4432398 CANADA INC.

Address:
501 Avenue Marien, Montreal-est, QC H1B 4V8

4432398 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4432398. The registration start date is July 10, 2008. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4432398
Business Number 855957023
Corporation Name 4432398 CANADA INC.
Registered Office Address 501 Avenue Marien
Montreal-est
QC H1B 4V8
Incorporation Date 2008-07-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVE TREMBLAY 1988, RUE HENRIETTE, CARIGNAN QC J3L 4H3, Canada
MARC-ANDRE Lorion 10739 GRANDE ALLEE, MONTREAL QC H3L 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-10 current 501 Avenue Marien, Montreal-est, QC H1B 4V8
Name 2008-07-10 current 4432398 CANADA INC.
Status 2016-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-07-10 2016-10-01 Active / Actif

Activities

Date Activity Details
2008-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-07-31 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
4432398 Canada Inc. 501, Rue Marien, Montréal-est, QC H1B 4V8

Office Location

Address 501 AVENUE MARIEN
City MONTREAL-EST
Province QC
Postal Code H1B 4V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4432398 Canada Inc. 501, Rue Marien, Montréal-est, QC H1B 4V8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
DAVE TREMBLAY 1988, RUE HENRIETTE, CARIGNAN QC J3L 4H3, Canada
MARC-ANDRE Lorion 10739 GRANDE ALLEE, MONTREAL QC H3L 2M8, Canada

Entities with the same directors

Name Director Name Director Address
7657978 CANADA INC. Dave Tremblay 15 rue Brousseau, Val-d'Or QC J9P 4H8, Canada
4432398 CANADA INC. Dave Tremblay 1988, rue Henriette, Carignan QC J3L 4H3, Canada
MDL énergie INC. DAVE TREMBLAY 1179, rue des Châtaigniers, Québec QC G3G 3C4, Canada
GESTION MDL INC. DAVE TREMBLAY 1179, rue des Châtaigniers, Québec QC G3G 3C4, Canada
GESTION BEN-ANT INC. DAVE TREMBLAY 1988, rue Henriette, Carignan QC J3L 4H3, Canada
6409008 CANADA INC. DAVE TREMBLAY 1963, 3ÈME AVENUE, VAL-D'OR QC J9P 7B2, Canada
7875398 CANADA INC. DAVE TREMBLAY 1988, rue Henriette, Carignan QC J3L 4H3, Canada

Competitor

Search similar business entities

City MONTREAL-EST
Post Code H1B 4V8

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 4432398 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