4185986 CANADA INC.

Address:
27 Bellevue Avenue, Westmount, QC H3Y 4G1

4185986 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4185986. The registration start date is November 3, 2004. The current status is Active.

Corporation Overview

Corporation ID 4185986
Business Number 864113238
Corporation Name 4185986 CANADA INC.
Registered Office Address 27 Bellevue Avenue
Westmount
QC H3Y 4G1
Incorporation Date 2004-11-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN GOLDBERG 27 BELLEVUE, WESTMOUNT QC H3Y 4G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-31 current 27 Bellevue Avenue, Westmount, QC H3Y 4G1
Address 2007-01-31 2013-07-31 27 Bellevue, Westmount, QC H3Y 4G1
Address 2005-10-26 2007-01-31 4700 Ste. Catherine Street West, Apt. 801, Westmount, QC H3Z 1S6
Address 2004-11-03 2005-10-26 27 Bellevue, Westmount, QC H3Y 4G1
Name 2004-11-03 current 4185986 CANADA INC.
Status 2004-11-03 current Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
2004-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2009-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 27 Bellevue Avenue
City WESTMOUNT
Province QC
Postal Code H3Y 4G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Istava Inc. 27 Bellevue Avenue, London, ON N6C 4A7 2010-02-23
Radha Madhav Society 27 Bellevue Avenue, Toronto, ON M5T 2N5 2017-09-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
STEVEN GOLDBERG 27 BELLEVUE, WESTMOUNT QC H3Y 4G1, Canada

Entities with the same directors

Name Director Name Director Address
FEED MONTREAL Steven Goldberg 27 Bellevue Avenue, Westmount QC H3Y 4G1, Canada
FONDATION FOYER MIRIAM - STEVEN GOLDBERG 27 AVENUE BELLEVUE, WESTMOUNT QC H3Y 1G4, Canada
SOLURSH FELDMAN GOLDBERG INC. STEVEN GOLDBERG 10 DIDRICKSON DR, NORTH YORK ON M2P 1J6, Canada
SQUARE-CARTIER REAL ESTATE DEVELOPMENT INC. STEVEN GOLDBERG 27 Bellevue, Westmount QC H3Y 1G4, Canada
KAMLOTTEDEV INC. Steven Goldberg 27 Bellevue, Westmount QC H3Y 1G4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 4G1

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 4185986 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