4209052 CANADA INC.

Address:
2751 Trans Canada Highway, Pointe Claire, QC H9R 1B4

4209052 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4209052. The registration start date is December 11, 2003. The current status is Active.

Corporation Overview

Corporation ID 4209052
Business Number 867659005
Corporation Name 4209052 CANADA INC.
Registered Office Address 2751 Trans Canada Highway
Pointe Claire
QC H9R 1B4
Incorporation Date 2003-12-11
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ERIC ABECASSIS 14 EDGEWOOD, DOLLARD-DES-ORNEAUX QC H9A 3J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-12 current 2751 Trans Canada Highway, Pointe Claire, QC H9R 1B4
Address 2010-03-11 2013-07-12 1002 Sherbrooke St. West, Suite 1900, Montreal, QC H3A 3L6
Address 2007-06-14 2010-03-11 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1
Address 2003-12-11 2007-06-14 2751 Trans Canada Highway, Pointe Claire, QC H9R 1B4
Address 2003-12-11 2003-12-11 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1
Name 2003-12-11 current 4209052 CANADA INC.
Status 2003-12-11 current Active / Actif

Activities

Date Activity Details
2007-08-28 Amendment / Modification
2003-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2751 Trans Canada Highway
City Pointe Claire
Province QC
Postal Code H9R 1B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
176468 Canada Inc. 2751 Trans Canada Highway, Pointe Claire, QC H9R 1B4 1990-12-28
3551075 Canada Inc. 2751 Trans Canada Highway, Pointe Claire, QC H9R 1B4 1998-11-24
3560040 Canada Inc. 2751 Trans Canada Highway, Pointe Claire, QC H9R 1B5 1999-03-04
El Ran Furniture Ltd. 2751 Trans Canada Highway, Pointe Claire, QC H9R 1B4
4318811 Canada Inc. 2751 Trans Canada Highway, Pointe Claire, QC H9R 1B4 2005-07-28
8097003 Canada Inc. 2751 Trans Canada Highway, Pointe Claire, QC H9R 1B4 2012-02-02
9537392 Canada Inc. 2751 Trans Canada Highway, Pointe-claire, QC H9R 1B5 2015-12-04
8097003 Canada Inc. 2751 Trans Canada Highway, Pointe-claire, QC H9R 1B4
10031917 Canada Inc. 2751 Trans Canada Highway, Point-claire, QC H9R 1B4
11675788 Canada Inc. 2751 Trans Canada Highway, Pointe-claire, QC H9R 1B4 2019-10-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
MontrÉal Cannabis MÉdical Inc. 4225 Autoroute Transcanadienne, Pointe-claire, QC H9R 1B4 2017-04-27
Kp Building Products Ltd. 3075 Trans-canada Highway West, Pointe-claire, QC H9R 1B4 2005-11-03
Metrans Express Inc. 3825 Trans Canada Highway, Montreal, QC H9R 1B4 1992-12-21
Ftm Precision Moulds Inc. 4025 Trans-canada, Pointe-claire, QC H9R 1B4 1991-02-18
Fenetres Alsco Ltee 3075 Trans-canada Highway, Pointe Claire, QC H9R 1B4 1975-08-19
Kaycan Ltee/ltd. 3075 Trans Canada Highway, Pointe Claire, QC H9R 1B4 1974-11-04
Schering Canada Inc. 3535 Trans Canada Hwy, Pointe Claire 730, QC H9R 1B4 1940-07-27
Schering Canada Inc. 3535 Trans Canada Hw., Pointe Claire, QC H9R 1B4
4210484 Canada Inc. 3075 Trans-canada Highway, Pointe-claire, QC H9R 1B4 2004-05-10
4210492 Canada Inc. 3075 Trans-canada Highway, Pointe-claire, QC H9R 1B4 2004-05-10
Find all corporations in postal code H9R 1B4

Corporation Directors

Name Address
ERIC ABECASSIS 14 EDGEWOOD, DOLLARD-DES-ORNEAUX QC H9A 3J9, Canada

Entities with the same directors

Name Director Name Director Address
12205459 Canada Inc. Eric Abecassis 14 rue Edgewood, Dollard-des-Ormeaux QC H9A 3J9, Canada
11675788 CANADA INC. Eric Abecassis 14 rue Edgewood, Dollard-des-Ormeaux QC H9A 3J9, Canada
3551075 Canada Inc. ERIC Abecassis 14 rue Edgewood, DOLLARD DES ORMEAUX QC H9A 3J9, Canada
8097003 CANADA INC. Eric Abecassis 14 Edgewood Street, Dollard des Ormeaux QC H9A 3J9, Canada
8097003 CANADA INC. Eric Abecassis 14 Edgewood, Dollard-des-Ormeaux QC H9A 3J9, Canada
10031917 CANADA INC. ERIC ABECASSIS 14 EDGEWOOD STREET, DOLLARD-DES-ORMEAUX QC H9A 3J9, Canada
4318811 CANADA INC. ERIC ABECASSIS 14 EDGEWOOD, DOLLARD-DES-ORMEAUX QC H9A 3J9, Canada
El Ran Mattress Ltd. ERIC ABECASSIS 15 FLORENCE STREET, DOLLARD DES ORMEAUX QC H9A 3G4, Canada
Ameublements El Ran Ltée ERIC ABECASSIS 14 rue Edgewood, DOLLARD DES ORMEAUX QC H9A 3J9, Canada
GROUPE DAHAN & ABECASSIS INC. ERIC ABECASSIS 6010 CAVENDISH, APP.322, COTE ST-LUC QC H4W 2Y2, Canada

Competitor

Search similar business entities

City Pointe Claire
Post Code H9R 1B4

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 4209052 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