4196317 CANADA INC.

Address:
666 Sherbrooke Street West, Suite 2300, Penthouse, Montreal, QC H3A 1E7

4196317 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4196317. The registration start date is October 27, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4196317
Business Number 872164009
Corporation Name 4196317 CANADA INC.
Registered Office Address 666 Sherbrooke Street West
Suite 2300, Penthouse
Montreal
QC H3A 1E7
Incorporation Date 2003-10-27
Dissolution Date 2020-02-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACK SOFER 1425 DR. PENFIELD, APT. 2B, MONTREAL QC H3G 2V1, Canada
MIKE YUVAL 174 ETON CRESCENT, HAMPSTEAD QC H3X 3K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-10-27 current 666 Sherbrooke Street West, Suite 2300, Penthouse, Montreal, QC H3A 1E7
Address 2003-10-27 2003-10-27 999 De Maisonneuve Boulevard West, Suite 1800, Montreal, QC H3A 3L4
Name 2003-10-27 current 4196317 CANADA INC.
Status 2020-02-17 current Dissolved / Dissoute
Status 2003-10-27 2020-02-17 Active / Actif

Activities

Date Activity Details
2020-02-17 Dissolution Section: 210(2)
2008-01-25 Amendment / Modification
2003-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-31 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 666 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3652921 Canada Inc. 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 1999-11-08
3755321 Canada Inc. 666 Sherbrooke Street West, Suite 1200, Montreal, QC H3A 1E7 2000-05-25
4009207 Canada Inc. 666 Sherbrooke Street West, Suite 205, Montreal, QC H3A 1E7 2002-02-08
4032713 Canada Inc. 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 2002-04-03
3805191 Canada Inc. 666 Sherbrooke Street West, Suite 2300, Penthouse, Montreal, QC H3A 1E7 2000-09-01
4036581 Canada Inc. 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 2002-04-04
4040074 Canada Inc. 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 2002-04-09
4149114 Canada Inc. 666 Sherbrooke Street West, 7th Floor, MontrÉal, QC H3A 1E7 2003-07-23
Synergie Hunt International Inc. 666 Sherbrooke Street West, Suite 1801, Montreal, QC H3A 1E7
4158008 Canada Inc. 666 Sherbrooke Street West, Suite 2300, Penthouse, MontrÉal, QC H3A 1E7 2003-04-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11912364 Canada Inc. 666 Rue Sherbrooke Ouest, Suite 1601, Montréal, QC H3A 1E7 2020-02-19
Le Jeu C'est SÉrieux Inc. 1400-666 Sherbrooke Ouest, Montréal, QC H3A 1E7 2019-03-11
Neptune Computing Inc. 666 Sherbrooke W., Suite 1000, Montreal, QC H3A 1E7 2017-05-10
Trans Africa Telecom Group Canada Inc. 1901-666 Rue Sherbrooke O, Montréal, QC H3A 1E7 2016-05-31
Outerminds Inc. 1400-666 Sherbrooke O, Montréal, QC H3A 1E7 2014-11-19
8985464 Canada Inc. 666 Rue Sherbrooke Ouest, Bureau 203, C/o Richard Hétu, Montréal, QC H3A 1E7 2014-08-12
8439877 Canada Inc. 1005-666, Rue Sherbrooke St. O., Montreal, QC H3A 1E7 2013-02-19
Édupartage Canada Inc. 2100-666, Rue Sherbrooke Ouest, Montréal, QC H3A 1E7 2010-12-30
Cei Manufacturing Canada Inc. 300 - 666 Sherbrooke Street West, Montreal, QC H3A 1E7 2007-06-05
4049764 Canada Inc. 666 Sherrbrooke W., #1005, Montreal, QC H3A 1E7 2002-05-09
Find all corporations in postal code H3A 1E7

Corporation Directors

Name Address
JACK SOFER 1425 DR. PENFIELD, APT. 2B, MONTREAL QC H3G 2V1, Canada
MIKE YUVAL 174 ETON CRESCENT, HAMPSTEAD QC H3X 3K3, Canada

Entities with the same directors

Name Director Name Director Address
3060314 CANADA INC. JACK SOFER 9 BRAESIDE, MONTREAL QC H3Y 3E8, Canada
4032713 CANADA INC. JACK SOFER 1425 DR. PENFIELD, APT. 2B, MONTREAL QC H3G 2V1, Canada
3415830 CANADA INC. JACK SOFER 1425 DR. PENFIELD, UNIT 2B, MONTREAL QC H3G 2V1, Canada
136487 CANADA INC. JACK SOFER 9 BRAESIDE, WESTMOUNT QC , Canada
4040074 CANADA INC. JACK SOFER 1425 DR.PENFIELD, APT. 2B, MONTREAL QC H3G 2V1, Canada
4184122 CANADA INC. JACK SOFER 1425 DR. PENFIELD, APT. 2B, MONTRÉAL QC H3G 2V1, Canada
4158024 CANADA INC. JACK SOFER 1425 DR. PENFIELD, APT.28, MONTRÉAL QC H3G 2V1, Canada
4158008 CANADA INC. JACK SOFER 1425 DR. PENFIELD, APT. 2B, MONTRÉAL QC H3G 2V1, Canada
4036581 CANADA INC. JACK SOFER 1425 DR. PENFIELD, MONTREAL QC H3G 2V1, Canada
162621 CANADA INC. JACK SOFER 1425 PENFIELD DR, # 2 B, MONTREAL QC H3G 2V1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1E7

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 4196317 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