4422694 CANADA INC.

Address:
3755 CÔte St. Catherine Road, Montreal, QC H3T 1E2

4422694 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4422694. The registration start date is December 8, 2008. The current status is Active.

Corporation Overview

Corporation ID 4422694
Business Number 827925090
Corporation Name 4422694 CANADA INC.
Registered Office Address 3755 CÔte St. Catherine Road
Montreal
QC H3T 1E2
Incorporation Date 2008-12-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANASTASIOS KARAPLIS 56 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-08 current 3755 CÔte St. Catherine Road, Montreal, QC H3T 1E2
Name 2008-12-08 current 4422694 CANADA INC.
Status 2008-12-08 current Active / Actif

Activities

Date Activity Details
2010-03-19 Amendment / Modification Section: 178
2008-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3755 CÔTE ST. CATHERINE ROAD
City MONTREAL
Province QC
Postal Code H3T 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mark Trifiro Medical Services Inc. 3755 Cote St. Catherine Road, E104, Montreal, QC H3T 1E2 2015-08-24
Oriana Yu Medical Services Inc. 3755 Cote St. Catherine Road, E104, Montreal, QC H3T 1E2 2015-12-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Symposium On Structural Proteomics Ssp 3755 Cote Ste-catherine Road, Room E615, Montreal, QC H3T 1E2 2019-10-10
Structural Proteomics Society 3755 Cote Ste-catherine Road, Room E615, Victoria, QC H3T 1E2 2019-10-10
Dr. Melvin Schwartz Dental Services Inc. 3755 Chemin De La Cote-sainte-catherine, Montreal, QC H3T 1E2 2015-10-29
Mad 4 Films Adn Inc. 5580 LegarÉ, Suite 11, Montreal, QC H3T 1E2 2008-01-30
Exsulin Canada, Inc. 3755, Cote Sainte-catherine Rd., Montreal, QC H3T 1E2 2007-03-05
Kostin Enterprises Incorporated 3815 Avenue Dupuis, Suite #12, Montreal, QC H3T 1E2 2006-02-24
Canadian Society of Atherosclerosis, Thrombosis and Vascular Biology Lady Davis Institute, Mcgill University, 3755 Côte Ste Catherine, Montréal, QC H3T 1E2 1984-06-26
The Sir Mortimer B. Davis Jewish General Hospital Foundation 3755 Cote Ste-catherine Rd, A-107, Montreal, QC H3T 1E2 1969-12-18
Canadian Hepato-pancreato-biliary Association (chpba) 3755 Chemin De La Côte-sainte-catherine, A-500, Montréal, QC H3T 1E2 2019-07-15

Corporation Directors

Name Address
ANASTASIOS KARAPLIS 56 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3T 1E2

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
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 4422694 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