4287096 CANADA INC.

Address:
1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5

4287096 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4287096. The registration start date is March 15, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4287096
Business Number 863286787
Corporation Name 4287096 CANADA INC.
Registered Office Address 1000 De La GauchetiÈre Street West
Suite 2100
Montreal
QC H3B 4W5
Incorporation Date 2005-03-15
Dissolution Date 2007-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NEIL BINDMAN 638 MURRAY HILL AVENUE, WESTMOUNT QC H3Y 2W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-15 current 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5
Name 2005-03-15 current 4287096 CANADA INC.
Status 2007-04-13 current Dissolved / Dissoute
Status 2005-03-15 2007-04-13 Active / Actif

Activities

Date Activity Details
2007-04-13 Dissolution Section: 210
2005-03-15 Incorporation / Constitution en société

Office Location

Address 1000 DE LA GAUCHETIÈRE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
NEIL BINDMAN 638 MURRAY HILL AVENUE, WESTMOUNT QC H3Y 2W6, Canada

Entities with the same directors

Name Director Name Director Address
3676242 CANADA INC. NEIL BINDMAN 638 MURRAY HILL AVENUE, WESTMOUNT QC H3Y 2W6, Canada
89205 CANADA LTD. NEIL BINDMAN 638 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
153734 CANADA LTEE NEIL BINDMAN 800 BOUL. RENE-LEVESQUE OUEST, BUREAU 800, MONTREAL QC H3B 4M7, Canada
96256 CANADA INC. NEIL BINDMAN 5867 MACDONALD AVE, MONTREAL QC , Canada
SOKLOR HOLDINGS LIMITED NEIL BINDMAN 5867 MACDONALD AVE, MONTREAL QC H3X 2W9, Canada
93123 CANADA LTD. NEIL BINDMAN 5867 MACDONALD AVENUE, MONTREAL QC , Canada
MARCIL RISK MANAGEMENT CORPORATION INC. NEIL BINDMAN 5867 MACDONALD AVE, MONTREAL QC , Canada
QUENORD INC. NEIL BINDMAN 5867 MACDONALD AVENUE, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

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 4287096 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