4432380 CANADA INC.

Address:
693 Rue Jean-talon Ouest, Montreal, QC H3N 1S1

4432380 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4432380. The registration start date is June 4, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4432380
Business Number 800210957
Corporation Name 4432380 CANADA INC.
Registered Office Address 693 Rue Jean-talon Ouest
Montreal
QC H3N 1S1
Incorporation Date 2008-06-04
Dissolution Date 2014-11-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN JASKO 1229 RUE TECUMSEH, DOLLARD-DES-ORMEAUX QC H9B 2Y7, Canada
JOHN A. JASKO 93 RUE BESNER, VAUDREUIL-SUR-LE-LAC QC J7V 8P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-04 current 693 Rue Jean-talon Ouest, Montreal, QC H3N 1S1
Name 2008-06-04 current 4432380 CANADA INC.
Status 2014-11-11 current Dissolved / Dissoute
Status 2008-06-04 2014-11-11 Active / Actif

Activities

Date Activity Details
2014-11-11 Dissolution Section: 210(2)
2008-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 693 RUE JEAN-TALON OUEST
City MONTREAL
Province QC
Postal Code H3N 1S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8038341 Canada Inc. 675 Jean Talon Ouest, Montreal, QC H3N 1S1 2011-11-25
7097859 Canada Inc. 671 Jean Talon West, Montreal, QC H3N 1S1 2008-12-22
Tender Produits De La Mer Inc. 681 Jean-talon Ouest, #102, Montreal, QC H3N 1S1 2001-06-07
Ozgur Selva Inc. 671 Jean Talon Ouest, Montreal, QC H3N 1S1 1999-10-25
2753201 Canada Inc. 681 Jean Talon St. West, R-102, Montreal, Quebec, QC H3N 1S1 1991-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Audio K-7 Video Inc. 700 CrÉmazie Ouest, Suite 307, Montreal, QC H3N 1A1 1985-03-22
Find all corporations in postal code H3N

Corporation Directors

Name Address
JOHN JASKO 1229 RUE TECUMSEH, DOLLARD-DES-ORMEAUX QC H9B 2Y7, Canada
JOHN A. JASKO 93 RUE BESNER, VAUDREUIL-SUR-LE-LAC QC J7V 8P3, Canada

Entities with the same directors

Name Director Name Director Address
ÆTERNA FUNERAL COMPLEX INC. JOHN JASKO 1229 RUE TECUMSEH, DOLLARD-DES-ORMEAUX QC H9B 2Y7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N 1S1

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 4432380 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