4361547 CANADA INC.

Address:
5829 Wolseley, Côte St. Luc, QC H4W 2L9

4361547 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4361547. The registration start date is April 25, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4361547
Business Number 860357367
Corporation Name 4361547 CANADA INC.
Registered Office Address 5829 Wolseley
Côte St. Luc
QC H4W 2L9
Incorporation Date 2006-04-25
Dissolution Date 2011-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHELE MELNICOVE 5829 WOLSELEY, COTE ST. LUC QC H4W 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-26 current 5829 Wolseley, Côte St. Luc, QC H4W 2L9
Address 2006-04-25 2008-11-26 3901 Jean-talon E., Suite 301, Montreal, QC H3R 2G4
Name 2006-04-25 current 4361547 CANADA INC.
Status 2011-10-23 current Dissolved / Dissoute
Status 2011-05-25 2011-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-26 2011-05-25 Active / Actif
Status 2008-09-26 2008-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-04-25 2008-09-26 Active / Actif

Activities

Date Activity Details
2011-10-23 Dissolution Section: 212
2006-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5829 Wolseley
City Côte St. Luc
Province QC
Postal Code H4W 2L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4538447 Canada Inc. 5829 Wolseley, CÔte St-luc, QC H4W 2L9 2009-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wavell Data Center Corp. 5825 Avenue Wolseley, Côte Saint-luc, QC H4W 2L9 2018-01-08
Rel Tools Inc. 5819 Wolseley Ave, Cote St Luc, QC H4W 2L9 2009-07-09
3605523 Canada Inc. 5827 Rue Wolseley, Cote St-luc, QC H4W 2L9 1999-04-09
Immeubles Damiani Inc. 5827 Rue Wolseley, Cote-saint-luc, QC H4W 2L9 1984-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
MICHELE MELNICOVE 5829 WOLSELEY, COTE ST. LUC QC H4W 2L9, Canada

Entities with the same directors

Name Director Name Director Address
TARADANA MANUFACTURING INC. LES MANUFACTURIERS TARADANA INC. MICHELE MELNICOVE 5713 WHITEHORN, COTE ST-LUC QC H4W 2A1, Canada
4538447 CANADA INC. Michele Melnicove 5829 Wolseley, Montreal QC H4W 2L9, Canada
TARASCOTT INDUSTRIES INC. MICHELE MELNICOVE 5829 WOLSELEY, COTE ST. LUC QC H4W 2L9, Canada

Competitor

Search similar business entities

City Côte St. Luc
Post Code H4W 2L9

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 4361547 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