4445333 CANADA INC.

Address:
155 Montréal-toronto Blvd., Lachine, QC H8S 1B4

4445333 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4445333. The registration start date is September 28, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4445333
Business Number 842038614
Corporation Name 4445333 CANADA INC.
Registered Office Address 155 Montréal-toronto Blvd.
Lachine
QC H8S 1B4
Incorporation Date 2007-09-28
Dissolution Date 2008-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GERALD ROSEN 5840 MARC-CHAGALL AVENUE, APT. 102, CÔTE SAINT-LUC QC H4W 3K6, Canada
JOSEPH MARGULIES 6500 MACKLE ROAD, APT. 304, CÔTE SAINT-LUC QC H4W 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-28 current 155 Montréal-toronto Blvd., Lachine, QC H8S 1B4
Name 2007-09-28 current 4445333 CANADA INC.
Status 2008-01-08 current Dissolved / Dissoute
Status 2007-09-28 2008-01-08 Active / Actif

Activities

Date Activity Details
2008-01-08 Dissolution Section: 210
2007-09-28 Incorporation / Constitution en société

Office Location

Address 155 Montréal-Toronto Blvd.
City Lachine
Province QC
Postal Code H8S 1B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cadiesel Generator Industries Inc. 155 Montreal-toronto Blvd., Lachine, QC H8S 1B4 2001-01-05
4445317 Canada Inc. 155 Montréal-toronto Blvd., Lachine, QC H8S 1B4 2007-09-28
4445341 Canada Inc. 155 Montréal-toronto Blvd., Lachine, QC H8S 1B4 2007-09-28
Rb Railway Components Inc. 155 Montreal-toronto Blvd., Montreal, QC H8S 1B4 2004-12-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deenson Carrosserie Et Mecanique Incorporated 127 Boulevard Montréal-toronto, Montréal, QC H8S 1B4 2019-06-30
Pro-sphÈre (2018) Inc. 155 Boul. Montréal-toronto, Montréal, QC H8S 1B4 2013-03-22
Rb Railway Recycling Inc. 155 Autoroute 20, Lachine, QC H8S 1B4 2007-11-09
Rb Railway Leasing Inc. 155, Boul. De Montréal-toronto, Lachine, QC H8S 1B4 2007-09-28
Ftm Cadiesel Maintenance Inc. 155 Montreal-toronto Highway, Lachine, QC H8S 1B4 2002-05-28
Cad Railway Industries Ltd. 155 Boul. De Montréal-toronto, Montréal, QC H8S 1B4
Cad Industries Ferroviaires LtÉe 155 Bou. Montreal-toronto, Montreal, QC H8S 1B4
Rb Railway Group Inc. 155 Autoroute 20, Lachine, QC H8S 1B4 2007-11-09
Cad Railway Properties Inc. 155 Boul. De Montréal-toronto, Montréal, QC H8S 1B4
Railaction Inc. 155, Boul. Montreal-toronto, Montreal, QC H8S 1B4
Find all corporations in postal code H8S 1B4

Corporation Directors

Name Address
GERALD ROSEN 5840 MARC-CHAGALL AVENUE, APT. 102, CÔTE SAINT-LUC QC H4W 3K6, Canada
JOSEPH MARGULIES 6500 MACKLE ROAD, APT. 304, CÔTE SAINT-LUC QC H4W 3G7, Canada

Entities with the same directors

Name Director Name Director Address
4452836 CANADA INC. GERALD ROSEN 5840 MARC CHAGALL, UNIT 102, COTE ST-LUC QC H4W 3K6, Canada
Cadiesel Generator Industries Inc. GERALD Rosen 6843 KOREZAK CRES., COTE ST.LUC QC H4W 2V3, Canada
MONTREAL LOCOMOTIVE SALES INC. GERALD ROSEN 5840 MARC CHAGALL, APT. 102, MONTREAL QC H4W 3K6, Canada
4452844 CANADA INC. GERALD ROSEN 5840 MARC CHAGALL, UNIT 102, COTE ST-LUC QC H4W 3K6, Canada
4269152 CANADA INC. GERALD ROSEN 5840 MARC-CHAGALL AVE., #102, COTE ST. LUC QC H4W 3K6, Canada
4445341 CANADA INC. GERALD ROSEN 5840 MARC-CHAGALL AVENUE, APT. 102, CÔTE SAINT-LUC QC H4W 3K6, Canada
LES SOLUTIONS ÉNERGÉTIQUES TPP INC. GERALD ROSEN 5840 MARC CHAGALL, APP 102, CÔTE ST-LUC QC H4W 3K6, Canada
Rosen-Beaudin Real Estate Inc. GERALD ROSEN 5840 MARC-CHAGALL AVENUE, APT. 102, CÔTE SAINT-LUC QC H4W 3K6, Canada
FTM Cadiesel Maintenance Inc. GERALD ROSEN 5950 FREUD STREET, APT. 14, COTE ST-LUC QC H4W 1T1, Canada
4445317 CANADA INC. GERALD ROSEN 5840 MARC-CHAGALL AVENUE, APT. 102, CÔTE SAINT-LUC QC H4W 3K6, Canada

Competitor

Search similar business entities

City Lachine
Post Code H8S 1B4

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 4445333 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