4333047 CANADA INC.

Address:
1000 De La Gauchetière West, Suite 4100, Montréal, QC H3B 5H8

4333047 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4333047. The registration start date is June 22, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4333047
Business Number 850920927
Corporation Name 4333047 CANADA INC.
Registered Office Address 1000 De La Gauchetière West
Suite 4100
Montréal
QC H3B 5H8
Incorporation Date 2006-06-22
Dissolution Date 2006-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
PATRICIA A. OLAH 3011 JEAN GIRARD, MONTREAL QC H3Y 3L1, Canada
MICHEL LALANDE 4130 WILSON, MONTREAL QC H4A 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-22 current 1000 De La Gauchetière West, Suite 4100, Montréal, QC H3B 5H8
Name 2006-06-22 current 4333047 CANADA INC.
Status 2006-12-31 current Dissolved / Dissoute
Status 2006-06-22 2006-12-31 Active / Actif

Activities

Date Activity Details
2006-12-31 Dissolution Section: 210
2006-06-22 Incorporation / Constitution en société

Office Location

Address 1000 de La Gauchetière West
City Montréal
Province QC
Postal Code H3B 5H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bell Mobilite Radio Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8 1986-09-30
2748819 Canada Inc. 1000 De La Gauchetière West, Suite 900, Montréal, QC H3B 5H4 1991-09-05
Investissements Maclean Colle Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-11-06
2788861 Canada Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1992-01-20
Jeans Edwin Canada, LtÉe 1000 De La Gauchetiere West, Suite2900, Montreal, QC H3B 4W5 1996-02-19
Cie De Manufacture Edwin, LtÉe 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 1996-02-23
2856557 Canada Inc. 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5
Dcm Dialogue Canada Multimedia Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8 1996-03-06
Bell Mobilité Cellulaire Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8
Telecommunications Planetel Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1997-03-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bell Monitoring Services Inc. 1000 De La Gauchetière St. West, #4100, Montréal, QC H3B 5H8 2005-11-11
Bce Business Solutions Inc. 1000 De La Gauchetiere W. #4100, Montreal, QC H3B 5H8 2005-08-11
4257090 Canada Inc. 1000 De La GauchetiÈre West, #4100, MontrÉal, QC H3B 5H8 2005-06-06
Smartco Canada Inc. 1000 De La Gauchetiere West Suite 4100, Montreal, QC H3B 5H8 2005-06-06
Bell Nordiq Inc. 1000, Rue De La GauchetiÈre O., Suite 41, Montreal, QC H3B 5H8 2000-09-25
3810119 Canada Inc. 1000, Rue De La GauchetiÈre, Suite 41, Montreal, QC H3B 5H8 2000-09-22
3806006 Canada Inc. 1000 De La GauchetÈre West, Suite 4100, Montreal, QC H3B 5H8 2000-09-11
3697053 Canada Inc. 1000 De La GauchtiÈre West, Suite 4100, Montreal, QC H3B 5H8 1999-12-22
3632547 Canada Inc. 1000 De La Gauchetiere O, Bur 4100, Montreal, QC H3B 5H8 1999-07-22
3609197 Canada Inc. 1000 De La Gauchetiere O., Bureau 4100, Montreal, QC H3B 5H8 1999-06-15
Find all corporations in postal code H3B 5H8

Corporation Directors

Name Address
BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
PATRICIA A. OLAH 3011 JEAN GIRARD, MONTREAL QC H3Y 3L1, Canada
MICHEL LALANDE 4130 WILSON, MONTREAL QC H4A 2T9, Canada

Entities with the same directors

Name Director Name Director Address
4257065 CANADA INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
3177386 Canada Inc. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
3018083 CANADA INC. BARRY W. PICKFORD 48 ALVIN AVE, TORONTO ON M4T 2A9, Canada
3495787 Canada Inc. BARRY W. PICKFORD 48 ALVIN AVE., TORONTO ON M4T 2A9, Canada
GT GROUP TELECOM SERVICES CORP. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
4333055 CANADA INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
3787915 CANADA INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
SYMPATICO INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
3787842 CANADA INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
3652041 CANADA INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 5H8

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 4333047 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