4190637 CANADA INC.

Address: 5955 Av Wilderton Apt 2h, Montreal, QC H3S 2V1

4190637 CANADA INC. (Corporation# 4190637) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 2004.

Corporation Overview

Corporation ID 4190637
Business Number 864121504
Corporation Name 4190637 CANADA INC.
Registered Office Address 5955 Av Wilderton Apt 2h
Montreal
QC H3S 2V1
Incorporation Date 2004-01-21
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
STEPHEN ROSENHEK 625 CARLETON AVE, WESTMOUNT QC H3Y 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-10-24 current 5955 Av Wilderton Apt 2h, Montreal, QC H3S 2V1
Address 2018-06-28 2018-10-24 124-3421 Drummond St., Montreal, QC H3G 1X7
Address 2004-01-21 2018-06-28 625 Carleton Avenue, Westmount, QC H3Y 2Y3
Address 2004-01-21 2004-01-21 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4
Name 2004-01-21 current 4190637 CANADA INC.
Status 2020-12-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2018-06-28 current Active / Actif
Status 2018-06-28 2020-12-01 Active / Actif
Status 2018-06-27 2018-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-01-21 2018-06-27 Active / Actif

Activities

Date Activity Details
2004-01-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
4190637 Canada Inc. 2h-5955, Wilderton Avenue, Montreal, QC H3S 2V1

Office Location

Address 5955 Av Wilderton Apt 2H
City Montreal
Province QC
Postal Code H3S 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6353240 Canada Inc. 5955 Av Wilderton Apt 2h, Montreal, QC H3S 2V1 2005-02-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Forrestec Consulting Inc. M3-5955 Wilderton Ave, Montreal, QC H3S 2V1 2019-07-30
Asimk International Inc. 5955, Avenue Wilderton, MontrГ©al, QC H3S 2V1 2018-10-18
10054844 Canada Inc. 5955 Wilderton Ave. Phe1, Montreal, QC H3S 2V1 2017-01-10
9948589 Canada Inc. 5955 Wilderton, Ph E1, Montreal, QC H3S 2V1 2016-10-18
Deluge Films Inc. 5955, Avenue Wilderton, Bureau 8c, MontrГ©al, QC H3S 2V1 2012-08-03
4542860 Canada Inc. 5955 Avenue Wilderton, Apt B-1, Montreal (saint-laurent), QC H3S 2V1 2009-12-10
Elphie Public Affairs Inc. 5955 Av Wilderton, Condo 7g, Montreal, QC H3S 2V1 2002-04-02
Lomat Precision (1999) Inc. 5955 Wilderton Avenue, App. 7d, Montreal, QC H3S 2V1 1999-07-16
129847 Canada Inc. 2c - 5955, Av. Wilderton, Montreal, QC H3S 2V1 1984-01-23
Gendestel Inc. 5955 Wilderton Apt Phl, MontrГ©al, QC H3S 2V1 1981-06-12
Find all corporations in postal code H3S 2V1

Corporation Directors

Name Address
STEPHEN ROSENHEK 625 CARLETON AVE, WESTMOUNT QC H3Y 2Y3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3S 2V1

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 4190637 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.