4318081 CANADA INC.

Address:
4120 St. Catherine West, 6th Floor, Montreal, QC H3Z 1P4

4318081 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4318081. The registration start date is September 16, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4318081
Business Number 825567076
Corporation Name 4318081 CANADA INC.
Registered Office Address 4120 St. Catherine West
6th Floor
Montreal
QC H3Z 1P4
Incorporation Date 2005-09-16
Dissolution Date 2014-09-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD T. CYTRYNBAUM 164 EDGEHILL ROAD, WESTMOUNT QC H3Y 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-09-16 current 4120 St. Catherine West, 6th Floor, Montreal, QC H3Z 1P4
Name 2005-09-16 current 4318081 CANADA INC.
Status 2014-09-25 current Dissolved / Dissoute
Status 2005-09-16 2014-09-25 Active / Actif

Activities

Date Activity Details
2014-09-25 Dissolution Section: 210(2)
2007-10-10 Amendment / Modification
2005-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4120 ST. CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3Z 1P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aprica International Inc. 4120 St. Catherine West, 6th Floor, Montreal, QC H3Z 1P4 2000-06-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Dacheng International Trading Co. Inc. 1165 Green Ave, Westmount, QC H3Z 1P4 2020-01-21
Canada Belt and Road International Chamber of Commerce 1165 Green, Westmount, QC H3Z 1P4 2019-10-24
The Spirit of Trust 4124a Rue Sainte-catherine Ouest, Westmount, QC H3Z 1P4 2019-02-25
10933562 Canada Inc. 4120 Rue Sainte-catherine, 5th Floor, Westmount, QC H3Z 1P4 2018-08-07
Canada China Heart-to-heart Foundation 4124a Ste-catherine Ouest, Montreal, QC H3Z 1P4 2014-10-01
8807078 Canada Inc. 4192 Ste-catherine Street West, Westmount, QC H3Z 1P4 2014-03-03
8763054 Canada Inc. 4192 St.catherine Street West, Westmount, QC H3Z 1P4 2014-01-21
8180369 Canada Inc. 4144 Ste-catherine Ouest, Westmount, QC H3Z 1P4 2012-06-14
7949693 Canada Inc. 4152 Sainte Catherine O, Westmount, QC H3Z 1P4 2011-10-12
Bagels On Greene Bakery Ltd. 4160, Ste.catherine St. West, Montreal, QC H3Z 1P4 2010-04-07
Find all corporations in postal code H3Z 1P4

Corporation Directors

Name Address
RICHARD T. CYTRYNBAUM 164 EDGEHILL ROAD, WESTMOUNT QC H3Y 1E9, Canada

Entities with the same directors

Name Director Name Director Address
GLOCAP INC. RICHARD T. CYTRYNBAUM 164 EDGEHILL, WESTMOUNT QC H3Y 1E9, Canada
PROMARK INC. RICHARD T. CYTRYNBAUM 123 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1P4

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 4318081 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