst 2761, Australia
BBR FACILITY SERVICES LTD. AMANDEEP SINGH 12-3832 Rae Street, Regina SK S4S 3A1, Canada
11911210 CANADA INC. AMANDEEP SINGH 38 Cornwall Road, Brampton ON L6W 1N3, Canada
12246961 CANADA INC. AMANDEEP SINGH 15 ASTERWIND CRES, BRAMPTON ON L6R 1V8, Canada
12146487 Canada Inc. AMANDEEP SINGH 72 LITERACY DR, BRAMPTON ON L6P 3E9, Canada
12342201 Canada Inc. AMANDEEP SINGH 2 DIANE CRT, BRAMPTON ON L6Y 3E3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N 2C1

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 4183045 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