4412249 CANADA INC.

Address:
4386 De Maisonneuve Blvd. West, Montreal, QC H3Z 1L3

4412249 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4412249. The registration start date is February 12, 2007. The current status is Active.

Corporation Overview

Corporation ID 4412249
Business Number 825873565
Corporation Name 4412249 CANADA INC.
Registered Office Address 4386 De Maisonneuve Blvd. West
Montreal
QC H3Z 1L3
Incorporation Date 2007-02-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JIM KEON 4386 DE MAISONNEUVE BLVD. WEST, WESTMOUNT QC H3Z 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-12 current 4386 De Maisonneuve Blvd. West, Montreal, QC H3Z 1L3
Name 2007-02-12 current 4412249 CANADA INC.
Status 2007-02-12 current Active / Actif

Activities

Date Activity Details
2007-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4386 DE MAISONNEUVE BLVD. WEST
City MONTREAL
Province QC
Postal Code H3Z 1L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion De Portefeuille Carlier Inc. 4380, Boul. De Maisonneuve Ouest, Montréal, QC H3Z 1L3 2014-03-20
Gestion Ingenting Inc. 4380 Boul. De Maisonneuve Ouest, Westmount, QC H3Z 1L3 2009-02-25
Les Productions Bébé à Vendre Inc. 376, Rue Victoria, Bureau 300, Westmount, QC H3Z 1L3 2004-01-13
3912973 Canada Inc. 4378 Demaisonneuve Blvd. W, Suite 2, Westmount, QC H3Z 1L3 2001-07-05
3587339 Canada Inc. 4374 De Maisonneuve Blvd. West, Westmount, QC H3Z 1L3 1999-05-07
1350 Greene Avenue Property Inc. 4380 Boul. De Maisonneuve Ouest, Westmount, QC H3Z 1L3 2004-11-01
Prestilux Inc. 4380 Boul. De Maisonneuve Ouest, Montréal, QC H3Z 1L3
10630489 Canada Inc. 4374 De Maisonneuve Blvd. West, Westmount, QC H3Z 1L3 2020-03-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
JIM KEON 4386 DE MAISONNEUVE BLVD. WEST, WESTMOUNT QC H3Z 1L3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN DRUG MANUFACTURERS ASSOCIATION JIM KEON 4120 YONGE STRETT, SUITE 409, TORONTO ON M2P 2B8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1L3

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 4412249 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