4379250 CANADA INC.

Address:
2075 Robert-bourassa Blvd., Suite 920, MontrÉal, QC H3A 2L1

4379250 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4379250. The registration start date is May 8, 2007. The current status is Active.

Corporation Overview

Corporation ID 4379250
Business Number 849686993
Corporation Name 4379250 CANADA INC.
Registered Office Address 2075 Robert-bourassa Blvd.
Suite 920
MontrÉal
QC H3A 2L1
Incorporation Date 2007-05-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NABIL FAWAZ 2075 ROBERT-BOURASSA BLVD., SUITE 920, MONTRÉAL QC H3A 2L1, Canada
LAVERNE DARVILLE 308 BAY STREET EAST, 4TH FLOOR, NASSAU , Bahamas

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-20 current 2075 Robert-bourassa Blvd., Suite 920, MontrÉal, QC H3A 2L1
Address 2013-04-08 2017-01-20 3417 Peel Street, MontrÉal, QC H3A 1W7
Address 2012-02-01 2013-04-08 1010 De La GauchetiÈre Street West, Suite 2260, MontrÉal, QC H3B 2N2
Address 2007-05-08 2012-02-01 950 - 1001 De Maisonneuve Boulevard Wes, Montreal, QC H3A 3C8
Name 2007-05-08 current 4379250 CANADA INC.
Status 2007-05-08 current Active / Actif

Activities

Date Activity Details
2007-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2075 ROBERT-BOURASSA BLVD.
City MONTRÉAL
Province QC
Postal Code H3A 2L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Whitearn Inc. 2075 Robert-bourassa Blvd., Suite 600, Montreal, QC H3A 2L1 1991-04-29
Northbrock Capital Inc. 2075 Robert-bourassa Blvd., Suite 600, Montreal, QC H3A 2L1
Les Consultants Evacair Inc. 2075 Robert-bourassa Blvd., Suite 600, Montreal, QC H3A 2L1 1993-01-19
The Calp Foundation 2075 Robert-bourassa Blvd., Suite 600, Montreal, QC H3A 2L1 1997-09-23
Rjr Lp 2014 Inc. 2075 Robert-bourassa Blvd., Suite 600, Montreal, QC H3A 2L1 1997-12-23
3562549 Canada Inc. 2075 Robert-bourassa Blvd., Suite 920, MontrÉal, QC H3A 2L1 1999-04-15
Elspethco Holding Inc. 2075 Robert-bourassa Blvd., Suite 600, Montreal, QC H3A 2L1
3650006 Canada Inc. 2075 Robert-bourassa Blvd., Suite 600, Montreal, QC H3A 2L1 1999-12-06
3650014 Canada Inc. 2075 Robert-bourassa Blvd., Suite 600, Montreal, QC H3A 2L1 1999-12-06
3650022 Canada Inc. 2075 Robert-bourassa Blvd., Suite 600, Montreal, QC H3A 2L1 1999-12-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Lucia Kowaluk Foundation 600-2075 Boulevard Robert-bourassa, Montréal, QC H3A 2L1 2020-01-24
11117866 Canada Inc. 2075 Robert Bourassa, Suite 920, Montreal, QC H3A 2L1 2018-11-27
Valital Technologies Inc. 910-2075, Boul. Robert-bourassa, Montréal, QC H3A 2L1 2018-09-06
Inossem Canada Inc. 1620-2075 Boulevard Robert-bourassa, Montreal, QC H3A 2L1 2018-03-16
9774955 Canada Inc. 2075 Robert Bourassa, Suite 920, Montreal, QC H3A 2L1 2016-05-31
9470891 Canada Inc. 2075 Robert-bourassa Blvd., Suite 1620, Montreal, QC H3A 2L1 2015-10-09
Chambre De Commerce Et De Coopération Gabon Canada (québec) 2075 University, Bureau 1200, Montréal, QC H3A 2L1 2013-08-20
8572313 Canada Inc. 2075 Boul. Robert Bourassa, Suite 920, Montreal, QC H3A 2L1 2013-07-04
Les Produits Consilium Inc. 2075, Université, Bureau 920, Montréal, QC H3A 2L1 2013-05-21
Consequal Consultants Inc. 2075 Boulevard Robert-bourassa, #920, Montréal, QC H3A 2L1 2011-12-28
Find all corporations in postal code H3A 2L1

Corporation Directors

Name Address
NABIL FAWAZ 2075 ROBERT-BOURASSA BLVD., SUITE 920, MONTRÉAL QC H3A 2L1, Canada
LAVERNE DARVILLE 308 BAY STREET EAST, 4TH FLOOR, NASSAU , Bahamas

Entities with the same directors

Name Director Name Director Address
Core Realties Incorporated Laverne Darville 30 Marathon Road, CP N7768, Nassau , Bahamas
FAWAZ HOLDINGS INC. NABIL FAWAZ 2075 ROBERT-BOURASSA BLVD., SUITE 920, MONTRÉAL QC H3A 2L1, Canada
LE NOBLE ST-JERÔME INC. NABIL FAWAZ 12 BRÔME STREET, KIRKLAND QC H9J 2N3, Canada
3562549 CANADA INC. NABIL FAWAZ 2075 ROBERT-BOURASSA BLVD., SUITE 920, MONTRÉAL QC H3A 2L1, Canada
8441731 CANADA INC. NABIL FAWAZ 12 DE BROME, KIRKLAND QC H9J 2N3, Canada
THE LEBANESE SYRIAN CANADIAN ASSOCIATION OF QUEBEC NABIL FAWAZ 12 RUE DE BROME, KIRKLAND QC H9J 2N3, Canada
6613721 CANADA INC. NABIL FAWAZ 12 BROME, KIRKLAND QC H9G 2N3, Canada
9774955 CANADA INC. NABIL FAWAZ 19081 BOUL. GOUIN WEST, PIERREFONDS QC H9K 1B2, Canada
8448922 CANADA INC. Nabil Fawaz 3417 Peel Street, Montréal QC H3A 1W7, Canada
7717431 CANADA INC. NABIL FAWAZ 2075 ROBERT-BOURASSA BLVD., SUITE 920, MONTRÉAL QC H3A 2L1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3A 2L1

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 4379250 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