4453069 CANADA INC.

Address:
1205 - 1000 De La Gauchetiere W, Montreal, QC H3B 4W5

4453069 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4453069. The registration start date is November 27, 2007. The current status is Active.

Corporation Overview

Corporation ID 4453069
Business Number 831070016
Corporation Name 4453069 CANADA INC.
Registered Office Address 1205 - 1000 De La Gauchetiere W
Montreal
QC H3B 4W5
Incorporation Date 2007-11-27
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MARC KINGSLEY-POOLE 5433 MONKLAND AVE., MONTREAL QC H4A 1C5, Canada
ROBERT RABAH MAHLOUS 291 D'ORLEANS, ST-LAMBERT QC J4S 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-29 current 1205 - 1000 De La Gauchetiere W, Montreal, QC H3B 4W5
Address 2010-10-01 2011-11-29 1000 Sherbrooke St. W., Suite 1120, MontrÉal, QC H3A 3G4
Address 2007-11-27 2010-10-01 5433 Monkland, MontrÉal, QC H4A 1C5
Name 2007-11-27 current 4453069 CANADA INC.
Status 2011-08-18 current Active / Actif
Status 2011-07-13 2011-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-11-27 2011-07-13 Active / Actif

Activities

Date Activity Details
2007-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1205 - 1000 de la Gauchetiere W
City Montreal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
MARC KINGSLEY-POOLE 5433 MONKLAND AVE., MONTREAL QC H4A 1C5, Canada
ROBERT RABAH MAHLOUS 291 D'ORLEANS, ST-LAMBERT QC J4S 1Y1, Canada

Entities with the same directors

Name Director Name Director Address
Gourmet 84 Incorporated Marc Kingsley-Poole 3825 Av de Hampton, Montreal QC H4A 2K7, Canada
8215774 CANADA INC. Marc Kingsley-Poole 5433 Monkland Avenue, Montreal QC H4A 1C5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 4W5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 4453069 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