4169824 CANADA INC.

Address: 3221 The Boulevard, Westmount, QC H3Y 1S4

4169824 CANADA INC. (Corporation# 4169824) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 2003.

Corporation Overview

Corporation ID 4169824
Business Number 887913101
Corporation Name 4169824 CANADA INC.
Registered Office Address 3221 The Boulevard
Westmount
QC H3Y 1S4
Incorporation Date 2003-05-29
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERTO BERLONI, JR. 3221 The Boulevard, Westmount QC H3Y 1S4, Canada
RONALD MATHISON 1203 COLBORNE CRES. S. W., CALGARY AB T2T 0R2, Canada
ROBERTO BERLONI 3221 The Boulevard, Westmount QC H3Y 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-09-12 current 3221 The Boulevard, Westmount, QC H3Y 1S4
Address 2017-12-04 2018-09-12 1420 Rue Sherbrooke Ouest, Suite 1103, MontrГ©al, QC H3G 1K5
Address 2015-06-11 2017-12-04 3036 Chemin St. Sulpice, Montreal, QC H3H 1B5
Address 2006-11-02 2015-06-11 1100 Cremazie East, Suite 203, Montreal, QC H2P 2X2
Address 2003-08-26 2006-11-02 725 Gaudette, St-jean-sur-richelieu, QC J3B 7S7
Address 2003-05-29 2003-08-26 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1
Name 2003-05-29 current 4169824 CANADA INC.
Status 2003-05-29 current Active / Actif

Activities

Date Activity Details
2007-10-10 Amendment / Modification
2003-05-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-16 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 3221 The Boulevard
City Westmount
Province QC
Postal Code H3Y 1S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4184921 Canada Inc. 3221 The Boulevard, Westmount, QC H3Y 1S4 2003-08-25
Gasberry Finance Inc. 3221 The Boulevard, Westmount, QC H3Y 1S4
Icegate Holdings Inc. 3221 The Boulevard, Westmount, QC H3Y 1S4
Kingsgate Holdings Inc. 3221 The Boulevard, Westmount, QC H3Y 1S4 2017-05-09
Bermot Holdings Inc. 3221 The Boulevard, Westmount, QC H3Y 1S4 2018-03-21
Wwf Investments Inc. 3221 The Boulevard, Westmount, QC H3Y 1S4 2020-09-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shir Chadash Community Synagogue The Boulevard, 3219, Westmount, QC H3Y 1S4 2012-12-07
Phil Gold Medical Services Inc. 3225 The Boulevard, Westmount, QC H3Y 1S4 2011-05-09
7505019 Canada Inc. 3189, The Boulevard, Westmount, QC H3Y 1S4 2010-03-22
4287690 Canada Inc. 3219 The Boulevard, Westmount, QC H3Y 1S4 2005-05-31
Christine Pak & Co Inc. 3189 The Boulevard, Suite 320, Westmount, QC H3Y 1S4 2002-08-09
3877183 Canada Inc. 3221, The Boulevard, Westmount, QC H3Y 1S4 2001-03-23
The Study School Foundation 3233 The Boulevard, Westmount, QC H3Y 1S4 1973-05-10
Viva!diva! Can Inc. 3219 The Boulevard, Westmount, QC H3Y 1S4 2011-04-04
7852720 Canada Inc. 3219 The Boulevard, Westmount, QC H3Y 1S4 2011-05-30
The Opera Cares Foundation 3219 The Boulevard, Westmount, QC H3Y 1S4 2013-05-29
Find all corporations in postal code H3Y 1S4

Corporation Directors

Name Address
ROBERTO BERLONI, JR. 3221 The Boulevard, Westmount QC H3Y 1S4, Canada
RONALD MATHISON 1203 COLBORNE CRES. S. W., CALGARY AB T2T 0R2, Canada
ROBERTO BERLONI 3221 The Boulevard, Westmount QC H3Y 1S4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 1S4

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 4169824 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.