4541243 CANADA INC.

Address:
2000 Avenue Mcgill College, Bureau 1050, Montreal, QC H3A 3H3

4541243 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4541243. The registration start date is January 15, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4541243
Business Number 829884865
Corporation Name 4541243 CANADA INC.
Registered Office Address 2000 Avenue Mcgill College
Bureau 1050
Montreal
QC H3A 3H3
Incorporation Date 2010-01-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-ROBERT ELIE 5444 AVENUE DUQUETTE, MONTREAL QC H4N 1J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-15 current 2000 Avenue Mcgill College, Bureau 1050, Montreal, QC H3A 3H3
Name 2010-01-15 current 4541243 CANADA INC.
Status 2012-12-07 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-01-15 2012-12-07 Active / Actif

Activities

Date Activity Details
2010-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 AVENUE MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P.c.i. Global Services Inc. 2000 Avenue Mcgill College, Bureau 1600, Montreal, QC H3A 3H3 2000-02-23
3757862 Canada Inc. 2000 Avenue Mcgill College, Bureau1600, Montreal, QC H3A 3H3 2000-05-05
Angelcare Development Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3
Future Media Investment Inc. 2000 Avenue Mcgill College, Bureau 1600, MontrÉal, QC H3A 3H3 2004-04-21
Arvestia Inc. 2000 Avenue Mcgill College, Bureau 1625, MontrÉal, QC H3A 3H3 2003-07-30
Le Holding Angelcare Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3
Moniteurs Angelcare Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3 2003-01-01
Paiements Intruxt Inc. 2000 Avenue Mcgill College, Suite 600, Montréal, QC H3A 3H3 2013-06-05
Auryce Advisory House Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2016-04-24
9825754 Canada Inc. 2000 Avenue Mcgill College, Bureau 2330, Montréa, QC H3A 3H3 2016-07-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985914 Canada Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2020-03-31
Bergman Schwalb Legal Inc. 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 2019-01-17
11119532 Canada Inc. 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 2018-11-28
10638781 Canada Inc. 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 2018-02-19
10446033 Canada Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2018-01-12
Markhor Group Incorporated 2000 Avenue Mcgill College Suite 600, Montréal, QC H3A 3H3 2017-11-16
Ei1xchange Inc. 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 2017-08-14
Ahaka Lending Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-06-05
Moreal Automotive Trading Inc. 1460-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-03-27
10100838 Canada Inc. 600-2000 Av. Mcgill College, Montréal, QC H3A 3H3 2017-02-10
Find all corporations in postal code H3A 3H3

Corporation Directors

Name Address
JEAN-ROBERT ELIE 5444 AVENUE DUQUETTE, MONTREAL QC H4N 1J6, Canada

Entities with the same directors

Name Director Name Director Address
4352653 CANADA INC. JEAN-ROBERT ELIE 5444 DUQUETTE, MONTREAL QC H4A 1J6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3H3

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 4541243 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