4379292 CANADA INC.

Address:
3700-1 Place Ville Marie, Montreal, QC H3B 3P4

4379292 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4379292. The registration start date is May 30, 2007. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4379292
Business Number 844098996
Corporation Name 4379292 CANADA INC.
Registered Office Address 3700-1 Place Ville Marie
Montreal
QC H3B 3P4
Incorporation Date 2007-05-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL DUFFY 1 Casey Lane, Mount Sinai NY 11766, United States
LLOYD METZ 299 Park Avenue, 34th Floor, New York NY 10171, United States
ZEENA RAO 299 Park Avenue, 34th Floor, New York NY 10171, United States
SYLVAIN LACELLE 104 The Reeds, BLAINVILLE QC J7C 0E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-23 current 3700-1 Place Ville Marie, Montreal, QC H3B 3P4
Address 2010-11-18 2012-07-23 800 Stuart Graham, Suite 120, Dorval, QC H4Y 1J6
Address 2007-05-30 2010-11-18 201 Boul. Ducharme, #203, Sainte-therese, QC J7E 2G1
Name 2007-05-30 current 4379292 CANADA INC.
Status 2013-03-18 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-05-30 2013-03-18 Active / Actif

Activities

Date Activity Details
2007-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3700-1 Place Ville Marie
City Montreal
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6759050 Canada Inc. 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2007-05-01
Canada-iran Trade Development Council 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2016-01-16
11188526 Canada Inc. 3700-1 Place Ville Marie, Montréal, QC H3B 3P4 2019-01-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
11924036 Canada Inc. 1 Place Ville Marie Bureau 3700, Montreal,quebec, QC H3B 3P4 2020-02-25
Mccall Macbain Scholarships At Mcgill 1, Place Ville Marie, Bureau 3700, Montreal, QC H3B 3P4 2019-01-09
10387410 Canada Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4 2017-08-30
9058079 Canada Inc. 1 Place Ville Marie, 37th Flooor, MontrÉal, QC H3B 3P4 2014-10-21
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
Acciona Na30 Holding Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
3664937 Canada Inc. 1 Place Ville-marie 37 Th Floor, Montreal, QC H3B 3P4 1999-10-01
Pacific Port Network Inc. 1 Floor Ville-marie, 37th Floor, Montreal, QC H3B 3P4 1992-12-21
178031 Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1971-08-03
The Beaverbrook Canadian Foundation 1, Place Ville Marie, Bureau 3700, Montréal, QC H3B 3P4 1960-07-18
Find all corporations in postal code H3B 3P4

Corporation Directors

Name Address
MICHAEL DUFFY 1 Casey Lane, Mount Sinai NY 11766, United States
LLOYD METZ 299 Park Avenue, 34th Floor, New York NY 10171, United States
ZEENA RAO 299 Park Avenue, 34th Floor, New York NY 10171, United States
SYLVAIN LACELLE 104 The Reeds, BLAINVILLE QC J7C 0E4, Canada

Entities with the same directors

Name Director Name Director Address
CALGARY UNIVERSAL COAL CORP. Lloyd Metz 34170 Township Road 240, RR 35, Calgary AB T3Z 2X7, Canada
6759050 CANADA INC. LLOYD METZ 299 Park Avenue, 34th Floor, New York NY 10171, United States
6759050 CANADA INC. MICHAEL DUFFY 1 CASEY LANE, MOUNT SINAI NY 11766, United States
CANADIAN REHABILITATION COUNCIL FOR THE DISABLED MICHAEL DUFFY 640 TORBAY ROAD, ST. JOHN'S NL A1A 5G9, Canada
Northmount School for Boys Foundation Michael Duffy 26 Mallard Road, North York ON M3B 1S3, Canada
E.I. EXPERTS INC. Michael Duffy 1178 Fieldown Crescent, Ottawa ON K4C 1R7, Canada
RESIDENCE EMMA LAJEUNESSE INC. SYLVAIN LACELLE 1489 ANNE-LE-SEIGNEUR, CHAMBLY QC J3L 6H6, Canada
148469 CANADA INC. SYLVAIN LACELLE 2975 RANG HAUT ST-FRANCOIS, LAVAL QC H7E 4P2, Canada
CARGO ZONE INTERNATIONAL INC. SYLVAIN LACELLE 49 DES VERDIERS, BLAINVILLE QC J7E 5V5, Canada
CARGO ZONE INC. SYLVAIN LACELLE 49 DES VERDIERS, BLAINVILLE QC J7C 5V5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 3P4

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 4379292 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