4329520 CANADA INC.

Address:
3575 St-laurent, Suite 134, Montreal, QC H2X 2T7

4329520 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4329520. The registration start date is October 25, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4329520
Business Number 821019478
Corporation Name 4329520 CANADA INC.
Registered Office Address 3575 St-laurent
Suite 134
Montreal
QC H2X 2T7
Incorporation Date 2005-10-25
Dissolution Date 2009-03-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
STUART STEINBERG 20 ST. PAUL W., SUITE 302, MONTREAL QC H2Y 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-25 current 3575 St-laurent, Suite 134, Montreal, QC H2X 2T7
Name 2005-10-25 current 4329520 CANADA INC.
Status 2009-03-16 current Dissolved / Dissoute
Status 2008-10-17 2009-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-25 2008-10-17 Active / Actif

Activities

Date Activity Details
2009-03-16 Dissolution Section: 212
2005-10-25 Incorporation / Constitution en société

Office Location

Address 3575 ST-LAURENT
City MONTREAL
Province QC
Postal Code H2X 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sondagem Inc. 3575 St-laurent, Suite 112, Montreal, QC H2X 2T7 1991-12-20
166070 Canada Inc. 3575 St-laurent, Suite 801, Montreal, QC H2X 2T7 1989-04-06
Airborne Mobile Inc. 3575 St-laurent, Suite 750, Montreal, QC H2X 2T7 1999-12-15
The Funniest.com Web Site Inc. 3575 St-laurent, Suite 750, Montreal, QC H2X 2T7 1999-12-15
Flomcorp Inc. 3575 St-laurent, Suite 801, Montreal, QC H2X 2T7 1989-03-03
Steinberg, Brown & Alfonso Inc. 3575 St-laurent, Suite 134, Montreal, QC H2X 2T7 2005-10-26
Projectone Solutions Inc. 3575 St-laurent, Suite 141, Montreal, QC H2X 2T7 2003-04-15
Airborne Spain Inc. 3575 St-laurent, Suite 750, Montreal, QC H2X 2T7 2004-11-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Automat Technologies Inc. 3575 St-laurent Blvd, Suite 488, Montréal, QC H2X 2T7 2016-01-01
Hut Architecture Inc. 212-3575 Boulevard Saint-laurent, Montreal, QC H2X 2T7 2015-08-01
Bandit Cloudware Inc. 710-3575 Boulevard St-laurent, Montreal, QC H2X 2T7 2015-04-23
8542864 Canada Inc. 800-3575 Saint-laurent, Montreal, QC H2X 2T7 2013-06-10
Cafe 54 Inc. 3563 St-laurent Boulevard, Montreal, QC H2X 2T7 2011-09-09
Sava Transmedia Inc. 700 - 3575 Saint-laurent Blvd., Montreal, QC H2X 2T7 2011-04-18
7515383 Canada Inc. 3575 Boulevard St. Laurent, Suite 199, Montreal, QC H2X 2T7 2010-04-01
4446755 Canada Inc. 3575 Saint-laurent Boulevard, Suite 750, Montreal, QC H2X 2T7 2009-01-29
National Gold Buyers Inc. 3575 St-laurent St., Suite 750, Montreal, QC H2X 2T7 2008-10-10
4306163 Canada Inc. 3575 St- Laurent Blvd., 750, Montreal, QC H2X 2T7 2005-06-22
Find all corporations in postal code H2X 2T7

Corporation Directors

Name Address
STUART STEINBERG 20 ST. PAUL W., SUITE 302, MONTREAL QC H2Y 2C5, Canada

Entities with the same directors

Name Director Name Director Address
HANDSIGNS INC. STUART STEINBERG 287 RUE DE LA COMMUNE OUEST, MONTREAL QC H2Y 2E1, Canada
Steinberg & Brown Inc. STUART STEINBERG 20 ST.PAUL WEST, SUITE 302, MONTREAL QC H2Y 2C5, Canada
STUART, VINCENT AND ASSOCIATES INC. STUART STEINBERG 3524 DU MUSEE, MONTREAL QC H3G 2C7, Canada
3743888 CANADA INC. STUART STEINBERG 287 RUE DE LA COMMUNE OUEST, MONTREAL QC H2Y 2E1, Canada
3 GENERATIONS MANAGEMENT & REALTY INC. STUART STEINBERG 287 DE LA COMMUNE, MONTREAL QC H2Y 2C9, Canada
STEINBERG, BROWN & ALFONSO INC. STUART STEINBERG 20 ST-PAUL WEST, SUITE 302, MONTREAL QC H2Y 2C5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X 2T7

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 4329520 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