4183312 CANADA INC.

Address:
4175 St. Catherine Street West, Westmount, QC H3Z 3C9

4183312 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4183312. The registration start date is September 25, 2003. The current status is Active.

Corporation Overview

Corporation ID 4183312
Business Number 875484404
Corporation Name 4183312 CANADA INC.
Registered Office Address 4175 St. Catherine Street West
Westmount
QC H3Z 3C9
Incorporation Date 2003-09-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ABRAHAM WEXLER 4175 ST. CATHERINE STREET WEST, SUITE 1102, WESTMOUNT QC H3Z 3C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-10-29 current 4175 St. Catherine Street West, Westmount, QC H3Z 3C9
Address 2003-09-25 2014-10-29 36 Oakland Ave., Montreal, QC H3Y 1P2
Name 2003-09-25 current 4183312 CANADA INC.
Status 2003-09-25 current Active / Actif

Activities

Date Activity Details
2003-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4175 St. Catherine Street West
City Westmount
Province QC
Postal Code H3Z 3C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Famille Cantor Inc. 4175 St. Catherine Street West, Suite 406, Westmount, QC H3Z 3C9 1992-10-28
2920409 Canada Inc. 4175 St. Catherine Street West, Suite 406, Westmount, QC H3Z 3C9 1993-05-11
3373100 Canada Inc. 4175 St. Catherine Street West, Apt 2102, Westmount, QC H3Z 3C9 1997-05-12
Brinvest Capital Inc. 4175 St. Catherine Street West, Apt. 2102, Westmount, QC H3Z 3C9 2001-10-15
Springdale Canada Inc. 4175 St. Catherine Street West, Penthouse 5, Westmount, QC H3Z 3C9 1950-09-09
Better Living Designs Inc. 4175 St. Catherine Street West, Suite 1702, Westmount, QC H3Z 3C9 2004-03-08
4282256 Canada Inc. 4175 St. Catherine Street West, Penthouse No. 3, Westmount, QC H3Z 3C9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Belmont Generation Inc. 803-4175 Rue Sainte-catherine O, Westmount, QC H3Z 3C9 2017-01-17
Forgirlsake Canada Foundation, Inc. 4175 Saint-catherine Street West, Suite 1201, Westmount, QC H3Z 3C9 2012-02-03
La Remederie Inc. 4175 Ste-catherine O. Ste 2002, Montreal, QC H3Z 3C9 2008-05-01
Valhalla & Camelot Enterprises Inc. 4175 Ste Catherine Street West, Suite 403, Montreal, QC H3Z 3C9 2004-04-19
Bld International Inc. 4175 St. Catharine Street West, Suite 1702, Montreal, QC H3Z 3C9 2003-10-01
4091191 Canada Inc. 74 Stratford Road, Hampstead, QC H3Z 3C9 2002-06-25
Eevel Holdings Ltd. 4175 Ste. Catherine Street W., Suite 1704, Westmount, QC H3Z 3C9 2002-02-05
Broptech Consulting Inc. 4175 St. Catherine St. West, Suite 2102, Westmount, QC H3Z 3C9 2001-10-25
Turin Marketing Inc. 4175 Ste.catherine St.west, Suite 901, Westmount, QC H3Z 3C9 1999-03-29
Valhalla & Camelot Industries Inc. 4175 St-catherine West, Suite 403, Montreal, QC H3Z 3C9 1999-03-11
Find all corporations in postal code H3Z 3C9

Corporation Directors

Name Address
ABRAHAM WEXLER 4175 ST. CATHERINE STREET WEST, SUITE 1102, WESTMOUNT QC H3Z 3C9, Canada

Entities with the same directors

Name Director Name Director Address
Dr. Abraham Wexler DDS Inc. Abraham Wexler 4175 Rue Sainte-Catherine, suite 1102, Westmount QC H3Z 3C9, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 3C9

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 4183312 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