4337476 CANADA INC.

Address:
5800 Boul. St.laurent, Montreal, QC H2T 1T3

4337476 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4337476. The registration start date is December 15, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4337476
Business Number 814885273
Corporation Name 4337476 CANADA INC.
Registered Office Address 5800 Boul. St.laurent
Montreal
QC H2T 1T3
Incorporation Date 2005-12-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LORRAINE RICHARD 22 AVENUE DE LA BRUNANTE, OUTREMONT QC H3T 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-15 current 5800 Boul. St.laurent, Montreal, QC H2T 1T3
Name 2005-12-15 current 4337476 CANADA INC.
Status 2009-07-23 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-12-15 2009-07-23 Active / Actif

Activities

Date Activity Details
2005-12-15 Incorporation / Constitution en société

Office Location

Address 5800 BOUL. ST.LAURENT
City MONTREAL
Province QC
Postal Code H2T 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Table En Bois Inc. 5830 Boul. St. Laurent, Montreal, QC H2T 1T3 2015-06-25
Cognisens Athletics Inc. 1 Av. Van Horne, Montréal, QC H2T 1T3 2010-05-21
7092873 Canada Inc. 5800, Boulevard Saint-laurent, Montréal, QC H2T 1T3 2008-12-12
4427742 Canada Inc. 5800 Boul. St. Laurent, Montreal, QC H2T 1T3 2007-05-29
4381912 Canada Inc. 5800 Blvd. St-laurent, Montreal, QC H2T 1T3 2006-08-21
4223152 Canada Inc. 5800, Boul. St-laurent, MontrÉal, QC H2T 1T3 2004-02-23
3683524 Canada Inc. 5800 Boul St-laurent, MontrÉal, QC H2T 1T3 1999-11-09
3651002 Canada Inc. 5800 Boul. St-laurent, Montreal, QC H2T 1T3 1999-08-13
Tous Les Jours 5818 St Laurent, MontrÉal, QC H2T 1T3 1991-05-17
144427 Canada Inc. 5800 St-laurent, Montreal, QC H2T 1T3 1985-05-31
Find all corporations in postal code H2T 1T3

Corporation Directors

Name Address
LORRAINE RICHARD 22 AVENUE DE LA BRUNANTE, OUTREMONT QC H3T 1R4, Canada

Entities with the same directors

Name Director Name Director Address
Cité-Amérique Inc. LORRAINE RICHARD 22, RUE DE LA BRUNANTE, OUTREMONT QC H3T 1R4, Canada
4355601 CANADA INC. LORRAINE RICHARD 22 AVENUE DE LA BRUNANTE, OUTREMONT QC H3T 1R4, Canada
CITÉ-AMÉRIQUE INC. LORRAINE RICHARD 22 RUE DE LA BRUNANTE, OUTREMONT QC H3T 1R4, Canada
4114531 CANADA INC. LORRAINE RICHARD 22 RUE DE LA BRUNANTE, OUTREMONT QC H3T 1R4, Canada
CITÉ-AMÉRIQUE INC. LORRAINE Richard 854 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z9, Canada
4114531 CANADA INC. LORRAINE RICHARD 22 AVENUE DE LA BRUNANTE, OUTREMONT QC H2T 1T3, Canada
3960382 CANADA INC. LORRAINE RICHARD 22 RUE DE LA BRUNANTE, OUTREMONT QC H3T 1R4, Canada
LES PRODUCTIONS QUEBEC/AMERIQUE INC. LORRAINE RICHARD 22 RUE DE LA BRUNANTE, OUTREMONT QC H3T 1R4, Canada
4234502 Canada inc. LORRAINE RICHARD 22 RUE DE LA BRUNANTE, OUTREMONT QC H3T 1R4, Canada
153558 CANADA INC. LORRAINE RICHARD 22 RUE DE LA BRUNANTE, OUTREMONT QC H3T 1R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T 1T3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4337476 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