4348800 CANADA INC.

Address:
2015 Rue Peel, Bureau 1020, Montreal, QC H3A 1T8

4348800 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4348800. The registration start date is March 2, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4348800
Business Number 805632346
Corporation Name 4348800 CANADA INC.
Registered Office Address 2015 Rue Peel
Bureau 1020
Montreal
QC H3A 1T8
Incorporation Date 2006-03-02
Dissolution Date 2010-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LEE KARLS 134 NORTHVIEW, DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-24 current 2015 Rue Peel, Bureau 1020, Montreal, QC H3A 1T8
Address 2006-03-02 2010-02-24 1901 Trans-canada Highway, Dorval, QC H9P 1J1
Name 2006-03-02 current 4348800 CANADA INC.
Status 2010-08-30 current Dissolved / Dissoute
Status 2006-03-02 2010-08-30 Active / Actif

Activities

Date Activity Details
2010-08-30 Dissolution Section: 210(2)
2007-10-05 Amendment / Modification
2006-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2015 RUE PEEL
City MONTREAL
Province QC
Postal Code H3A 1T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Communication Terrus Design Inc. 2015 Rue Peel, Suite 300, Montreal, QC H3A 1T8 1994-04-06
RÉseaux Ptn Inc. 2015 Rue Peel, MontrÉal, QC H3A 1T8 2002-12-06
Hint Maven Inc. 2015 Rue Peel, Montréal, QC H3A 1T8 2016-11-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
10274186 Canada Inc. 950-2015 Peel St, Montréal, QC H3A 1T8 2017-06-09
Premiasoft Inc. 2015 Peel 5ème étage, Montréal, QC H3A 1T8 2011-07-08
1260 Mill Street Properties Inc. 1200-2015 Peel Street, Montréal, QC H3A 1T8 2011-06-22
Cit Construction Inc. 2015 Rue Peel, Suite 1090, MontrÉal, QC H3A 1T8 2011-06-01
4488075 Canada Inc. 2015 Peel, Suite 460, Montréal, QC H3A 1T8 2008-10-01
Shanoti Capital Inc.- 2015 Peel St, 12thfloor, Montreal, QC H3A 1T8 2005-02-28
Bullion Properties Inc. 2015 Peel Street, Suite 1200, Montreal, QC H3A 1T8 1997-11-03
Airscience Technologies Inc. 2015, Rue Peel, Suite 500, MontrÉal, QC H3A 1T8 1993-05-13
Investissements J.s.o. (1989) Inc. 2015 Peel St., Suite 1200, Montreal, QC H3A 1T8 1989-04-06
163146 Canada Inc. 2015 Peel Street, Suite 950, Montreal, QC H3A 1T8 1988-08-16
Find all corporations in postal code H3A 1T8

Corporation Directors

Name Address
LEE KARLS 134 NORTHVIEW, DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada

Entities with the same directors

Name Director Name Director Address
11994409 Canada Inc. Lee Karls 134 Rue Northview, Dollard-des-Ormeaux QC H9B 3J6, Canada
3052320 CANADA INC. LEE KARLS 1166 TECUMSEH, DOLLARD DES ORMEAUX QC H9B 2Z4, Canada
4283147 CANADA INC. LEE KARLS 134 NORTHVIEW ST., DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada
4157320 CANADA INC. LEE KARLS 134 NORTHVIEW ST., DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada
8229929 CANADA INC. Lee Karls 134 Northview, Dollard-des-Ormeaux QC H9B 3J6, Canada
4228758 CANADA INC. LEE KARLS 134 NORTHVIEW, DOLLARD-DES-ORMEAUX QC H9B 9Z6, Canada
4348125 CANADA INC. LEE KARLS 134 NORTHVIEW, DOLLARD DES ORMEAUX QC H9B 3J6, Canada
9934057 CANADA INC. Lee Karls 134 rue Northview, Dollard-des-Ormeaux QC H9B 3J6, Canada
9191836 CANADA INC. Lee Karls 134 Northview, Dollard-des-Ormeaux QC H9B 3J6, Canada
4269853 CANADA INC. LEE KARLS 134 NORTHVIEW ST., DOLLARD-DES-ORMEAUX QC H9B 3J6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1T8

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 4348800 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