4324439 CANADA INC.

Address:
1611 Cremazie Blvd East, 10th Floor, Montreal, QC H2M 2R9

4324439 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4324439. The registration start date is February 16, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4324439
Business Number 808330278
Corporation Name 4324439 CANADA INC.
Registered Office Address 1611 Cremazie Blvd East
10th Floor
Montreal
QC H2M 2R9
Incorporation Date 2006-02-16
Dissolution Date 2007-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARK ALAN TULLIS 181 UNIVERSITY AVENUE, SUITE 700, TORONTO ON M5H 3M7, Canada
YVES POULIN 181 UNIVERSITY AVENUE, SUITE 700, TORONTO ON M5H 3M7, Canada
RICHARD LANGEVIN 181 UNIVERSITY AVENUE, SUITE 700, TORONTO ON M5H 3M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-22 current 1611 Cremazie Blvd East, 10th Floor, Montreal, QC H2M 2R9
Address 2006-02-16 2006-02-22 181 University Avenue, Suite 700, Toronto, ON M5H 3M7
Name 2006-02-16 current 4324439 CANADA INC.
Status 2007-07-16 current Dissolved / Dissoute
Status 2006-02-16 2007-07-16 Active / Actif

Activities

Date Activity Details
2007-07-16 Dissolution Section: 210
2006-02-22 Amendment / Modification RO Changed.
2006-02-16 Incorporation / Constitution en société

Office Location

Address 1611 CREMAZIE BLVD EAST
City MONTREAL
Province QC
Postal Code H2M 2R9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
168678 Canada Inc. 8540, Raymond-pelletier #402, Montreal, QC H2M 0A1 1989-07-18
Kinergo Inc. 8540, Rue Raymond-pelletier, App. 804, Montréal, QC H2M 0A1 1981-07-02
Gestion D. Courchesne Inc. 8500 Raymond-pelletier Appt #102, Montréal, Québec, QC H2M 0A3 2016-03-09
François Collette M.d. Inc. 602-8580 Rue Raymond Pelletier, Montreal, QC H2M 0A3 2012-04-25
Famous Little Star Inc. 8500 Raymond-pelletier, Ste-307, Montreal, QC H2M 0A3 2008-04-28
Manuri Formation Inc. 8520 Rue Raymond-pelletier, Unite 701, Montréal, QC H2M 0A4 2007-12-04
4412613 Canada Inc. 8520 Rue Raymond-pelletier Apt#303, Montreal, QC H2M 0A4 2007-03-01
Services H.e. Masseau Inc. 8520 Rue Raymond Pelletier #803, Montréal, QC H2M 0A4 2005-07-08
Bono Foods Inc. 607 Rue De Louvain Est, Montreal, QC H2M 1A5 2015-12-25
Saint Louis Bgm Limitée 651 Rue De Louvain Est, Montreal, QC H2M 1A7 2013-09-18
Find all corporations in postal code H2M

Corporation Directors

Name Address
MARK ALAN TULLIS 181 UNIVERSITY AVENUE, SUITE 700, TORONTO ON M5H 3M7, Canada
YVES POULIN 181 UNIVERSITY AVENUE, SUITE 700, TORONTO ON M5H 3M7, Canada
RICHARD LANGEVIN 181 UNIVERSITY AVENUE, SUITE 700, TORONTO ON M5H 3M7, Canada

Entities with the same directors

Name Director Name Director Address
Grey Power Insurance Brokers Eastern Ont. Inc. MARK ALAN TULLIS 260 RUSSELL HILL ROAD, UNIT 15, TORONTO ON M4V 2T2, Canada
7719299 Canada Inc. Mark Alan Tullis 260 Russell Hill Road, Unit 15, Toronto ON M4V 2T2, Canada
7290683 CANADA INC. MARK ALAN TULLIS 260 RUSSELL HILL ROAD, UNIT 15, TORONTO ON M4V 2T2, Canada
7290675 CANADA INC. MARK ALAN TULLIS 260 RUSSELL HILL ROAD, UNIT 15, TORONTO ON M5G 0A1, Canada
3801811 Canada Inc. MARK ALAN TULLIS 260, RUSSELL HILL ROAD, UNIT 15, TORONTO ON M4V 2T2, Canada
ING INSURANCE SERVICES INC. MARK ALAN TULLIS 155 St. Clair West, UNIT 507, TORONTO ON M4V 0A1, Canada
Canadian Association of Direct Response Insurers Richard Langevin 700 University Avenue, Suite 1500-A, Toronto ON M5G 0A1, Canada
Bell Distribution Inc. RICHARD LANGEVIN 1 PALACE PIER COURT, APT. 1705, TORONTO ON M8V 3W9, Canada
6201601 CANADA INC. RICHARD LANGEVIN 181 UNIVERSITY AVENUE, SUITE 700, TORONTO ON M5H 3M7, Canada
MAGE SERVICES FINANCIERS INC. RICHARD LANGEVIN 9 PLACE BELLERIVE, LE GARDEUR QC J5Z 3W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2M 2R9

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 4324439 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