4273672 Canada Inc.

Address:
135 Highfield, Mont-royal, QC H3P 1C7

4273672 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4273672. The registration start date is March 2, 2006. The current status is Active.

Corporation Overview

Corporation ID 4273672
Business Number 804971679
Corporation Name 4273672 Canada Inc.
Registered Office Address 135 Highfield
Mont-royal
QC H3P 1C7
Incorporation Date 2006-03-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Elisa Cuccioletta 135, Highfield Avenue, Mont-Royal QC H3P 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-05 current 135 Highfield, Mont-royal, QC H3P 1C7
Address 2006-03-02 2006-06-05 164 Simcoe Avenue, Mont-royal, QC H3P 1W5
Name 2006-03-02 current 4273672 Canada Inc.
Status 2006-03-02 current Active / Actif

Activities

Date Activity Details
2006-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 135 Highfield
City MONT-ROYAL
Province QC
Postal Code H3P 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8797196 Canada Inc. 135 Highfield Avenue, Town of Mount-royal, QC H3P 1C7 2014-10-30
8666130 Canada Inc. 181 Highfield, Mont Royal, QC H3P 1C7 2013-10-17
7736193 Canada Inc. 175, Avenue Highfield, Mont-royal, QC H3P 1C7 2011-01-01
112038 Canada Inc. 141 Highfield, Mount Royal, QC H3P 1C7 1981-11-09
3474631 Canada Inc. 111 Avenue Highfield, Mont-royal, QC H3P 1C7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
Elisa Cuccioletta 135, Highfield Avenue, Mont-Royal QC H3P 1C7, Canada

Entities with the same directors

Name Director Name Director Address
8797196 CANADA INC. Elisa Cuccioletta 135 Highfield Avenue, Town of Mount-Royal QC H3P 1C7, Canada

Competitor

Search similar business entities

City MONT-ROYAL
Post Code H3P 1C7

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 4273672 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