4502027 CANADA INC.

Address:
208 - 2600 Avenue Pierre-dupuy, Montréal, QC H3C 3R6

4502027 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4502027. The registration start date is December 11, 2008. The current status is Active.

Corporation Overview

Corporation ID 4502027
Business Number 827854092
Corporation Name 4502027 CANADA INC.
Registered Office Address 208 - 2600 Avenue Pierre-dupuy
Montréal
QC H3C 3R6
Incorporation Date 2008-12-11
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN LAVOIE 2600 AVE PIERRE-DUPUY #208, MONTREAL QC H3C 3R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-29 current 208 - 2600 Avenue Pierre-dupuy, Montréal, QC H3C 3R6
Address 2008-12-11 2017-12-29 832 Des Mesanges, Longueuil, QC J4G 2B3
Name 2008-12-11 current 4502027 CANADA INC.
Status 2008-12-11 current Active / Actif

Activities

Date Activity Details
2008-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 208 - 2600 avenue Pierre-Dupuy
City Montréal
Province QC
Postal Code H3C 3R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
ZoÏ Real Estate Inc. 645-2600 Avenue Pierre-dupuy, Montréal, QC H3C 3R6 2020-10-29
11114760 Canada Inc. 904-2600 Av. Pierre-dupuy, Montréal, QC H3C 3R6 2018-11-26
Bpeart Holdings Inc. 2600 Avenue Pierre-dupuy, Suite 1003, Montréal, QC H3C 3R6 2018-09-20
Goodee Inc. 2600 Avenue Pierre-dupuy, Suite 645, Montréal, QC H3C 3R6 2018-08-14
Automated Technology Platform Inc. 2600 Avenue Pierre-dupuy, Apt 237, Montréal, QC H3C 3R6 2017-12-08
8450846 Canada Inc. 203-2600 Avenue Pierre-dupuy, Montreal, QC H3C 3R6 2013-03-01
Christiane Jodoin Avocate Inc. 2600 Avenue Pierrre-dupuy, App. 504, Montréal, QC H3C 3R6 2012-12-27
Hydrowatt International Inc. 2600-1018 Pierre-dupuy, Montréal, QC H3C 3R6 2009-11-23
4496884 Canada Inc. 2600 Pierre-dupuy Ave, Apt. 244, Montreal, QC H3C 3R6 2009-07-24
Peaux & Cuirs International (ar) Inc. 2600 Pierre-dupuy #203, Montreal, QC H3C 3R6 2006-09-07
Find all corporations in postal code H3C 3R6

Corporation Directors

Name Address
JEAN LAVOIE 2600 AVE PIERRE-DUPUY #208, MONTREAL QC H3C 3R6, Canada

Entities with the same directors

Name Director Name Director Address
FIVE STAR SEAL CORPORATION LTD. JEAN LAVOIE 185 BERLIOZ STREET, APT. 1-C, NUN'S ISLAND, MONTREAL QC H3E 1C1, Canada
3998134 CANADA INC. JEAN LAVOIE 88 DES MÉSANGES, COTEAU-DU-LAC QC J0P 1B0, Canada
4459741 CANADA INC. JEAN LAVOIE 320 RUE HOUDE, SOREL-TRACY QC J3P 6G6, Canada
HIRSCHFELD INVESTMENTS LTD. Jean Lavoie 289 Dupras, Lasalle QC H8R 3S4, Canada
VALMEBO INC. JEAN LAVOIE 340 BORD DE L'EAU SUITE 403, LONGUEUIL QC J4H 3Y7, Canada
8148724 CANADA INC. Jean Lavoie 289 Dupras Avenue, Montreal QC H8R 3S4, Canada
3632423 CANADA INC. JEAN LAVOIE 832 DES MESANGES, LONGUEUIL QC J4G 2B3, Canada
132544 CANADA LTEE JEAN LAVOIE 1009 41E AVENUE, VERDUN QC , Canada
LES ENTREPRISES DURABLES L.A. CANADA LTÉE JEAN LAVOIE 284 ST-GABRIEL, VILLE ST-GABRIEL QC J0K 2N0, Canada
10597384 Canada Society Jean Lavoie 24 Rue Jean-Salomon-Taupier, Chambly QC J3L 5M1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3C 3R6

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 4502027 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