4370171 CANADA INC.

Address:
5890 Monkland Ave., Suite 16, Montreal, QC H4A 1G2

4370171 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4370171. The registration start date is August 9, 2006. The current status is Active.

Corporation Overview

Corporation ID 4370171
Business Number 845657329
Corporation Name 4370171 CANADA INC.
Registered Office Address 5890 Monkland Ave.
Suite 16
Montreal
QC H4A 1G2
Incorporation Date 2006-08-09
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
SILVIO URSINO 1113 BONIN STREET, VILLE SAINT-LAURENT QC H4R 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-28 current 5890 Monkland Ave., Suite 16, Montreal, QC H4A 1G2
Address 2006-09-01 2017-04-28 4999 St. Catherine St. West, Suite 310, Westmount, QC H3Z 1T3
Address 2006-08-09 2006-09-01 1080 Beaver Hall Hill, Suite 1717, Montréal, QC H2Z 1S8
Name 2006-08-09 current 4370171 CANADA INC.
Status 2020-01-17 current Active / Actif
Status 2020-01-17 2020-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-08-09 2020-01-17 Active / Actif

Activities

Date Activity Details
2006-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5890 Monkland Ave.
City Montreal
Province QC
Postal Code H4A 1G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bijouterie Ferraris Inc. 5890 Monkland Ave., Montreal, QC H4A 1G2 1980-11-06
Les Investissements Macoby Inc. 5890 Monkland Ave., Montreal, QC H4A 1G2 1983-07-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
12046776 Canada Inc. 406-5890 Avenue De Monkland, Montréal, QC H4A 1G2 2020-05-07
11463004 Canada Inc. 5890 Monkland Avenue #406, Montreal, QC H4A 1G2 2019-06-13
11327895 Canada Inc. 5890 Avenue De Monkland # 16-30, Montréal, QC H4A 1G2 2019-03-29
Triwin Capital Ltd. 5890 Monkland Ave. #1688, Montreal, QC H4A 1G2 2019-01-24
Klear Innovations Inc. 5890 Monkland Ave, Suite #16-218, Montreal, QC H4A 1G2 2018-04-23
Elliptica Innovations Inc. 5890 De Monkland Avenue, Suite 16 - 23, Montreal, QC H4A 1G2 2017-12-22
Cyber Media Network Inc. 5890 Monkland Ave. Suite 16, Montreal, QC H4A 1G2 2017-07-03
Dillad Holdings Inc. 16-5890 Av. De Monkland, Montréal, QC H4A 1G2 2017-02-08
10007412 Canada Inc. 5890 Avenue Monkland Chambre 16, Montreal, QC H4A 1G2 2016-12-02
10006041 Canada Inc. 16-42-5890 Monkland Av.), Montreal, QC H4A 1G2 2016-12-01
Find all corporations in postal code H4A 1G2

Corporation Directors

Name Address
SILVIO URSINO 1113 BONIN STREET, VILLE SAINT-LAURENT QC H4R 1S4, Canada

Entities with the same directors

Name Director Name Director Address
4477634 CANADA INC. SILVIO URSINO 1113 BONIN, VILLE ST. LAURENT QC H4R 1S4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4A 1G2

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 4370171 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