4369491 CANADA INC.

Address:
4810 Jean Talon W., Suite 311, Montreal, QC H4P 2N5

4369491 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4369491. The registration start date is May 29, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4369491
Business Number 855888764
Corporation Name 4369491 CANADA INC.
Registered Office Address 4810 Jean Talon W.
Suite 311
Montreal
QC H4P 2N5
Incorporation Date 2006-05-29
Dissolution Date 2013-03-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL ROTHMAN 7486 PINEVIEW, COTE ST-LUC QC H4W 1K1, Canada
DAVID FRIEDMAN 5731 KINCOURT, COTE ST-LUC QC H4W 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-29 current 4810 Jean Talon W., Suite 311, Montreal, QC H4P 2N5
Name 2006-05-29 current 4369491 CANADA INC.
Status 2013-03-29 current Dissolved / Dissoute
Status 2012-10-30 2013-03-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-05-29 2012-10-30 Active / Actif

Activities

Date Activity Details
2013-03-29 Dissolution Section: 212
2006-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4810 JEAN TALON W.
City MONTREAL
Province QC
Postal Code H4P 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3057216 Canada Inc. 4810 Jean Talon W., Suite 420, Montreal, QC H4P 2N5 1994-08-05
Pronexia Inc. 4810 Jean Talon W., Suite 221, Montreal, QC H4P 2N5 2010-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norla Hats Inc. 310-4810 Rue Jean-talon Ouest, Montréal, QC H4P 2N5 2020-01-17
Ja Coffee Inc. 4810 Rue Jean-talon Ouest Suite 203, Montreal, QC H4P 2N5 2019-01-09
10642410 Canada Inc. 4810 Rue Jean-talon O, Suite 203, Montreal, QC H4P 2N5 2018-02-21
Dx Biotech Inc. 328-4810 Rue Jean Talon Ouest, Montreal, QC H4P 2N5 2017-03-22
Sam and Sari Rosenberg Family Corporation 4800 Jean Talon Street West, Suite 401, Montreal, QC H4P 2N5 2015-12-03
8975469 Canada Inc. 4810 Jean Talon Ouest, Suite 203, Montreal, Qc, QC H4P 2N5 2014-07-31
Opti 5 Glasses Inc. 419-4810 Rue Jean Talon O., Montréal, QC H4P 2N5 2014-07-03
R.s.m. Regenerated Solid Material Inc. 418-4810 Jean-talon West, Montréal, QC H4P 2N5 2010-12-15
7631545 Canada Inc. 4810 Jean Talon Street West, Suite 210, Montreal, QC H4P 2N5 2010-08-25
Rfsr Realties Corporation 401-4810, Rue Jean-talon O., Montreal, QC H4P 2N5 2009-07-16
Find all corporations in postal code H4P 2N5

Corporation Directors

Name Address
MICHAEL ROTHMAN 7486 PINEVIEW, COTE ST-LUC QC H4W 1K1, Canada
DAVID FRIEDMAN 5731 KINCOURT, COTE ST-LUC QC H4W 1Y7, Canada

Entities with the same directors

Name Director Name Director Address
LES ROBES DU RENDEZ-VOUS INC. DAVID FRIEDMAN 5731 KINCOURT AVENUE, COTE CTE LUC QC H4W 1Y7, Canada
4257308 CANADA INC. DAVID FRIEDMAN 5731 KINCOURT AVENUE, COTE ST. LUC QC H3W 1Y7, Canada
LES MODES DAVARY INC. DAVID FRIEDMAN 5731 KINCOURT, COTE ST LUC QC H4W 1Y7, Canada
SHANAVID INC. DAVID FRIEDMAN 19 WOODHEAVEN CIRCLE, DOLLARD-DES-ORMEAUX QC H9B 1W5, Canada
7TH SUN OF CANADA INC. DAVID FRIEDMAN 5731 KINCOURT, MONTREAL QC H4W 1Y7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2N5

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 4369491 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