4303903 CANADA INC.

Address:
1414, Du Docteur-penfield, MontrÉal, QC H3G 1B7

4303903 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4303903. The registration start date is July 1, 2005. The current status is Active.

Corporation Overview

Corporation ID 4303903
Business Number 833442544
Corporation Name 4303903 CANADA INC.
Registered Office Address 1414, Du Docteur-penfield
MontrÉal
QC H3G 1B7
Incorporation Date 2005-07-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART G. DUNN 1414, DU DOCTEUR-PENFIELD, MONTRÉAL QC H3G 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-25 current 1414, Du Docteur-penfield, MontrÉal, QC H3G 1B7
Address 2005-07-01 2015-06-25 1100 RenÉ-lÉvesque Blvd. West, 25th Floor, MontrÉal, QC H3B 5C9
Name 2005-07-01 current 4303903 CANADA INC.
Status 2005-07-01 current Active / Actif

Activities

Date Activity Details
2007-07-16 Amendment / Modification
2005-07-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2008-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1414, du Docteur-Penfield
City MONTRÉAL
Province QC
Postal Code H3G 1B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intencity Training Inc. 1404 Avenue Du Docteur-penfield, Montréal, QC H3G 1B7 2019-07-03
Tech Shark Inc. 1398 Docteur Penfield, Montréal, QC H3G 1B7 2016-10-14
Metapedia Didactic Inc. 1398 Ave Du Docteur Penfield, Montreal, QC H3G 1B7 2014-10-25
Acm Modelcom Capital Partners Inc. 1394 Dr. Penfield, Montreal, QC H3G 1B7 2011-08-17
Aerospace Development Corp. 1410 Avenue Docteur Penfield, Montreal, QC H3G 1B7 2005-01-26
4097491 Canada Inc. 1386 Docteur-penfield Avenue, Montreal, QC H3G 1B7 2002-08-28
Canadian Arab Consultants (cac) Inc. 1386 Ave Du Docteur-penfield, MontrÉal, QC H3G 1B7 2001-07-23
Corporation Blauco 1386 Docteur Penfield, Montreal, QC H3G 1B7 1998-08-20
3447847 Canada Inc. 1394 Avenue Docteur Penfield, MontrÉal, QC H3G 1B7 1997-12-19
3121135 Canada Inc. 1394, Avenue Docteur-penfield, MontrÉal, QC H3G 1B7 1995-02-22
Find all corporations in postal code H3G 1B7

Corporation Directors

Name Address
STUART G. DUNN 1414, DU DOCTEUR-PENFIELD, MONTRÉAL QC H3G 1B7, Canada

Entities with the same directors

Name Director Name Director Address
4303954 CANADA INC. STUART G. DUNN 3445 DU MUSEE AVE., MONTREAL QC H3G 2C8, Canada
PALODUN MANAGEMENT INC. STUART G. DUNN 1414 DOCTEUR-PENFIELD AVENUE, SUITE 1201, MONTREAL QC H3G 1B7, Canada
HOLDUN INVESTMENT MANAGEMENT INC. STUART G. DUNN 3450 REDPATH AVENUE, #205, MONTREAL QC H3G 2G3, Canada
HOLDUN INVESTMENTS INC. STUART G. DUNN 3445 AVE DU MUSEE, MONTREAL QC H3G 2C8, Canada
169855 CANADA INC. STUART G. DUNN 75 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada
9940979 Canada Inc. STUART G. DUNN 1414, du Docteur-Penfield Avenue, Montréal QC H3G 1B7, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3G 1B7

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
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 4303903 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