4444 REALTY ENTERPRISES INC.

Address:
4444 Ste-catherine Street West, Westmount, QC H3Z 1R2

4444 REALTY ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 8421013. The registration start date is January 31, 2013. The current status is Active.

Corporation Overview

Corporation ID 8421013
Business Number 824873046
Corporation Name 4444 REALTY ENTERPRISES INC.
Registered Office Address 4444 Ste-catherine Street West
Westmount
QC H3Z 1R2
Incorporation Date 2013-01-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-31 current 4444 Ste-catherine Street West, Westmount, QC H3Z 1R2
Name 2013-01-31 current 4444 REALTY ENTERPRISES INC.
Status 2013-01-31 current Active / Actif

Activities

Date Activity Details
2013-01-31 Incorporation / Constitution en société

Office Location

Address 4444 Ste-Catherine Street West
City Westmount
Province QC
Postal Code H3Z 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dalfen Stone Mountain Enterprises Inc. 4444 Ste-catherine Street West, Suite 100, Montreal, QC H3Z 1R2 1999-08-13
Dalfen Crossroads Enterprises Inc. 4444 Ste-catherine Street West, Suite 100, Montreal, QC H3Z 1R2 2001-06-04
Dalfen Interamerican Enterprises Inc. 4444 Ste-catherine Street West, Suite 100, Montreal, QC H3Z 1R2 2001-06-04
Shadeland Commerce Center West Enterprises Inc. 4444 Ste-catherine Street West, Suite 100, Montréal, QC H3Z 1R2 2013-05-01
Dalfen Management Enterprises Inc. 4444 Ste-catherine Street West, Suite 100, Westmount, QC H3Z 1R2 2016-02-15
Redbud Mckinney II Enterprises Inc. 4444 Ste-catherine Street West, Suite 100, Westmount, QC H3Z 1R2 2016-03-03
Redbud Mckinney Enterprises Inc. 4444 Ste-catherine Street West, Suite 100, Westmount, QC H3Z 1R2 2016-03-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dalfen Canco Enterprises Inc. 100-4444 Sainte-catherine Street West, Westmount, QC H3Z 1R2 2018-01-30
Reno Industrial Portfolio Enterprises Inc. 100-4444 Ste-catherine West, Montréal, QC H3Z 1R2 2016-08-04
Eagleton Downs Business Center Enterprises Inc. 4444 Ste Catherine W., Suite 100, Westmount, QC H3Z 1R2 2015-05-26
Sharyland Viii Mcallen Enterprises Inc. 4444 Ste-catherin West, Suite 100, Westmount, QC H3Z 1R2 2015-04-23
Sharyland Lot 27 Mcallen Enterprises Inc. 4444 Ste Catherine West, Suite 100, Westmount, QC H3Z 1R2 2015-04-23
Wallisville Enterprises Inc. 4444 Ste. Catherine Street West, Suite 100, Westmount, QC H3Z 1R2 2015-03-16
Magnolia Park Jacksonville Enterprises Inc. 4444 Sainte-catherine Street, Suite 100, Westmount, QC H3Z 1R2 2015-01-15
Eastpark Jacksonville Enterprises Inc. 4444, Rue Sainte-catherine Ouest, Suite 100, Westmount, QC H3Z 1R2 2013-12-10
Xylon Commerce Center Enterprises Inc. 4444, Ste-catherine West, Suite 100, Montréal, QC H3Z 1R2 2013-06-11
Mainstreet Jacksonville Enterprises Inc. 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 2012-07-09
Find all corporations in postal code H3Z 1R2

Corporation Directors

Name Address
Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada

Entities with the same directors

Name Director Name Director Address
PACE COMMERCE CENTER ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
SHARYLAND LOT 27 MCALLEN ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
Dalfen Westmount Realty Inc. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
PLAINFIELD INDIANA ENTERPRISES INC. Murray Dalfen 327, Redfern Avenue, Westmount QC H3Z 2G4, Canada
BOYNTON HOLDINGS LIMITED MURRAY DALFEN 327 REDFERN AVE, WESTMOUNT QC H3Z 2G4, Canada
CHISHOLM TRAIL AUSTIN ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada
REDBUD MCKINNEY ENTERPRISES INC. Murray Dalfen 3150 Place de Ramezay, Apt. 504, Montréal QC H3Y 0A3, Canada
I-94 MINNESOTA ENTERPRISES INC. Murray DALFEN 3150 Place de Ramesay, Apt. 504, Montréal QC H3Y 0A3, Canada
EASTPARK JACKSONVILLE ENTERPRISES INC. Murray Dalfen 327 av. Redfern, Westmount QC H3Z 2G4, Canada
SHARYLAND III MCALLEN ENTERPRISES INC. Murray Dalfen 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1R2
Category realty
Category + City realty + Westmount

Similar businesses

Corporation Name Office Address Incorporation
Up North Realty Enterprises Inc. 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 2015-07-23
Skd Seanco Realty Inc. 4444 St. Catherine Street West, Suite 100, Montreal, QC H3Z 1R2 2006-02-09
500 Matrix Enterprises Inc. 4444, Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 2013-10-28
Gillingham Sugarland Enterprises Inc. 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 2014-07-03
Passport Park 200 Dfw Enterprises Inc. 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 2015-09-21
Reno Industrial Portfolio Enterprises Inc. 100-4444 Ste-catherine West, Montréal, QC H3Z 1R2 2016-08-04
Wallisville Enterprises Inc. 4444 Ste. Catherine Street West, Suite 100, Westmount, QC H3Z 1R2 2015-03-16
Marion Menorah Enterprises Inc. 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 2012-06-29
Valley Freeway 1 & 2 Enterprises Inc. 4444, Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 2011-05-30
Sharyland Lot 27 Mcallen Enterprises Inc. 4444 Ste Catherine West, Suite 100, Westmount, QC H3Z 1R2 2015-04-23

Improve Information

Please provide details on 4444 REALTY ENTERPRISES 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