4032781 CANADA INC.

Address: 1010 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 2P8

4032781 CANADA INC. (Corporation# 4032781) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 16, 2002.

Corporation Overview

Corporation ID 4032781
Business Number 854289931
Corporation Name 4032781 CANADA INC.
Registered Office Address 1010 De La GauchetiГ€re Street West
Suite 900
Montreal
QC H3B 2P8
Incorporation Date 2002-04-16
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LASLO GROSS 36 MORNINGSIDE DRIVE, LIVINGSTON NJ 07039, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-04-16 current 1010 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 2P8
Name 2002-04-16 current 4032781 CANADA INC.
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-04-16 2005-08-04 Active / Actif

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
2002-04-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1010 DE LA GAUCHETIГ€RE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mandelbreit Futures Inc. 1010 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 2P8 1999-02-19
Gojifashion Inc. 1010 De La GauchetiÈre Street West, Suite 900, MontrÉal, QC H3B 2P8 2006-10-05
3931773 Canada Inc. 1010 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 2P8 2001-09-18
4416490 Canada Inc. 1010 De La GauchetiГ€re Street West, Suite 2000, Montreal, QC H3B 5H4 2007-03-23
Three Thirty Media Inc. 1010 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 2P8 2008-02-20
4534204 Canada Inc. 1010 De La GauchetiГ€re Street West, Suite 1200, Montreal, QC H3B 2N2 2009-11-04
4534212 Canada Inc. 1010 De La GauchetiГ€re Street West, Suite 1200, Montreal, QC H3B 2N2 2009-11-04
Joiner Systems Technology Inc. 1010 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H3B 2P8 2009-11-19
7505248 Canada Inc. 1010 De La GauchetiГ€re Street West, Suite 900, Montreal, QC H2B 2P8 2010-03-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Di Menna Holdings Inc. 1010, De La GauchetiГ€re West, Suite 900, Montrea., QC H3B 2P8 2008-02-12
Galleriagalerie Gg Inc. 1010 De La GauchetiÈre Blvd. West, Suite 900, MontrÉal, QC H3B 2P8 2005-07-13
Booth Bay Trading Inc. 1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 2P8 2000-03-08
Brymag Leasing Inc. 1010 De La GaichetiГ€re Ouest, Suite 900, Montreal, QC H3B 2P8 2000-01-31
3587550 Canada Inc. 1010 De La Gauchieticre West, Suite 900, Montreal, QC H3B 2P8 1999-04-29
Dsi Dispensing Systems International Inc. 1010 De La GauchetiГ€re O., Suite 900, Montreal, QC H3B 2P8 1998-05-12
Tony Lombardi Holdings Inc. 1010 De La Guachetiere Ouest, Suite 900, Montreal, QC H3B 2P8 1997-10-31
Transport Brymag Inc. 1010 Rue De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1997-04-04
2755271 Canada Inc. 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 1991-09-26
Les Productions Kiri Inc. 1010 De La GauchetiÈre West, Suite 900, MontrÉal, QC H3B 2P8 1978-09-29
Find all corporations in postal code H3B 2P8

Corporation Directors

Name Address
LASLO GROSS 36 MORNINGSIDE DRIVE, LIVINGSTON NJ 07039, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2P8

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 4032781 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.