4194471 CANADA INC.

Address: 6100 Chemin Deacon, App. 5n, Montreal, QC H3S 2V6

4194471 CANADA INC. (Corporation# 4194471) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 2003.

Corporation Overview

Corporation ID 4194471
Business Number 873724900
Corporation Name 4194471 CANADA INC.
Registered Office Address 6100 Chemin Deacon
App. 5n
Montreal
QC H3S 2V6
Incorporation Date 2003-10-02
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS BRETON 6100 CH. DEACON, APP 5N, MONTREAL QC H3S 2V6, Canada
JOSETTE BELLEC 6100 CH. DEACON, APP 5N, MONTREAL QC H3S 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-03-17 current 6100 Chemin Deacon, App. 5n, Montreal, QC H3S 2V6
Address 2003-12-17 2008-03-17 8, Rue Lancelot, Kirkland (quÉbec), QC H9J 3W7
Address 2003-10-02 2003-12-17 55 Rue Castonguay, Bureau 400, Saint-jerome, QC J7Y 2H9
Name 2003-10-02 current 4194471 CANADA INC.
Status 2017-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-10-02 2017-01-01 Active / Actif

Activities

Date Activity Details
2003-10-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-10-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-23 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 6100 CHEMIN DEACON
City MONTREAL
Province QC
Postal Code H3S 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3458326 Canada Inc. 6100 Chemin Deacon, App. 11 Lm, Montreal, QC H3S 2V6
3702383 Canada Inc. 6100 Chemin Deacon, # 9, Montreal, QC H3S 2V6 2000-01-01
Investissement Vinjabru Inc. 6100 Chemin Deacon, App. 11 Lm, Montreal, QC H3S 2V6 1990-05-04
Les Investissements Javinbru Inc. 6100 Chemin Deacon, App. 11 Lm, Montreal, QC H3S 2V6 1990-12-17
114429 Canada Inc. 6100 Chemin Deacon, #9c, Montreal, QC H3S 2V6 1982-03-04
7007787 Canada Inc. 6100 Chemin Deacon, Apt. 6a, Montreal, QC H3S 2V6 2008-07-09
7736371 Canada Inc. 6100 Chemin Deacon, Apt. 5 A, Montreal, QC H3S 2V6 2011-01-01
8984727 Canada Inc. 6100 Chemin Deacon, 8m, MontrГ©al, QC H3S 2V6 2014-08-11
Marques SГ©lectionnГ©es Inc. 6100 Chemin Deacon, 9p, MontrГ©al, QC H3S 2V6 2020-10-20
Audette & Audette Inc. 6100 Chemin Deacon, L-16, Montreal, QC H3S 2V6 1987-05-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bioalto Inc. 6100 Chemin Deacon, App. 5-d, MontrГ©al, QC H3S 2V6 2019-04-09
10653314 Canada Inc. 9p-6100 Chemin Deacon, MontrГ©al, QC H3S 2V6 2018-07-26
Pierre Raymond Consultant Inc. 9l-6100 Chemin Deacon, MontrГ©al, QC H3S 2V6 2016-08-22
Les Placements Suzon Inc. 6100 Deacon, Apt 1-k, MontrÉal, QC H3S 2V6 2016-02-03
International Advertising Association Canada Chapter 6100 Deacon, App. 1-c, MontrГ©al, QC H3S 2V6 2015-02-17
Hiess Fashion Group Inc. 9p - 6100 Deacon Rd., Town of Mount-royal, QC H3S 2V6 2013-12-31
7599218 Canada Inc. 6100, Chemin Deacon App. 15h, Montreal, QC H3S 2V6 2010-08-24
Fondation Jacques Lessard 1f-6100 Chemin Deacon, Montreal, QC H3S 2V6 2007-10-22
Barry Goldenberg, M.d., Inc. 4e - 6100 Deacon, Montreal, QC H3S 2V6 2007-07-06
Dyna.reg Inc. 3h-6100, Chemin Deacon, Montreal, QC H3S 2V6 2007-07-06
Find all corporations in postal code H3S 2V6

Corporation Directors

Name Address
DENIS BRETON 6100 CH. DEACON, APP 5N, MONTREAL QC H3S 2V6, Canada
JOSETTE BELLEC 6100 CH. DEACON, APP 5N, MONTREAL QC H3S 2V6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S 2V6

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 4194471 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.