4300696 CANADA INC.

Address:
1410 Stanley, Suite 1012, Montreal, QC H3A 1P8

4300696 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4300696. The registration start date is May 16, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4300696
Business Number 838976546
Corporation Name 4300696 CANADA INC.
Registered Office Address 1410 Stanley
Suite 1012
Montreal
QC H3A 1P8
Incorporation Date 2005-05-16
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JASON SHAW 333 SHERBROKKE WEST, APT. 314, MONTREAL QC H2A 1B5, Canada
BRIAN SCOTT 3550 JEANNE-MANCE, APT. E518, MONTREAL QC H2X 3P7, Canada
RAINIER NARINE 27 WALNUT STREET, DOLLARD-DES-ORMEAUX QC H3A 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-16 current 1410 Stanley, Suite 1012, Montreal, QC H3A 1P8
Name 2005-05-16 current 4300696 CANADA INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-16 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2005-05-16 Incorporation / Constitution en société

Office Location

Address 1410 STANLEY
City MONTREAL
Province QC
Postal Code H3A 1P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Voyages Cathcan Travel Inc. 1410 Stanley, Suite 1018, Montreal, QC H3A 1P8 2001-08-23
Dalcona Inc. 1410 Stanley, Suite 415, Montreal, QC H3A 1P8 2002-07-05
American Business Information Center Inc. 1410 Stanley, Suite 514, Montreal, QC H3A 1P8 2003-03-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simplyincorporation.ca Inc. 405-1410 Rue Stanley, Montreal, QC H3A 1P8 2014-07-15
CerbÈre Holdings Inc. 1010-1410 Rue Stanley, Montreal, QC H3A 1P8 2011-12-22
Sky Motion Research Inc. 1410 Rue Stanley, Suite 411, Montréal, QC H3A 1P8 2009-05-22
6526101 Canada Inc. 1410 Stanley Street, Suite 1020, Montreal, QC H3A 1P8 2006-02-21
4196171 Canada Inc. 1410, Stanley Street, Suite 1020, Montreal, QC H3A 1P8 2005-04-28
Positive-net Inc. 1410 Stanley Str. Suite 415, Montreal, QC H3A 1P8 2004-01-29
Proxymedia Inc. 1410 Rue Stanley, Bureau 1000, Montreal, QC H3A 1P8 1999-08-03
Ural-quebec Investments Inc. 1410 Stanley St, Suite 415, Montreal, QC H3A 1P8 1999-06-07
3562913 Canada Inc. 1410 Stanley Street, Suite 606, Montreal, QC H3A 1P8 1999-03-16
Equipement Cathcan Inc. 1410, Stanley St., Suite 1018, Montreal, QC H3A 1P8 1987-04-03
Find all corporations in postal code H3A 1P8

Corporation Directors

Name Address
JASON SHAW 333 SHERBROKKE WEST, APT. 314, MONTREAL QC H2A 1B5, Canada
BRIAN SCOTT 3550 JEANNE-MANCE, APT. E518, MONTREAL QC H2X 3P7, Canada
RAINIER NARINE 27 WALNUT STREET, DOLLARD-DES-ORMEAUX QC H3A 1P8, Canada

Entities with the same directors

Name Director Name Director Address
COVEST VENTURES INC. BRIAN SCOTT 134 PENFIELD DRIVE, KANATA ON K2K 1M4, Canada
COVEST CONSULTING SERVICES INC. BRIAN SCOTT 134 PENFIELD DRIVE, KANATA ON K2K 1M4, Canada
CBN Insurance Services Ltd. Brian Scott 359 Kent Street, Suite 600, Ottawa ON K2P 0R6, Canada
COVEST MORTGAGE INVESTMENT CORPORATION BRIAN SCOTT 134 PENFIELD DRIVE, KANATA ON , Canada
4313348 CANADA INC. BRIAN SCOTT 3550, JEANNE-MANCE STREET, APT 210, MONTREAL QC H2X 3P7, Canada
8844739 Canada Ltd. Brian Scott 600-359 Kent Street, Ottawa ON K2P 0R6, Canada
SHED Design & Construction Inc. Brian Scott 6548 RUE WAVERLY, MONTRÉAL QC H2V 4M3, Canada
GREEN SPOT IMPLEMENTS LTD. BRIAN SCOTT 222 FAIRMONT DRIVE, SUITE 5206, SASKATOON SK S7M 4P5, Canada
COVEST MANAGEMENT SERVICES INC. BRIAN SCOTT 134 PENFIELD DRIVE, KANATA ON K2K 1M4, Canada
6626629 CANADA INC. BRIAN SCOTT 246 FOURTH AVENUE, OTTAWA ON K1S 2M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1P8

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 4300696 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