4446771 CANADA INC.

Address:
1025 Mont-royal Ouest, Bureau 405, Outremont, QC H2V 2H4

4446771 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4446771. The registration start date is March 17, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4446771
Business Number 814570495
Corporation Name 4446771 CANADA INC.
Registered Office Address 1025 Mont-royal Ouest
Bureau 405
Outremont
QC H2V 2H4
Incorporation Date 2009-03-17
Dissolution Date 2011-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE BOYER 1025 MONT-ROYAL OUEST, APT. 405, OUTREMONT QC H2V 2H4, Canada
JEAN-CLAUDE ARPIN 6000, CHEMIN DEACON, J-9, MONTRÉAL QC H3S 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-03-17 current 1025 Mont-royal Ouest, Bureau 405, Outremont, QC H2V 2H4
Name 2009-03-17 current 4446771 CANADA INC.
Status 2011-02-15 current Dissolved / Dissoute
Status 2009-03-17 2011-02-15 Active / Actif

Activities

Date Activity Details
2011-02-15 Dissolution Section: 210(3)
2009-03-17 Incorporation / Constitution en société

Office Location

Address 1025 MONT-ROYAL OUEST
City OUTREMONT
Province QC
Postal Code H2V 2H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8340447 Canada Inc. 405-1025, Mont-royal Ouest, Montréal, QC H2V 2H4 2012-11-01
7784058 Canada Inc. 1001 Mt-royal Ouest, Suite 204, Outremont, QC H2V 2H4 2011-02-21
Importations Tdm Inc. 1001, Boulevard Mont-royal, Bureau 402, Outremont, QC H2V 2H4 2003-11-20
Conseils Oyana Inc. 1001, Boul. Mont-royal # 403, Outremont, QC H2V 2H4 2002-09-13
Arx Capital Inc. 1001, Boul. Du Mt-royal, App. 304, Outremont, QC H2V 2H4 1996-04-25
150031 Canada Inc. 1025, Mont-royal Ouest, Condo #405, MontrÉal, QC H2V 2H4 1986-04-15
Stemonsi Holdings Inc. 1001 Mount Royal West, Suite 306, Montreal, QC H2V 2H4 1982-05-19
114322 Canada Inc. 1001 Boul Mont Royal Ouest, Suite 202, Montreal, QC H2V 2H4 1982-03-10
158972 Canada Inc. 1025 Boul. Mont-royal, Condo #405, Montreal, QC H2V 2H4
Baytzim Brothers Inc. 2050 St. Laurent Blvd., Suite 666, Montreal, QC H2V 2H4 2006-04-12
Find all corporations in postal code H2V 2H4

Corporation Directors

Name Address
SERGE BOYER 1025 MONT-ROYAL OUEST, APT. 405, OUTREMONT QC H2V 2H4, Canada
JEAN-CLAUDE ARPIN 6000, CHEMIN DEACON, J-9, MONTRÉAL QC H3S 2T9, Canada

Entities with the same directors

Name Director Name Director Address
MSDS Material Safety Data Sheets Solutions inc. JEAN-CLAUDE ARPIN 6000 DEACON, APT. J-9, MONTREAL QC H3S 2T9, Canada
PLACEMENTS MALHÉGARS INC. JEAN-CLAUDE ARPIN 6000 CHEMIN DEACON, APP. J9, MONTREAL QC H3S 2T9, Canada
PARAMOUNT FURNITURE MFG. CO. LTD. JEAN-CLAUDE ARPIN 6000 DEACON ROAD, APP. 19, MONTREAL QC H3S 2T9, Canada
4287452 CANADA INC. JEAN-CLAUDE ARPIN J-9, 6000 CHEMIN DEACON, MONTRÉAL QC H3S 2T9, Canada
4473434 CANADA INC. JEAN-CLAUDE ARPIN 6000, CHEMIN DEACON, J-9, MONTRÉAL QC H3S 2T9, Canada
NAYA INC. JEAN-CLAUDE ARPIN 6000 CHEMIN DEACON, APP. J9, MONTREAL QC H3S 2T9, Canada
3694844 CANADA INC. Jean-Claude Arpin 6000 Deacon App: J-9, Montréal QC H3S 2T9, Canada
140610 CANADA INC. JEAN-CLAUDE ARPIN 6000 CHEMIN DEACON, APP. J9, MONTRÉAL QC H3S 2T9, Canada
GLOBOCAM INC. SERGE BOYER 1025 MONT-ROYAL OUEST, APP. 405, OUTREMONT QC H2V 2H4, Canada
8340447 CANADA INC. Serge Boyer 405-1025, Mont-Royal Ouest, Montréal QC H2V 2H4, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V 2H4

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 4446771 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