4349709 CANADA INC.

Address:
2400-1000 Rue De La GauchetiÈre Ouest, Montreal, QC H3E 1N8

4349709 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4349709. The registration start date is May 25, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4349709
Business Number 854942521
Corporation Name 4349709 CANADA INC.
Registered Office Address 2400-1000 Rue De La GauchetiÈre Ouest
Montreal
QC H3E 1N8
Incorporation Date 2006-05-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE-ANTOINE FRADET 1874 GILFORD STREET, MONTREAL QC H2H 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-02 current 2400-1000 Rue De La GauchetiÈre Ouest, Montreal, QC H3E 1N8
Address 2009-07-07 2012-11-02 67 Berlioz, Montreal, QC H3E 1N8
Address 2008-04-07 2009-07-07 1874 Gilford Street, Montreal, QC H2H 1G7
Address 2006-05-25 2008-04-07 3568 Dorion Street, Montreal, QC H2K 4B6
Name 2006-05-25 current 4349709 CANADA INC.
Status 2014-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-05-25 2014-06-01 Active / Actif

Activities

Date Activity Details
2006-05-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
4349709 Canada Inc. 303-67 Berlioz, Montréal, QC H3E 1N8

Office Location

Address 2400-1000 RUE DE LA GAUCHETIÈRE OUEST
City Montreal
Province QC
Postal Code H3E 1N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Liscentrum Capital Ltd. 2400-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2018-11-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inspirer Canada Incorporated 69 Rue Berlioz, Apt#301, Verdun, QC H3E 1N8 2015-01-21
Adstanding Inc. 303-67 Berlioz, Montréal, QC H3E 1N8 2012-06-01
Groupe X2 MÉdia Inc. 67 Berlioz, # 303, Montreal, QC H3E 1N8 2006-06-29
3911209 Canada Inc. 69 Berlioz, Apt 201, Verdun, QC H3E 1N8 2001-07-12
4349709 Canada Inc. 303-67 Berlioz, Montréal, QC H3E 1N8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rikani Jewellery Inc. 216-201, Ch De La Pointe-sud, Verdun, QC H3E 0A2 2017-10-23
Monica Falco Tissoni Realty Inc. 515-201 Chemin De La Pointe Sud, Montréal, QC H3E 0A2 2014-06-01
7704968 Canada Inc. 201, Chemin De La Pointe-sud, Ph 1, Verdun, QC H3E 0A2 2010-11-19
Orthoquad Distribution Inc. 201 Chemin De La Point Sud, Suite 514, Verdun, QC H3E 0A2 2008-01-27
6786359 Canada Inc. 104-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2007-06-07
6112889 Canada Inc. 201, Ch. De La Pointe-sud, #415, Verdun, QC H3E 0A2 2003-06-29
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2003-01-29
10009431 Canada Inc. 31 Claude-vivier Street, Verdun, QC H3E 0A3 2016-12-05
9698388 Canada Inc. 31 Rue Claude-vivier, Verdun, QC H3E 0A3 2016-04-05
Les Suites Décarie Inc. 31 Claude-vivier, Verdun, QC H3E 0A3 2012-07-24
Find all corporations in postal code H3E

Corporation Directors

Name Address
PIERRE-ANTOINE FRADET 1874 GILFORD STREET, MONTREAL QC H2H 1G7, Canada

Entities with the same directors

Name Director Name Director Address
12259443 CANADA INC. Pierre-Antoine Fradet 119 Avenue Sunnyside, Westmount QC H3Y 1E5, Canada
4369963 CANADA INC. PIERRE-ANTOINE FRADET 3664 BELCOURT STREET, LONGUEUIL QC J4M 2M7, Canada
4349709 CANADA INC. Pierre-Antoine Fradet 67 Berlioz # 303, Montréal QC H3E 1N8, Canada
ATEDRA INC. PIERRE-ANTOINE FRADET 67 BERLIOZ APP. 303, MONTREAL QC H3E 1N8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3E 1N8

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 4349709 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