4364732 CANADA INC.

Address:
1558 Viel Street, Suite 103, Montreal, QC H3M 1G5

4364732 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4364732. The registration start date is May 15, 2006. The current status is Active.

Corporation Overview

Corporation ID 4364732
Business Number 857417166
Corporation Name 4364732 CANADA INC.
Registered Office Address 1558 Viel Street
Suite 103
Montreal
QC H3M 1G5
Incorporation Date 2006-05-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
IIONA JERABEK 12250 DE POUTRINCOURT AVE, MONTREAL QC H3M 2B2, Canada
VRATISLAV JERABEK 12250 DE POUTRINCOURT AVE, MONTREAL QC H3M 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-18 current 1558 Viel Street, Suite 103, Montreal, QC H3M 1G5
Address 2006-05-15 2016-05-18 9001 De L'acadie Blvd., Suite 802, Montreal, QC H4N 3H5
Name 2006-05-15 current 4364732 CANADA INC.
Status 2006-05-15 current Active / Actif

Activities

Date Activity Details
2006-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1558 Viel Street
City MONTREAL
Province QC
Postal Code H3M 1G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plumeus Inc. 1558 Viel Street, Suite 103, MontrÉal, QC H3M 1G5 1996-03-11
Psychtests Aim Inc. 1558 Viel Street, Suite 103, Montreal, QC H3M 1G5 2006-05-10
7114192 Canada Inc. 1558 Viel Street, Suite 102, Montreal, QC H3M 1G5 2009-02-01
Aspri Creative Acoustics Inc. 1558 Viel Street, Suite 102, Montreal, QC H3M 1G5 2011-01-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
10343102 Canada Inc. 1558 Rue Viel, Bureau 102, Montréal, QC H3M 1G5 2017-07-28
9068511 Canada Inc. 102-1558 Rue Viel, Montréal, QC H3M 1G5 2014-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3976955 Canada Inc. 1196 Boulv. Gouin Ouest, Montreal, QC H3M 1A1 2001-11-27
Les Silencieux Propil Inc. 1260 Boul. Gouin Ouest, Montreal, QC H3M 1A1 1983-02-01
4153049 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-04-02
4181221 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-07-30
Gestion S. Brault Inc. 1564, Boulevard Gouin Ouest, Montréal, QC H3M 1A7 2005-11-17
8491429 Canada Inc. 1589, Boul. Gouin Ouest, Montréal, QC H3M 1A8 2013-04-10
Castel Kitchen Cabinets Inc. 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 2008-04-16
Gestion Nlg Inc. 1644 Gouin Ouest, Montreal, QC H3M 1A9 2004-09-27
3644723 Canada Inc. 2250 Gouin Blvd, Suite 1, Montreal, QC H3M 1B2 1999-07-26
Addictive Media Incorporated 2440 Gouin O, Montreal, QC H3M 1B4 2004-01-20
Find all corporations in postal code H3M

Corporation Directors

Name Address
IIONA JERABEK 12250 DE POUTRINCOURT AVE, MONTREAL QC H3M 2B2, Canada
VRATISLAV JERABEK 12250 DE POUTRINCOURT AVE, MONTREAL QC H3M 2B2, Canada

Entities with the same directors

Name Director Name Director Address
PSYCHTESTS AIM INC. IIONA JERABEK 12250 DE POUTRINCOURT AVENUE, MONTREAL QC H3M 2B2, Canada
PLUMEUS INC. IIONA JERABEK 12250 DE POUTRINCOURT, MONTREAL QC H3M 2B2, Canada
PSYCHTESTS AIM INC. VRATISLAV JERABEK 12250 DE POUTRINCOURT AVENUE, MONTREAL QC H3M 2B2, Canada
PLUMEUS INC. VRATISLAV JERABEK 12250 DE POUTRINCOURT, MONTREAL QC H3M 2B2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3M 1G5

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 4364732 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