4316631 CANADA INC.

Address:
5889 Brandeis Avenue, CÔte St. Luc, QC H4W 3B2

4316631 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4316631. The registration start date is September 19, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4316631
Business Number 824671143
Corporation Name 4316631 CANADA INC.
Registered Office Address 5889 Brandeis Avenue
CÔte St. Luc
QC H4W 3B2
Incorporation Date 2005-09-19
Dissolution Date 2008-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
NATHANIEL DEVINE 509 CLAREMONT AVENUE, SUITE C, WESTMOUNT QC H3Y 2N6, Canada
JORDAN YUCK 76 DUFFERIN ROAD, HAMPSTEAD QC H3X 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-23 current 5889 Brandeis Avenue, CÔte St. Luc, QC H4W 3B2
Address 2005-09-19 2006-03-23 6600 Decarie Boulevard, Suite 140, Montreal, QC H3X 2K4
Name 2005-09-19 current 4316631 CANADA INC.
Status 2008-07-10 current Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-19 2008-02-13 Active / Actif

Activities

Date Activity Details
2008-07-10 Dissolution Section: 212
2005-09-19 Incorporation / Constitution en société

Office Location

Address 5889 BRANDEIS AVENUE
City CÔTE ST. LUC
Province QC
Postal Code H4W 3B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10876194 Canada Inc. 5895 Avenue Brandeis, Cote St-luc, QC H4W 3B2 2018-07-08
9422307 Canada Inc. 5897 Avenue Brandeis, Côte-saint-luc, QC H4W 3B2 2015-08-28
8978573 Canada Inc. 5899 Brandeis Avenue, Côte-saint-luc, QC H4W 3B2 2014-12-31
9053875 Canada Inc. 5887 Av. Brandeis, Côte-saint-luc, QC H4W 3B2 2014-10-16
7508867 Canada Inc. 5889 Brandels, Cote St-luc, QC H4W 3B2 2010-03-25
7316453 Canada Inc. 5887 Brandeis Ave, Montreal, QC H4W 3B2 2010-01-21
Jeffco Management Science Inc. 5887 Brandeis, Côte-saint-luc, QC H4W 3B2 2008-02-26
6665535 Canada Inc. 5901 Brandeis Ave., Montreal, QC H4W 3B2 2006-11-29
Concept & Realisation De Projets Cj Inc. 5592 Castlewood, Cote St-luc, QC H4W 3B2 2002-10-18
3562581 Canada Inc. 5897 Brandeis Avenue, Cote St. Luc, QC H4W 3B2 1999-07-22
Find all corporations in postal code H4W 3B2

Corporation Directors

Name Address
NATHANIEL DEVINE 509 CLAREMONT AVENUE, SUITE C, WESTMOUNT QC H3Y 2N6, Canada
JORDAN YUCK 76 DUFFERIN ROAD, HAMPSTEAD QC H3X 2X9, Canada

Entities with the same directors

Name Director Name Director Address
7949693 CANADA INC. Nathaniel Devine 379 rue Sir Georges Etienne Cartier, Montreal QC H4C 3A3, Canada
8729328 CANADA INC. Nathaniel Devine 379, Du Square-Sir-George-, Etienne-Cartier Street, Montreal QC H4C 3A3, Canada
9271384 CANADA INC. Nathaniel Devine 379, Du Square-Sir-George-Étienne-, Cartier Street, Montreal QC H4C 3A3, Canada
8729417 CANADA INC. Nathaniel Devine 379, Du Square-Sir-George-, Etienne-Cartier Street, Montreal QC H4C 3A3, Canada
7215193 CANADA INC. NATHANIEL DEVINE 379 rue Sir George-Etienne Cartier, Montreal QC H4C 3A3, Canada
11581902 CANADA INC. Nathaniel Devine 379, Sir-Georges-Étienne-Cartier Square, Montreal QC H4C 3A3, Canada
Investissements CoreBeam Inc. · CoreBeam Investments inc. Nathaniel Devine 5764 rue langers, Montreal QC H4E 4E9, Canada

Competitor

Search similar business entities

City CÔTE ST. LUC
Post Code H4W 3B2

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 4316631 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