4314123 CANADA INC.

Address:
410, Rue St-nicolas, Bureau 200, Montréal, QC H2Y 2P5

4314123 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4314123. The registration start date is July 15, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4314123
Business Number 831632740
Corporation Name 4314123 CANADA INC.
Registered Office Address 410, Rue St-nicolas
Bureau 200
Montréal
QC H2Y 2P5
Incorporation Date 2005-07-15
Dissolution Date 2009-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RUEDIGER SCHAAF BURGWEG, 21-23 D-56248, DERNBACH , Germany
ROLAND SCHUETTPELZ 21 - 23 BURGWEG, DERNBACH D-56248, Germany
BERNARD LETTE 20 QUEEN STREET WEST, SUITE 3300, TORONTO ON M5H 3R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-15 current 410, Rue St-nicolas, Bureau 200, Montréal, QC H2Y 2P5
Address 2005-07-15 2008-02-15 1010 Sherbrooke St. West, # 1604, MontrÉal, QC H3A 2R7
Name 2006-01-12 current 4314123 CANADA INC.
Name 2005-07-15 2006-01-12 SIAG CANADA INC.
Status 2009-12-21 current Dissolved / Dissoute
Status 2005-07-15 2009-12-21 Active / Actif

Activities

Date Activity Details
2009-12-21 Dissolution Section: 210
2006-01-12 Amendment / Modification Name Changed.
2005-07-15 Incorporation / Constitution en société

Office Location

Address 410, rue St-Nicolas
City Montréal
Province QC
Postal Code H2Y 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Drako Media Group Inc. 410, Rue St-nicolas, Bureau 236, Montréal, QC H2Y 2P5 2017-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Loana Inc. 236-410 St-nicolas, Montréal, QC H2Y 2P5 2020-08-11
Gestion Nal Inc. 410 Rue Saint-nicolas, Bur 105, Montréal, QC H2Y 2P5 2020-01-26
11112546 Canada Inc. 410-236 Rue Saint Nicolas, Montréal, QC H2Y 2P5 2018-11-23
10963933 Canada Inc. 410 Rue Saint Nicolas, Montréal, QC H2Y 2P5 2018-08-27
Shinzoom Nouveau United Corp. 410, St-nicolas Street, Suite 236, Montréal, QC H2Y 2P5 2017-09-25
10392731 Canada Inc. 410 Rue St-nicolas, Suite 236, Montréal, QC H2Y 2P5 2017-09-05
Tungsten Flexpay Inc. 410 Saint-nicolas, Suite 007, Montreal, QC H2Y 2P5 2016-12-29
Biominerales Pharma Corp. 410 St-nicolas Street, Suite 236, Montreal, QC H2Y 2P5 2016-12-14
8768820 Canada Inc. 410, St-nicolas, Unité 236, Montréal, QC H2Y 2P5 2014-01-27
Robinson Media-house Inc. 410 St- Nicolas, Suite 236, Montreal, QC H2Y 2P5 2013-11-08
Find all corporations in postal code H2Y 2P5

Corporation Directors

Name Address
RUEDIGER SCHAAF BURGWEG, 21-23 D-56248, DERNBACH , Germany
ROLAND SCHUETTPELZ 21 - 23 BURGWEG, DERNBACH D-56248, Germany
BERNARD LETTE 20 QUEEN STREET WEST, SUITE 3300, TORONTO ON M5H 3R3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN GERMAN CHAMBER OF INDUSTRY AND COMMERCE INC. BERNARD LETTE 3300-20 QUEEN STREET WEST, TORONTO ON M5H 3R3, Canada
LEMON INVESTMENTS INC. / LES INVESTISSEMENTS LEMON INC. BERNARD LETTE 630, BOUL. RENÉ-LÉVESQUE OUEST, BUREAU 2800, MONTRÉAL QC H3B 1S6, Canada
DUMEZ IMMOBILIER AMÉRIQUE DU NORD INC. BERNARD LETTE 94 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada
93478 CANADA LTEE BERNARD LETTE 94 LYNDHURST AVENUE, TORONTO ON M5R 1P3, Canada
93072 CANADA LTEE BERNARD LETTE 40 University Avenue, Suite 904, TORONTO ON M5J 1T1, Canada
SCHMIDT PRINTING INKS OF CANADA LIMITED BERNARD LETTE 94 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada
CMA CGM (CANADA) INC. BERNARD LETTE 630, BOUL. RENÉ-LÉVESQUE OUEST, BUR 2800, MONTRÉAL QC H3B 1S6, Canada
6730558 CANADA INC. BERNARD LETTE 3300 - 20 QUEEN STREET WEST, TORONTO ON M5H 3R3, Canada
SULZER CANADA INC. BERNARD LETTE 94 LYNDHURST AVE, TORONTO ON M5R 2Z7, Canada
4435079 CANADA INC. BERNARD LETTE 20 QUEEN ST. W., SUITE 3300, TORONTO ON M5H 4R4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 2P5

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 4314123 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