4526261 CANADA INC.

Address:
1115 Rue Rachel Est, MontrÉal, QC H2J 2J6

4526261 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4526261. The registration start date is July 14, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4526261
Business Number 855935268
Corporation Name 4526261 CANADA INC.
Registered Office Address 1115 Rue Rachel Est
MontrÉal
QC H2J 2J6
Incorporation Date 2009-07-14
Dissolution Date 2018-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC-NICOLAS KOBRYNSKY 1115 RUE RACHEL EST, MONTRÉAL QC H2J 2J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-14 current 1115 Rue Rachel Est, MontrÉal, QC H2J 2J6
Name 2009-07-14 current 4526261 CANADA INC.
Status 2018-05-14 current Dissolved / Dissoute
Status 2017-12-15 2018-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-23 2017-12-15 Active / Actif
Status 2013-12-13 2013-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-07-14 2013-12-13 Active / Actif

Activities

Date Activity Details
2018-05-14 Dissolution Section: 212
2009-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2016-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1115 RUE RACHEL EST
City MONTRÉAL
Province QC
Postal Code H2J 2J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tangerine Services Inc. 1151 Rachel Est, Montreal, QC H2J 2J6 2010-03-25
SociÉtÉ Des OstÉopathes Du Canada Inc. 1123 Rue Rachel Est, Montreal, QC H2J 2J6 2004-12-13
Homebass Interactive, Inc. 1125 Rachel Street East, Montreal, QC H2J 2J6 1999-09-22
E Being Communications, Inc. 1125 Rachel East, Montreal, QC H2J 2J6 1999-02-08
Oholio Ventures Inc. 1151 Rachel Est, Montreal, QC H2J 2J6 2016-01-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bellithés Inc. 5400 St-andre, Suite 118, Montréal, QC H2J 0A1 2006-06-02
Un Amour Des Thés (laval) Inc. 5400 St-andre, Suite 118, MontrÉal, QC H2J 0A1 2006-09-12
Les Investissements StÉphane Lemay Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-07-24
Un Amour Des ThÉs (outremont) Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-08-27
12381729 Canada Inc. 1276 Rue Pauline-julien, Montreal, QC H2J 0A2 2020-10-01
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Ap2d Consultants Inc. 1258, Rue Pauline-julien, Montreal, QC H2J 0A2 2015-11-16
Leon4s4 Inc. 5425, Rue Gerry-boulet, Suite 206, Montréal, QC H2J 0A3 2017-06-20
Trovy Mobile Apps Inc. 5507 Rue Gerry-boulet, Montreal, QC H2J 0A3 2015-07-06
Booza Inc. 5425 Gerry Boulet, 104, Montreal, QC H2J 0A3 2006-07-05
Find all corporations in postal code H2J

Corporation Directors

Name Address
MARC-NICOLAS KOBRYNSKY 1115 RUE RACHEL EST, MONTRÉAL QC H2J 2J6, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2J 2J6

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 4526261 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