4417712 CANADA INC.

Address:
5967 Jean-talon Street East, Suite 304, St-léonard, QC H1S 1M5

4417712 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4417712. The registration start date is August 7, 2008. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4417712
Business Number 847880226
Corporation Name 4417712 CANADA INC.
Registered Office Address 5967 Jean-talon Street East
Suite 304
St-léonard
QC H1S 1M5
Incorporation Date 2008-08-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
TOMMASO SOCCIARELLI 2170 DE CALMAR STREET, LAVAL QC H7M 5J1, Canada
GIANCINTO ARDUINI 2158 DE CALMAR STREET, LAVAL QC H7M 5J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-10 current 5967 Jean-talon Street East, Suite 304, St-léonard, QC H1S 1M5
Address 2008-08-07 2011-08-10 5967 Jean-talon Street East, Suite 304, St-léonard, QC H7M 5T1
Name 2008-08-07 current 4417712 CANADA INC.
Status 2017-05-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-08-07 2017-05-29 Active / Actif

Activities

Date Activity Details
2008-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
4417712 Canada Inc. 5967 Jean-talon Street East, Suite 304, Montreal, QC H1S 1M5

Office Location

Address 5967 Jean-Talon Street East
City St-Léonard
Province QC
Postal Code H1S 1M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11689959 Canada Corp. 5993 Rue Jean Talon Est Suite 303, Saint-leonard, QC H1S 1M5 2020-02-11
La Fondation T.g. Beco 5967 Jean-talon Street East, Suite 304, Montréal, QC H1S 1M5 2020-01-28
Les Industries H.w.canada Inc. 303-5993 Rue Jean Talon Est, Saint-leonard, QC H1S 1M5 2018-12-04
10356395 Canada Inc. 5967 Rue Jean-talon E, 304, Montréal, QC H1S 1M5 2017-12-14
10485322 Canada Inc. 304-5967, Rue Jean-talon Est, Montréal, QC H1S 1M5 2017-11-07
10250031 Canada Inc. 5967 Jean-talon Street East, Suite 304, Montreal, QC H1S 1M5 2017-05-25
6987141 Canada Inc. 5963 Rue Jean-talon Est, Saint-léonard, QC H1S 1M5 2008-06-02
Admiral D.b. Inc. 5967, Rue Jean-talon Est, Bureau 206, Saint-léonard, QC H1S 1M5 2008-05-28
Elego Inc. 5963, Rue Jean-talon Est, Saint-léonard, QC H1S 1M5 2008-05-16
Alpina and Mela Consulting Inc. 5967, Rue Jean-talon Est, Suite 204, Montreal, QC H1S 1M5 2006-12-02
Find all corporations in postal code H1S 1M5

Corporation Directors

Name Address
TOMMASO SOCCIARELLI 2170 DE CALMAR STREET, LAVAL QC H7M 5J1, Canada
GIANCINTO ARDUINI 2158 DE CALMAR STREET, LAVAL QC H7M 5J1, Canada

Entities with the same directors

Name Director Name Director Address
10485322 Canada Inc. Giancinto ARDUINI 2158 Rue de Calmar, Laval QC H7M 5T1, Canada
4417712 CANADA INC. Tommaso SOCCIARELLI 2170 de Calmar Street, Laval QC H7M 5T1, Canada
LES PAVAGES MONDIAL INC. TOMMASO SOCCIARELLI 4440 COMPIEGNE, ST-LEONARD QC H1Y 1S6, Canada
10485322 Canada Inc. Tommaso SOCCIARELLI 2170 Rue de Calmar, Laval QC H7M 5T1, Canada
INVESTISSEMENTS REALIS INC. · REALIS INVESTMENTS INC. Tommaso Socciarelli 2170 De Calmar, Laval QC H7M 5T1, Canada

Competitor

Search similar business entities

City St-Léonard
Post Code H1S 1M5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 4417712 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