4166931 CANADA INC.

Address: 5744 Durocher, Outremont, QC H2V 3Y2

4166931 CANADA INC. (Corporation# 4166931) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 23, 2003.

Corporation Overview

Corporation ID 4166931
Business Number 873031900
Corporation Name 4166931 CANADA INC.
Registered Office Address 5744 Durocher
Outremont
QC H2V 3Y2
Incorporation Date 2003-10-23
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN HERZOG 5744 DUROCHER, OUTREMONT QC H2V 3Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-10-23 current 5744 Durocher, Outremont, QC H2V 3Y2
Name 2003-10-23 current 4166931 CANADA INC.
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-07-06 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-10-23 2006-07-06 Active / Actif

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
2003-10-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5744 DUROCHER
City OUTREMONT
Province QC
Postal Code H2V 3Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3850226 Canada Inc. 5670 Durocher Avenue, Outremont, QC H2V 3Y2 2000-12-27
Placements Rosevest Inc. 5614 Durocher, Outremont, QC H2V 3Y2 1996-12-06
Cristallerie Holland Inc. 5686 Durocher Avenue, Montreal, QC H2V 3Y2 1985-06-18
144652 Canada Inc. 5670 Durocher, Outremont, QC H2V 3Y2 1985-06-25
7813872 Canada Inc. 5614 Durocher, Outremont, QC H2V 3Y2 2011-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
Mont Royal Parkas Inc. 5064 Hutchison, Outremont, QC H2V 0A6 2017-12-01
9318453 Canada Inc. 5064, Rue Hutchison, MontrГ©al, QC H2V 0A6 2015-06-03
Mission Dairy Farms Inc. 225 Saint-zotique Street West, MontrГ©al, QC H2V 1A2 2020-12-07
Union Des Producteurs Et Productrices Du CinГ©ma QuГ©bГ©cois 335-6750, Avenue De L'esplanade, MontrГ©al, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, MontrГ©al, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Find all corporations in postal code H2V

Corporation Directors

Name Address
JOHN HERZOG 5744 DUROCHER, OUTREMONT QC H2V 3Y2, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V 3Y2

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 4166931 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.