4531582 CANADA INC.

Address:
1361 Avenue Beaumont, Bureau 301, Ville Mont-royal, QC H3P 2W3

4531582 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4531582. The registration start date is January 26, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 4531582
Business Number 828720862
Corporation Name 4531582 CANADA INC.
Registered Office Address 1361 Avenue Beaumont
Bureau 301
Ville Mont-royal
QC H3P 2W3
Incorporation Date 2010-01-26
Dissolution Date 2014-07-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-MARC LACHANGE 3853, DU GRIGADIER, LAVAL QC H7E 5M7, Canada
SEBASTIEN RATTE 209 RUE DE NORMANDIE, SAINT-BASILE-LE-GRAND QC J3N 1V5, Canada
JOHANNE BERGER 24, CHEMIN DE LA BOURGADE, ST-DONAT DE MONTCALM QC J0T 2C0, Canada
PIERRE ST-MICHEL 1100 RUE DE LA MONTAGNE, APP 1904, MONTREAL QC H3G 0A2, Canada
NORMAND LEFEBVRE 84, BEL-HORIZON, SAINTE-JULIE QC J3E 3N5, Canada
HANH-KHEIM TRAN 1945, OZIAS-LEDUC, LONGUEUIL QC J4N 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-26 current 1361 Avenue Beaumont, Bureau 301, Ville Mont-royal, QC H3P 2W3
Name 2010-01-26 current 4531582 CANADA INC.
Status 2014-07-14 current Dissolved / Dissoute
Status 2014-07-07 2014-07-14 Active / Actif
Status 2014-06-27 2014-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-26 2014-06-27 Active / Actif

Activities

Date Activity Details
2014-07-14 Dissolution Section: 210(3)
2010-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1361 AVENUE BEAUMONT
City VILLE MONT-ROYAL
Province QC
Postal Code H3P 2W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Centre D'obstÉtrique-gynÉcologie 1100 Inc. 1361 Avenue Beaumont, Suite 203, Ville Mont-royal, QC H3P 2W3 1985-05-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Procrea Canada (cryo) Inc. 1361 Avenue Beaumont, Suite 301, Mont-royal, QC H3P 2W3 2015-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
JEAN-MARC LACHANGE 3853, DU GRIGADIER, LAVAL QC H7E 5M7, Canada
SEBASTIEN RATTE 209 RUE DE NORMANDIE, SAINT-BASILE-LE-GRAND QC J3N 1V5, Canada
JOHANNE BERGER 24, CHEMIN DE LA BOURGADE, ST-DONAT DE MONTCALM QC J0T 2C0, Canada
PIERRE ST-MICHEL 1100 RUE DE LA MONTAGNE, APP 1904, MONTREAL QC H3G 0A2, Canada
NORMAND LEFEBVRE 84, BEL-HORIZON, SAINTE-JULIE QC J3E 3N5, Canada
HANH-KHEIM TRAN 1945, OZIAS-LEDUC, LONGUEUIL QC J4N 1P6, Canada

Entities with the same directors

Name Director Name Director Address
J.P. CORBEIL SHOE CO. LTD. NORMAND LEFEBVRE 52 AVENUE RUSSELL, MONT-ROYAL QC H3P 1Z8, Canada
NORSU INC. NORMAND LEFEBVRE 52 AVENUE RUSSELL, MONT-ROYAL QC H3P 1A8, Canada
142052 CANADA INC. NORMAND LEFEBVRE 4360 DE CARUFEL, MONT CARMEL QC G0X 3J0, Canada
Gestion X.L.N.N. inc. NORMAND LEFEBVRE 4360 RUE DE CARUFEL, NOTRE-DAME-DU-MONT-CARMEL QC G0X 3J0, Canada
Pluritec civil ltée NORMAND LEFEBVRE 4630 RUE DU CARUFEL, NOTRE-DAME DU MONT-CARMEL QC G0X 3J0, Canada
3149951 CANADA INC. NORMAND LEFEBVRE 4360 RUE DE CARUFEL, NOTRE-DAME-DU-MONT-CARMEL QC G0X 3J0, Canada
FRUGALS DISTRIBUTION 2000 INC. NORMAND LEFEBVRE 73 DE LA RIVIERE ST, ST-ALPHONSE QC J0K 1W0, Canada
8023166 CANADA INC. Normand Lefebvre 84, rue Bel-Horizon, Sainte-Julie QC J3E 3N5, Canada
PLURITEC - ASSAINISSEMENT LTEE NORMAND LEFEBVRE 4360 RUE DE CARUFEL, NOTRE DAME DU MONT CARMEL QC G0X 3J0, Canada
Environnement Santec Ltée NORMAND LEFEBVRE 4360 DE CARUFEL, MONT-CARMEL QC G0X 3J0, Canada

Competitor

Search similar business entities

City VILLE MONT-ROYAL
Post Code H3P 2W3

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 4531582 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