4548787 CANADA INC.

Address:
4152 Rue St-denis, Montreal, QC H2W 2M5

4548787 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4548787. The registration start date is January 22, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 4548787
Business Number 829224054
Corporation Name 4548787 CANADA INC.
Registered Office Address 4152 Rue St-denis
Montreal
QC H2W 2M5
Incorporation Date 2010-01-22
Dissolution Date 2020-01-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES GEOFFRION 150 AVENUE NANTEL, APP 18, SAINTE-AGATHE-DES-MONTS QC J8C 2G2, Canada
MARIE-CLAUDE GEOFFRION 5148 HUTCHISON, MONTREAL QC H2V 4A9, Canada
PAOLA CACOPARDO 150 AVENUE NANTEL, APP 18, SAINTE-AGATHE-DES-MONTS QC J8C 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-22 current 4152 Rue St-denis, Montreal, QC H2W 2M5
Name 2010-01-22 current 4548787 CANADA INC.
Status 2020-01-29 current Dissolved / Dissoute
Status 2010-01-22 2020-01-29 Active / Actif

Activities

Date Activity Details
2020-01-29 Dissolution Section: 210(2)
2010-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4152 RUE ST-DENIS
City MONTREAL
Province QC
Postal Code H2W 2M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
For The Culture 4108 Rue Saint-denis, Suite 2, Montréal, QC H2W 2M5 2018-07-13
9329307 Canada Inc. 4186 Saint-denis, Montreal, QC H2W 2M5 2015-06-10
Enfanter Le Monde 4126 Rue St-denis, Bureau 200, Montreal, QC H2W 2M5 2008-12-31
Immeubles Lily Veggy Inc. 4092 Saint-denis, Montréal, QC H2W 2M5 2006-10-10
4348991 Canada Inc. 4166 St-denis, Suite 201, Montréal, QC H2W 2M5 2006-03-16
Asterko Canada Inc. 4148 Rue Saint-denis, Bureau 3, MontrÉal, QC H2W 2M5 2005-02-01
Ubiqus Canada Inc. 4126, Rue Saint-denis, Bur. 200, Montréal, QC H2W 2M5 2000-02-28
International Centre of Films for Children and Young People 4126 Rue Saint-denis, Montreal, QC H2W 2M5 1991-04-19
Yves Le Sandalier Inc. 4062 St-denis, Montreal, QC H2W 2M5 1982-09-23
Guides De Voyage Ulysse Inc. 4176 Rue Saint-denis, Montreal, QC H2W 2M5 1980-01-21
Find all corporations in postal code H2W 2M5

Corporation Directors

Name Address
GILLES GEOFFRION 150 AVENUE NANTEL, APP 18, SAINTE-AGATHE-DES-MONTS QC J8C 2G2, Canada
MARIE-CLAUDE GEOFFRION 5148 HUTCHISON, MONTREAL QC H2V 4A9, Canada
PAOLA CACOPARDO 150 AVENUE NANTEL, APP 18, SAINTE-AGATHE-DES-MONTS QC J8C 2G2, Canada

Entities with the same directors

Name Director Name Director Address
3540171 CANADA INC. GILLES GEOFFRION 150, AVENUE NANTEL, APP. 18, STE-AGATHE-DES-MONTS QC J8C 2G2, Canada
174999 CANADA INC. GILLES GEOFFRION 3 PLACE CHATENOIS, LORRAINE QC , Canada
CERAMIC CAFÉ - STUDIO INC. GILLES GEOFFRION 145, CHEMIN DU LAC DES SABLES, STE-AGATHE-DES-MONTS QC J8C 2Z7, Canada
3540171 CANADA INC. PAOLA CACOPARDO 150, AVENUE NANTEL, APP. 18, STE-AGATHE-DES-MONTS QC J8C 2G2, Canada
CERAMIC CAFÉ - STUDIO INC. PAOLA CACOPARDO 145, CHEMIN DU LAC DES SABLES, STE-AGATHE-DES-MONTS QC J8C 2Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W 2M5

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 4548787 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