4541146 CANADA INC.

Address:
5207, 7e Avenue, Montréal, QC H1Y 2N2

4541146 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4541146. The registration start date is January 31, 2010. The current status is Active.

Corporation Overview

Corporation ID 4541146
Business Number 828290668
Corporation Name 4541146 CANADA INC.
Registered Office Address 5207, 7e Avenue
Montréal
QC H1Y 2N2
Incorporation Date 2010-01-31
Dissolution Date 2012-12-01
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Yannick Sadler 5207, 7e Avenue, Montréal QC H1Y 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-24 current 5207, 7e Avenue, Montréal, QC H1Y 2N2
Address 2014-05-08 2015-02-24 2290, Montgomery, #5, Montréal, QC H2K 2S1
Address 2010-03-09 2014-05-08 80, Rue Queen, Bureau 301, Montréal, QC H3C 2N5
Address 2010-01-31 2010-03-09 1080 Côte Du Beaver Hall, Bureau 1717, Montréal, QC H2Z 1S8
Name 2010-01-31 current 4541146 CANADA INC.
Status 2014-05-07 current Active / Actif
Status 2012-12-01 2014-05-07 Dissolved / Dissoute
Status 2012-07-04 2012-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-31 2012-07-04 Active / Actif

Activities

Date Activity Details
2014-05-07 Revival / Reconstitution
2012-12-01 Dissolution Section: 212
2010-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5207, 7e Avenue
City Montréal
Province QC
Postal Code H1Y 2N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Capx Inc. 5155 7e Avenue, Montréal, QC H1Y 2N2 2019-08-21
Life Sans Limits. Corporation 5229, 7eme Avenue, Montreal, QC H1Y 2N2 2017-11-15
Molto Technologies Inc. 5135, 7e Avenue, Montréal, QC H1Y 2N2 2012-06-04
Locofilms Inc. 5295, 7e Avenue #3, Montréal, QC H1Y 2N2 2011-08-26
Zicatelarts Arts Management Inc. 5143 7e Avenue, Montréal, QC H1Y 2N2 2008-09-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Les Marques Kin Inc. 4600, Rue Molson, Montréal, QC H1Y 0A3 2015-06-02
Kin Brands Inc. 4600 Molson, Montréal, QC H1Y 0A3 2009-03-30
Kin Brands Inc. 4600 Rue Molson, Montréal, QC H1Y 0A3
9857044 Canada Inc. 4600, Rue Molson, Montréal, QC H1Y 0A3 2016-08-05
Gestion Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 2010-10-22
Investissements Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 2010-10-22
Cœurs En Forme 2500 Place Chassé #207, Montréal, QC H1Y 0A9 2020-02-17
Sme Hive Inc. 2500 Place Chasse, App. # 205, Montreal, QC H1Y 0A9 2017-07-14
Luce Moreau Philanthropie Expertise Conseil Inc. 4700, 2e Avenue, Unité 304, Montréal, QC H1Y 0B2 2020-01-22
10043559 Canada Inc. 207-4550 2e Avenue, Montréal, QC H1Y 0B2 2016-12-30
Find all corporations in postal code H1Y

Corporation Directors

Name Address
Yannick Sadler 5207, 7e Avenue, Montréal QC H1Y 2N2, Canada

Entities with the same directors

Name Director Name Director Address
SERVICES TECHNOLOGIQUES PUBLI-ROM INC. YANNICK SADLER 723 43E AVE, LACHINE QC H8T 2J5, Canada
Iota Média inc. YANNICK SADLER 4360, RUE ERNEST-GENDREAU, MONTRÉAL QC H1X 3J3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1Y 2N2

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
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 4541146 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