4100638 CANADA INC.

Address: 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4

4100638 CANADA INC. (Corporation# 4100638) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 2002.

Corporation Overview

Corporation ID 4100638
Business Number 865267280
Corporation Name 4100638 CANADA INC.
Registered Office Address 1000 De La Gauchetiere St. W.
#900
Montreal
QC H3B 5H4
Incorporation Date 2002-08-09
Dissolution Date 2017-08-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SARAH DOBELL 313 SECOND STREET, NELSON BC V1L 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-08-09 current 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4
Name 2002-08-09 current 4100638 CANADA INC.
Status 2017-08-09 current Dissolved / Dissoute
Status 2002-08-09 2017-08-09 Active / Actif

Activities

Date Activity Details
2017-08-09 Dissolution Section: 210(3)
2007-05-23 Amendment / Modification
2002-08-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-11-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIERE ST. W.
City MONTREAL
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3559815 Canada Inc. 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 1999-02-23
Pscp St. Laurent/cГ”te De Liesse, Inc. 1000 De La Gauchetiere St. W., Suite 2100, Montreal, QC H3B 4W5 2004-04-26
The P. Mcg. Stoker Family Foundation 1000 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 5H4 2002-04-30
The Canadian Friends of The Victoria and Albert Museum 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2003-08-01
Nexxlink Technologies Inc. 1000 De La Gauchetiere St. W., Suite 4100, Montreal, QC H3B 5H8
4536584 Canada Inc. 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2009-10-21
Canadian Friends of Central Park Conservancy 1000 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 5H4 2012-09-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La GauchetiГЁre Ouest, Bureau 900, MontrГ©al, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiГ€re Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Г‰nergie Г‰olienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
SARAH DOBELL 313 SECOND STREET, NELSON BC V1L 2L1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H4

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 4100638 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.