4210115 CANADA INC.

Address:
314 Sherbrooke East, MontrÉal, QC H2X 1E6

4210115 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4210115. The registration start date is April 8, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4210115
Business Number 855789608
Corporation Name 4210115 CANADA INC.
Registered Office Address 314 Sherbrooke East
MontrÉal
QC H2X 1E6
Incorporation Date 2004-04-08
Dissolution Date 2007-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DOROTHY ANDERSON 249 ILE BELAIR E, ROSEMERE QC J7A 1A9, Canada
BRIAN ANDERSON 249 ILE BELAIR E., ROSEMERE QC J7A 1A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-08 current 314 Sherbrooke East, MontrÉal, QC H2X 1E6
Address 2004-04-08 2004-04-08 1080 Beaver Hall Hill, Suite 1717, MontrÉal, QC H2Z 1S8
Name 2004-04-08 current 4210115 CANADA INC.
Status 2007-06-08 current Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-04-08 2007-01-11 Active / Actif

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
2004-04-08 Incorporation / Constitution en société

Office Location

Address 314 SHERBROOKE EAST
City MONTRÉAL
Province QC
Postal Code H2X 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ensy Group Inc. 364a Sherbrooke E., Montreal, QC H2X 1E6 2020-05-12
In Their Shoes 350 Sherbrooke St. E., Montreal, QC H2X 1E6 2007-11-21
La Fabrique Films Inc. 318 Sherbrooke Street East, Montreal, QC H2X 1E6 2006-12-11
Achever L'inachevable Inc. 318, Rue Sherbrooke Est, Montréal, QC H2X 1E6 2006-07-26
Shanghai Spring International Travel Service Canada Inc. 372, Rue Sherbrooke Est, MontrÉal, QC H2X 1E6 2006-03-08
Productions Like Wh@t ? Ltee 300 Rue Sherbrooke Est, #6, Montreal, QC H2X 1E6 2001-09-07
3661393 Canada Inc. 364 Sherbrooke Est, Montreal, QC H2X 1E6 1999-09-13
3363252 Canada Inc. 318 Sherbrooke Est, Montreal, QC H2X 1E6 1997-04-09
Intermede Media Inc. 336 Rue Sherbrooke Est, Montreal, QC H2X 1E6 1980-09-08
Groupe Exponent Inc. 318 Rue Sherbrooke Est, MontrÉal, QC H2X 1E6
Find all corporations in postal code H2X 1E6

Corporation Directors

Name Address
DOROTHY ANDERSON 249 ILE BELAIR E, ROSEMERE QC J7A 1A9, Canada
BRIAN ANDERSON 249 ILE BELAIR E., ROSEMERE QC J7A 1A9, Canada

Entities with the same directors

Name Director Name Director Address
6981674 CANADA INC. BRIAN ANDERSON 249, RUE ÎLE-BÉLAIR EST, MONTREAL QC J7A 1A9, Canada
6893970 CANADA LTD. Brian Anderson 3801 - 12 Street SW, Calgary AB T2T 3P3, Canada
THE NATIONAL SKI TEAM FOUNDATION Brian Anderson 3801 12 St SW, Clagary AB T2T 3P3, Canada
SKYWARD FILM PRODUCTIONS LTD. BRIAN ANDERSON 53 LONGWATER CHASE, UNIONVILLE ON L3R 4A7, Canada
LES MANNEQUINS GENDER VENTES ET SERVICES INC. BRIAN ANDERSON 249 EST ILE BELAIR, ROSEMERE QC J7A 1A9, Canada
Family Freedom Faith Fellowships of Canada, Inc. BRIAN ANDERSON 74 GRANDIN ROAD, ST ALBERT AB T8N 0J3, Canada
Smoother Movers & Courier Services Inc. Brian Anderson 68 Greenleaf Crescent, Brampton ON L6X 2V6, Canada
6981674 CANADA INC. DOROTHY ANDERSON 249, RUE ÎLE-BÉLAIR EST, MONTRÉAL QC J7A 1A9, Canada
SETTLEMENT SOONIYAW CORPORATION DOROTHY ANDERSON 57 LARKSPUR CRESCENT, ST. ALBERT AB T8N 2M4, Canada
LES MANNEQUINS GENDER VENTES ET SERVICES INC. DOROTHY ANDERSON 249 EST ILE BELAIR, ROSEMERE QC J7A 1A9, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2X 1E6

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 4210115 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