4527305 CANADA INC.

Address:
30 St-joseph Blvd. East, # 710, MontrÉal, QC H2T 1G9

4527305 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4527305. The registration start date is October 23, 2009. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4527305
Business Number 841458052
Corporation Name 4527305 CANADA INC.
Registered Office Address 30 St-joseph Blvd. East
# 710
MontrÉal
QC H2T 1G9
Incorporation Date 2009-10-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCE DESILETS 7344 DE CHATEAUBRIAND AVENUE, MONTRÉAL QC H2R 2L6, Canada
NAMTA GUPTA 5281 WAVERLY STREET, MONTRÉAL QC H2T 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-30 current 30 St-joseph Blvd. East, # 710, MontrÉal, QC H2T 1G9
Address 2009-10-23 2009-10-30 1100 RenÉ-lÉvesque Blvd. West, #2500, MontrÉal, QC H3B 5C9
Name 2009-10-23 current 4527305 CANADA INC.
Status 2009-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-10-23 2009-12-01 Active / Actif

Activities

Date Activity Details
2009-10-23 Incorporation / Constitution en société

Office Location

Address 30 ST-JOSEPH BLVD. EAST
City MONTRÉAL
Province QC
Postal Code H2T 1G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yanben Inc. 30 St.joseph, East., Suite 710, Montreal, QC H2T 1G9 1988-05-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
FRANCE DESILETS 7344 DE CHATEAUBRIAND AVENUE, MONTRÉAL QC H2R 2L6, Canada
NAMTA GUPTA 5281 WAVERLY STREET, MONTRÉAL QC H2T 2X6, Canada

Entities with the same directors

Name Director Name Director Address
NATIONAL ABORTION FEDERATION CANADA FRANCE DESILETS 30 ST.JOSEPH BLV.D EAST SUITE 710, MONTREAL QC H2T 1G9, Canada
YANBEN INC. FRANCE DESILETS 7344 DE CHATEAUBRIAND AVENUE, MONTREAL QC H2R 2L6, Canada
YANBEN INC. NAMTA GUPTA 5281 WAVERLY ST., MONTREAL QC H2T 2X6, Canada
NAMTA GUPTA MEDICAL SERVICES INC. Namta Gupta 10 Av. Wilton, Pointe-Claire QC H9S 4X4, Canada
NAKISA HOLDINGS INC. Namta Gupta 10 Av. Wilton, Pointe-Claire QC H9S 4X4, Canada
YANBEN INC. NAMTA GUPTA 5281 WAVERLY STREET, MONTREAL QC H2T 2X6, Canada
The College of Family Physicians of Canada Namta Gupta 301-3647 rue Peel, Montreal QC H3A 1X1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2T 1G9

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 4527305 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