4540891 CANADA INC.

Address:
1751, Rue Richardson, Bureau 6.102, Montréal, QC H3K 1G6

4540891 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4540891. The registration start date is December 17, 2009. The current status is Active.

Corporation Overview

Corporation ID 4540891
Business Number 834376253
Corporation Name 4540891 CANADA INC.
Registered Office Address 1751, Rue Richardson
Bureau 6.102
Montréal
QC H3K 1G6
Incorporation Date 2009-12-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Aurèle Cardinal 555, rue de la Commune Ouest, app. 802, Montréal QC H3C 5X5, Canada
Roch Cayouette 4644, rue Fabre, Montréal QC H2J 3V6, Canada
Josée Bérubé 1140, rue Wellington, appartement 1417, Montréal QC H3C 1V8, Canada
Michel Hardy 3275 rue Dalbé-Viau, Lachine QC H8T 3N4, Canada
Michel Dufresne 1702 rue Mullins, Montréal QC H3K 1N6, Canada
Claude Jean 7981, Place Dade, Anjou QC H1K 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-10-09 current 1751, Rue Richardson, Bureau 6.102, Montréal, QC H3K 1G6
Address 2010-12-02 2014-10-09 1751, Rue Richardson, Bureau 6.200, Montréal, QC H3K 1G6
Address 2009-12-17 2010-12-02 1100 Boulevard Crémazie Est, 805, Montréal, QC H2P 2X2
Name 2009-12-17 current 4540891 CANADA INC.
Status 2009-12-17 current Active / Actif

Activities

Date Activity Details
2009-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1751, rue Richardson
City Montréal
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4020251 Canada Inc. 1751, Rue Richardson, Bureau 4107, MontrÉal, QC H3K 1G6 2002-06-04
Les Productions Vendôme IIi Inc. 1751, Rue Richardson, Bureau 2202, MontrÉal, QC H3K 1G6 2005-06-01
Communication Marketing Rtm Inc. 1751, Rue Richardson, Bureau 5.204, Montréal, QC H3K 1G6 2006-02-13
MÉdia - I.d.a. Vision Inc. 1751, Rue Richardson, Bureau 6.200, Montréal, QC H3K 1G6
6529861 Canada Inc. 1751, Rue Richardson, Bureau 2504, Montréal, QC H3X 1G6 2006-03-01
Alga-labs Inc. 1751, Rue Richardson, Bureau 4208, Montréal, QC H3K 1G6 2006-12-11
L.c.c. Wines & Spirits Inc. 1751, Rue Richardson, Suite 4.119, Montreal, QC H3K 1G6 1985-11-05
The Tao Dream Team Inc. 1751, Rue Richardson, Bureau 4107, MontrÉal, QC H3K 1G6 2003-04-03
Draftworldwide Québec Inc. 1751, Rue Richardson, Bureau 6.200, Montréal, QC H3K 1G6
Groupe Promo-staff Rtm Inc. 1751, Rue Richardson, Bureau 5.204, Montréal, QC H3K 1G6 2008-05-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Du Réseau Des Carrefours Jeunesse-emploi Du Québec 6119-1751 Rue Richardson, Montréal, QC H3K 1G6 2020-07-23
12148781 Canada Inc. T10-1751 Rue Richardson, Montreal, QC H3K 1G6 2020-06-22
11845454 Canada Inc. Unit T-10, 1751 Rue Richardson, Montreal, QC H3K 1G6 2020-01-15
Jenny's Pick Inc. 1751, Rue Richardson # 5105, Montréal, QC H3K 1G6 2018-08-30
Herbaly Marketplace Inc. 4.113 - 1751, Rue Richardson, Montréal, QC H3K 1G6 2018-07-25
10648060 Canada Inc. 1751 Rue Richardson, Suite 2525, Montréal, QC H3K 1G6 2018-02-23
Sporticon Inc. 1751 Rue Richardson, Apt. 3112, Montréal, QC H3K 1G6 2017-09-26
Les Solutions De Paiement Fx Billing Can Inc. 4102-1751 Rue Richardson, Montréal, QC H3K 1G6 2017-05-30
9803408 Canada Inc. 4408-1751 Rue Richardson, Montréal, QC H3K 1G6 2016-06-22
Rr Sequences Inc. 1751 Richardson, Suite 4200, Montreal, QC H3K 1G6 2014-07-10
Find all corporations in postal code H3K 1G6

Corporation Directors

Name Address
Aurèle Cardinal 555, rue de la Commune Ouest, app. 802, Montréal QC H3C 5X5, Canada
Roch Cayouette 4644, rue Fabre, Montréal QC H2J 3V6, Canada
Josée Bérubé 1140, rue Wellington, appartement 1417, Montréal QC H3C 1V8, Canada
Michel Hardy 3275 rue Dalbé-Viau, Lachine QC H8T 3N4, Canada
Michel Dufresne 1702 rue Mullins, Montréal QC H3K 1N6, Canada
Claude Jean 7981, Place Dade, Anjou QC H1K 1R4, Canada

Entities with the same directors

Name Director Name Director Address
120246 CANADA LTÉE. AURÈLE CARDINAL 555, RUE DE LA COMMUNE OUEST, APP. 802, MONTRÉAL QC H3C 5X5, Canada
6090796 CANADA INC. AURÈLE CARDINAL 555, DE LA COMMUNE OUEST, BUREAU 802, MONTRÉAL QC H3C 5X5, Canada
8317658 CANADA INC. Aurèle Cardinal 555 de la Commune Ouest, 802, Montréal QC H3C 5X5, Canada
7949669 CANADA INC. AURÈLE CARDINAL 555 RUE DE LA COMMUNE OUEST, APP. 802, MONTRÉAL QC H3C 5X5, Canada
CANADIAN GLASSINE CO., LTD. Claude Jean 1245 Boulevard Montmorency, QUÉBEC QC G1J 5L6, Canada
LE CENTRE DE TECHNOLOGIES DES SYSTEMES ORDINÉS (CETSO) Claude Jean 18 boul. de l'Aéroport, Bromont QC J2L 1S7, Canada
SOCIÉTÉ DE CRÉDIT COMMERCIAL AUTOCHTONE JOSÉE BÉRUBÉ 3660 AV. SAINT-JEAN BAPTISTE, QUEBEC QC G2E 2K2, Canada
L'INSTITUT DE DÉVELOPPEMENT URBAIN DU QUÉBEC · URBAN DEVELOPMENT INSTITUTE OF QUEBEC Josée Bérubé 700-276 Rue Saint-Jacques, Montréal QC H2Y 1N3, Canada
148663 CANADA INC. MICHEL DUFRESNE 775 PLACE DUNANT APP 66, SAINT-BRUNO QC J3V 3Y2, Canada
J.B. FOREST & FILS LTEE MICHEL DUFRESNE 609 RUE PRINCIPALE, JOLIETTE QC , Canada

Competitor

Search similar business entities

City Montréal
Post Code H3K 1G6

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 4540891 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