4528999 CANADA INC.

Address:
1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5

4528999 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4528999. The registration start date is September 24, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4528999
Business Number 846009454
Corporation Name 4528999 CANADA INC.
Registered Office Address 1000 De La Gauchetière Street West
Suite 2100
Montréal
QC H3B 4W5
Incorporation Date 2009-09-24
Dissolution Date 2010-11-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH Z. SLATER 11 SLOAN'S CURVE DRIVE, PALM BEACH FL 33480, United States
NEIL L. BINDMAN 638 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
JACQUELINE SLATER 11 SLOAN'S CURVE DRIVE, PALM BEACH FL 33480, United States
SAMUEL SLATER 220 BOYLSTON ST., #1208, BOSTON MA 02116, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-24 current 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5
Address 2009-09-24 current 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5
Name 2009-09-24 current 4528999 CANADA INC.
Status 2010-11-19 current Dissolved / Dissoute
Status 2009-09-24 2010-11-19 Active / Actif

Activities

Date Activity Details
2010-11-19 Dissolution Section: 210(1)
2009-09-24 Incorporation / Constitution en société

Office Location

Address 1000 De La Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

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
KENNETH Z. SLATER 11 SLOAN'S CURVE DRIVE, PALM BEACH FL 33480, United States
NEIL L. BINDMAN 638 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
JACQUELINE SLATER 11 SLOAN'S CURVE DRIVE, PALM BEACH FL 33480, United States
SAMUEL SLATER 220 BOYLSTON ST., #1208, BOSTON MA 02116, United States

Entities with the same directors

Name Director Name Director Address
4529081 CANADA INC. JACQUELINE SLATER 11 SLOAN'S CURVE DRIVE, PALM BEACH FL 33480, United States
4529081 CANADA INC. KENNETH Z. SLATER 11 SLOAN'S CURVE DRIVE, PALM BEACH FL 33480, United States
4352921 CANADA INC. KENNETH Z. SLATER 1634 MAIN STREET, SARASOTA FL 34236, United States
3437540 CANADA INC. NEIL L. BINDMAN 638 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
PRPZ INVEST CANADA INC. Neil L. Bindman 638 Murray Hill, Westmount QC H3Y 2W6, Canada
133605 CANADA INC. NEIL L. BINDMAN 638, MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
4529081 CANADA INC. NEIL L. BINDMAN 638 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
2768828 CANADA INC. NEIL L. BINDMAN 638 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
167462 CANADA INC. NEIL L. BINDMAN 2 WESTMOUNT SQUARE, APT. 208, WESTMOUNT QC H3Z 2S4, Canada
160391 CANADA INC. NEIL L. BINDMAN 2 WESTMOUNT SQUARE APP 208, MONTREAL QC H3Z 2S4, Canada

Competitor

Search similar business entities

City Montréal
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
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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4528999 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