4421540 CANADA INC.

Address:
6001 Irwin Street, Lasalle, QC H8N 1A1

4421540 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4421540. The registration start date is November 6, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4421540
Business Number 834152357
Corporation Name 4421540 CANADA INC.
Registered Office Address 6001 Irwin Street
Lasalle
QC H8N 1A1
Incorporation Date 2007-11-06
Dissolution Date 2015-11-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTT B. JONES 26 Aberdeen avenue, WESTMOUNT QC H3Y 3A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-29 current 6001 Irwin Street, Lasalle, QC H8N 1A1
Address 2007-11-06 2008-05-29 1155 RenÉ-lÉvesque Blvd., 40th Floor, Montreal, QC H3B 3V2
Name 2007-11-06 current 4421540 CANADA INC.
Status 2015-11-03 current Dissolved / Dissoute
Status 2007-11-06 2015-11-03 Active / Actif

Activities

Date Activity Details
2015-11-03 Dissolution Section: 210(3)
2007-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2010-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6001 Irwin Street
City LaSalle
Province QC
Postal Code H8N 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tube Nova Ontario Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 1996-12-27
3349942 Canada Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 1997-02-27
Acier Novamerican Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 1997-04-04
3414116 Canada Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 1997-09-23
3414124 Canada Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 1997-09-23
Centre De Traitement Acier Nova LtÉe 6001 Irwin Street, Lasalle, QC H8N 1A1 1997-10-01
3535886 Canada Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 1998-12-02
Acier Nova Ltee 6001 Irwin Street, Lasalle, QC H8N 1A1 1979-01-16
Chriscott Logistics Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 1999-03-29
4421558 Canada Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 2007-11-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7722940 Canada Inc. 6001 Irwin, Lasalle, QC H8N 1A1 2010-12-09
Zung Holdings Inc. 5005 Irwin Avenue, Lasalle, QC H8N 1A1 1999-09-25
3195538 Canada Inc. 6001 Rue Irwin, Lasalle, QC H8N 1A1 1995-10-26
156499 Canada Inc. 6001 Irwin St., Lasalle, QC H8N 1A1 1987-06-15
Placements Flatiron Ltee 5005 Irwin Ave., La Salle, QC H8N 1A1 1978-11-14
4421566 Canada Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 2007-11-06
Nova Steel Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1 2009-02-25
3349942 Canada Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1
3195538 Canada Inc. 6001 Rue Irwin, Lasalle, QC H8N 1A1
4273281 Canada Inc. 6001 Irwin Street, Lasalle, QC H8N 1A1
Find all corporations in postal code H8N 1A1

Corporation Directors

Name Address
SCOTT B. JONES 26 Aberdeen avenue, WESTMOUNT QC H3Y 3A4, Canada

Entities with the same directors

Name Director Name Director Address
4513584 CANADA INC. SCOTT B. JONES 26 Aberdeen avenue, WESTMOUNT QC H3Y 3A4, Canada
NOVAMERICAN STEEL INC. - SCOTT B. JONES 236 STANSTEAD AVE, TOWN OF MOUNT ROAYL QC H3R 1X3, Canada
8358125 CANADA INC. Scott B. Jones 26 avenue Aberdeen, Westmount QC H3Y 3A4, Canada
3349942 CANADA INC. SCOTT B. JONES 236 STANSTEAD AVENUE, TOWN OF MOUNT ROYAL QC H3R 1X3, Canada
3195538 CANADA INC. SCOTT B. JONES 26 Aberdeen avenue, WESTMOUNT QC H3Y 3A4, Canada
7224290 CANADA INC. SCOTT B. JONES 26 Aberdeen avenue, WESTMOUNT QC H3Y 3A4, Canada
4421566 CANADA INC. SCOTT B. JONES 236 STANSTEAD AVENUE, TOWN OF MOUNT ROYAL QC H3R 1X3, Canada
4532562 CANADA INC. SCOTT B. JONES 26 Aberdeen avenue, WESTMOUNT QC H3Y 3A4, Canada
8165297 CANADA INC. Scott B. Jones 26 avenue Aberdeen, Westmount QC H3Y 3A4, Canada
4513614 CANADA INC. SCOTT B. JONES 26 Aberdeen avenue, WESTMOUNT QC H3Y 3A4, Canada

Competitor

Search similar business entities

City LaSalle
Post Code H8N 1A1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4421540 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