4296711 CANADA INC.

Address:
11011 Boul. Maurice-dupliessis, Montreal, QC H1C 1V6

4296711 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4296711. The registration start date is July 14, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4296711
Business Number 832365340
Corporation Name 4296711 CANADA INC.
Registered Office Address 11011 Boul. Maurice-dupliessis
Montreal
QC H1C 1V6
Incorporation Date 2005-07-14
Dissolution Date 2013-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ERIC RICHER LA FLECHE 987 RUE MONCRIEFF, VILLE MONT-ROYAL QC H3R 3A3, Canada
ROBERT SAWYER 208 QUEENS QUAY, UNIT 1502, TORONTO ON M5J 2Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-14 current 11011 Boul. Maurice-dupliessis, Montreal, QC H1C 1V6
Name 2005-07-14 current 4296711 CANADA INC.
Status 2013-06-27 current Dissolved / Dissoute
Status 2005-07-14 2013-06-27 Active / Actif

Activities

Date Activity Details
2013-06-27 Dissolution Section: 210(3)
2005-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11011 BOUL. MAURICE-DUPLIESSIS
City MONTREAL
Province QC
Postal Code H1C 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Metro Canada Holdings Inc. 11011 Boul. Maurie-duplessis, Montréal, QC H1C 1V6 2017-03-16
7503393 Canada Inc. 11011 Boul. Maurice-duplessis, MontrÉal, QC H1C 1V6 2010-04-29
6617034 Canada Inc. 11011 Boulevard Maurice-duplessis, Montréal, QC H1C 1V6 2006-08-24
6568181 Canada Inc. 11 011, Boul. Maurice-duplessis, Montréal, QC H1C 1V6 2006-05-12
6411487 Canada Inc. 11011, Boulevard Maurice-duplessis, MontrÉal, QC H1C 1V6 2005-06-27
6219268 Canada Inc. 11011 Boul. Maurice-duplessis, MontrÉal, QC H1C 1V6 2004-04-08
4121244 Canada Inc. 11011,boul. Maurice-duplessis, Montréal, QC H1C 1V6 2002-11-27
3717283 Canada Inc. 11011, Maurice-duplessis, Montréal, QC H1C 1V6 2000-01-28
3374289 Canada Inc. 11011, Boul. Maurice-duplessis, Montreal, QC H1C 1V6 1997-05-12
Metro Richelieu Inc. 11011 Boul. Maurice Duplessis, Montreal, QC H1C 1V6
Find all corporations in postal code H1C 1V6

Corporation Directors

Name Address
ERIC RICHER LA FLECHE 987 RUE MONCRIEFF, VILLE MONT-ROYAL QC H3R 3A3, Canada
ROBERT SAWYER 208 QUEENS QUAY, UNIT 1502, TORONTO ON M5J 2Y5, Canada

Entities with the same directors

Name Director Name Director Address
3529525 CANADA INC. ERIC RICHER LA FLECHE 987 MONCRIEFF ROAD, TOWN OF MOUNT ROYAL QC H3R 3A3, Canada
A&P Canada Inc. ERIC RICHER LA FLECHE 987 RUE MONCRIEFF, MONT-ROYAL QC H3R 3A3, Canada
GEORGE WESTON LIMITED GEORGE WESTON LIMITÉE Robert Sawyer 82 Fernlea Crescent, Mont-Royal QC H3P 1T6, Canada
GRANDSIRE INDUSTRIES INC. ROBERT SAWYER 651 HARVEY ROAD, MISSAWIPPI QC J0B 1C0, Canada
GEORGE WESTON LIMITED Robert Sawyer 82 Fernlea Crescent, Mont-Royal QC H3P 1T6, Canada
KEVLEY INC. ROBERT SAWYER 208 QUEEN'S QUAY, SUITE 1502, TORONTO ON M5J 2Y5, Canada
ZEPHER UNDERWATER ENTERPRISES INC. ROBERT SAWYER 173 GARDINAIS STREET, CHATEAUGUAY QC J6J 1X1, Canada
159910 CANADA INC. ROBERT SAWYER 651 HARVEY ROAD, MASSAWIPPI QC J0B 1C0, Canada
SPORTS NAUTIQUES-PLONGEE SOUS-MARINE INC. ROBERT SAWYER 173 GARDINAIS STREET, CHATEAUGUAY QC J6J 4J4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1C 1V6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4296711 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