4316754 CANADA INC.

Address:
155 Dufferin, Hampstead, QC H3X 2Y2

4316754 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4316754. The registration start date is February 9, 2006. The current status is Active.

Corporation Overview

Corporation ID 4316754
Business Number 808904874
Corporation Name 4316754 CANADA INC.
Registered Office Address 155 Dufferin
Hampstead
QC H3X 2Y2
Incorporation Date 2006-02-09
Dissolution Date 2008-12-18
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
YACINE RAHMOUNI 155 DUFFERIN, HAMPSTEAD QC H3X 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-20 current 155 Dufferin, Hampstead, QC H3X 2Y2
Address 2006-02-09 2009-07-20 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4
Name 2009-07-10 current 4316754 CANADA INC.
Name 2006-02-09 2009-07-10 4316754 CANADA INC.
Status 2014-07-31 current Active / Actif
Status 2014-07-22 2014-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-07-10 2014-07-22 Active / Actif
Status 2008-12-18 2009-07-10 Dissolved / Dissoute
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-02-09 2008-07-10 Active / Actif

Activities

Date Activity Details
2009-07-10 Revival / Reconstitution
2008-12-18 Dissolution Section: 212
2006-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 155 DUFFERIN
City HAMPSTEAD
Province QC
Postal Code H3X 2Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7049978 Canada Inc. 155 Dufferin Street, Hampstead, QC H3X 2Y2 2008-10-01
Mlh Customized Homecare Services Inc. 147a Dufferin Road, Montreal, QC H3X 2Y2 2006-05-17
3954862 Canada Inc. 211 Chemin Dufferin, Hampstead, QC H3X 2Y2 2001-10-19
Bijouterie Preziosi Inc. 203 Rue Dufferin, Hampstead, QC H3X 2Y2 2001-06-12
Les Investissements Eric Perlman Inc. 183 Dufferin, Hampstead, QC H3X 2Y2 1997-06-13
Chat De Neige Productions Inc. 159 Dufferin, Hampstead, QC H3X 2Y2 1996-05-07
Studio Don-matt Inc. 159 Dufferin Road, Hampstead, QC H3X 2Y2 1993-11-05
151543 Canada Inc. 205 Dufferin Rd., Hampstead, QC H3X 2Y2 1986-08-27
M-h Tours Inc. 215 Dufferin Road, Montreal, QC H3X 2Y2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
YACINE RAHMOUNI 155 DUFFERIN, HAMPSTEAD QC H3X 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
138611 CANADA INC. YACINE RAHMOUNI 301 GROSVENOR AVE., WESTMOUNT QC H3Z 2M1, Canada
7049978 CANADA INC. YACINE RAHMOUNI 155 DUFFERIN STREET, HAMPSTEAD QC H3X 2Y2, Canada
4316860 CANADA INC. YACINE RAHMOUNI 155 DUFFERIN, HAMPSTEAD QC H3X 2Y2, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X 2Y2

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 4316754 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