4277414 CANADA INC.

Address:
3420, Boul. Saint-joseph Est, MontrÉal, QC H1X 1W6

4277414 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4277414. The registration start date is February 7, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4277414
Business Number 853963775
Corporation Name 4277414 CANADA INC.
Registered Office Address 3420, Boul. Saint-joseph Est
MontrÉal
QC H1X 1W6
Incorporation Date 2005-02-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN HUGHES 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-02-07 current 3420, Boul. Saint-joseph Est, MontrÉal, QC H1X 1W6
Name 2005-02-07 current 4277414 CANADA INC.
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-02-07 2006-01-01 Active / Actif

Activities

Date Activity Details
2005-02-07 Incorporation / Constitution en société

Office Location

Address 3420, BOUL. SAINT-JOSEPH EST
City MONTRÉAL
Province QC
Postal Code H1X 1W6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shillvest Inc. 3510 St. Joseph Blvd. East, Montreal, QC H1X 1W6 2008-04-23
Sherbrooke Peel Corporation 3510 St-joseph Blvd. East, Montreal, QC H1X 1W6 2005-05-06
4277422 Canada Inc. 3420 Boul. Saint-joseph Est, Montreal, QC H1X 1W6 2005-02-07
4148975 Canada Inc. 3510 St. Joseph Street East, Montreal, QC H1X 1W6 2003-06-20
Qualitas Environnement Inc. 3420 Boul. St-joseph, Montreal, QC H1X 1W6 2001-04-12
Sgs X-per-x Inc. 3420 Saint-joseph Blvd. Est, Montreal, QC H1X 1W6
Shiller Holdings Inc. 3510 St-joseph Blvd East, Montreal, QC H1X 1W6
Shilldev Inc. 3510 Saint-joseph Blvd. East, Montreal, QC H1X 1W6
Blinds To Go Inc. 3510, St.joseph Blvd. East, Montreal, QC H1X 1W6
4277431 Canada Inc. 3420 Boul. Saint-joseph Est, Montreal, QC H1X 1W6 2005-02-07
Find all corporations in postal code H1X 1W6

Corporation Directors

Name Address
JOHN HUGHES 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada

Entities with the same directors

Name Director Name Director Address
4277431 CANADA INC. JOHN HUGHES 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada
CANADIAN HEALTHCARE INITIATIVES INC. JOHN HUGHES 1255 GREENE, SUITE 210, WESTMOUNT QC H3Z 2A4, Canada
INTERCHANGE ON CANADIAN STUDIES JOHN HUGHES 3635 SAGE AVE., ARMSTRONG BC V0E 1B2, Canada
MACQUARIE CAPITAL PRINCIPAL HOLDINGS CANADA LTD. John Hughes No.1 Martin Place, Sydney , Australia
X-PER-X INC. JOHN HUGHES 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada
4277422 CANADA INC. JOHN HUGHES 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada
THE AEROSPACE HERITAGE FOUNDATION OF CANADA John Hughes 31 Tofield Crescent, Etobicoke ON M9W 2B8, Canada
8279209 Canada Inc. John Hughes 17 FAIRMEADOW DRIVE, GUELPH ON N1H 6X2, Canada
CANADIAN HEALTHCARE INTELLIGENCE INC. JOHN HUGHES 275 Montée Stevenson, Havelock QC J0S 2C0, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H1X 1W6

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 4277414 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