4432410 CANADA INC.

Address:
29, Av. Bellevue, Westmount, QC H3Y 1G4

4432410 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4432410. The registration start date is June 4, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4432410
Business Number 800540213
Corporation Name 4432410 CANADA INC.
Registered Office Address 29, Av. Bellevue
Westmount
QC H3Y 1G4
Incorporation Date 2008-06-04
Dissolution Date 2014-01-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSÉ LEROUX 29, AV. BELLEVUE, WESTMOUNT QC J3Y 1G4, 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 2011-09-12 current 29, Av. Bellevue, Westmount, QC H3Y 1G4
Address 2008-06-04 2011-09-12 1221 Rue St-hubert, #200, Montreal, QC H2L 3Y8
Name 2008-06-04 current 4432410 CANADA INC.
Status 2014-01-09 current Dissolved / Dissoute
Status 2008-06-04 2014-01-09 Active / Actif

Activities

Date Activity Details
2014-01-09 Dissolution Section: 210(3)
2008-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 29, AV. BELLEVUE
City WESTMOUNT
Province QC
Postal Code H3Y 1G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bellevue Real Estate Gp Inc. 1 Bellevue Avenue, Westmount, QC H3Y 1G4 2018-12-07
Kamlottedev Inc. 27 Bellevue, Westmount, QC H3Y 1G4 2016-01-22
SociÉtÉ Biomarine Alga Genius Inc. 29, Avenue De Bellevue, Westmount, QC H3Y 1G4 2010-10-06
Coroux Inc. 29, Ave Bellevue, Westmount, QC H3Y 1G4 1993-12-22
113194 Canada Inc. 5 Avenue Bellevue, Westmount, QC H3Y 1G4 1981-12-17
Laboratoire Dafo/eclair Inc. 5 Bellevue Avenue, Westmount, QC H3Y 1G4 1977-12-22
4526007 Canada Inc. 29, Ave Bellevue, Westmount, QC H3Y 1G4 2009-07-07
8453411 Canada Inc. 5 Bellevue Avenue, Westmount, QC H3Y 1G4 2013-03-05
156988 Canada Inc. 5 Avenue Bellevue, Westmount, QC H3Y 1G4 1987-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
JOSÉ LEROUX 29, AV. BELLEVUE, WESTMOUNT QC J3Y 1G4, Canada

Entities with the same directors

Name Director Name Director Address
4526007 CANADA INC. JOSÉ LEROUX 29, Ave Bellevue, Westmount QC J3Y 1G4, Canada
7804164 CANADA INC. JOSÉ LEROUX 229 avenue Querbes, Outremont QC H2V 3W1, Canada
2986728 CANADA INC. JOSÉ LEROUX 29, Ave Bellevue, Westmount QC H3Y 1G4, Canada
SOCIÉTÉ BIOMARINE ALGA GENIUS INC. José Leroux 229 rue QUERBES, Outremont QC H2V 3W1, Canada
3803465 CANADA INC. JOSÉ LEROUX 229 AVENUE QUERBES, OUTREMONT QC H2V 3W1, Canada
4545991 CANADA INC. JOSÉ LEROUX 29 AVENUE BELLEVUE, WESTMOUNT QC J3Y 1G4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 1G4

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 4432410 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