4196741 CANADA INC.

Address: 1180 Rue Drummond, Bureau 400, MontrÉal, QC H3G 2S1

4196741 CANADA INC. (Corporation# 4196741) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 10, 2003.

Corporation Overview

Corporation ID 4196741
Business Number 870978103
Corporation Name 4196741 CANADA INC.
Registered Office Address 1180 Rue Drummond
Bureau 400
MontrÉal
QC H3G 2S1
Incorporation Date 2003-11-10
Dissolution Date 2010-08-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
AVI WALLERSTEIN 400-1180 DRUMMOND STREET, MONTREAL QC H3G 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-08-13 current 1180 Rue Drummond, Bureau 400, MontrÉal, QC H3G 2S1
Address 2009-10-26 2010-08-13 1180 Rue Drummond, Bureau 400, MontrÉal, QC H3G 2R7
Address 2004-12-17 2009-10-26 1250 Boul. RenÉ-lÉvesque Ouest, Level Md, MontrÉal, QC H3B 4W8
Address 2004-03-15 2004-12-17 3638 Lorne Crescent, Appt. 3, MontrÉal, QC H2X 2A9
Address 2003-11-10 2004-03-15 1055 Beaver Hall, Bureau 400, Montreal, QC H2Z 1S5
Address 2003-11-10 2003-11-10 1 CarrÉ Westmount, Bureau 2000, Westmount, QC H3Z 2P9
Name 2003-11-10 current 4196741 CANADA INC.
Status 2010-08-25 current Dissolved / Dissoute
Status 2003-11-10 2010-08-25 Active / Actif

Activities

Date Activity Details
2010-08-25 Dissolution Section: 210(3)
2006-12-06 Amendment / Modification
2003-11-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-12-03 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 1180 RUE DRUMMOND
City MONTRÉAL
Province QC
Postal Code H3G 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Total Cornea Lasik Inc. 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 1997-08-14
Femto Lasik Laser Eye Centers Inc. 1180 Rue Drummond, Bureau 400, MontrÉal, QC H3G 2S1 1998-02-10
Technologies Et Solutions Du Futur (tsf) Inc. 1180 Rue Drummond, Suite 410, Montreal, QC H3G 2S1 1999-09-29
3993761 Canada Inc. 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 2002-01-15
3993779 Canada Inc. 1180 Rue Drummond, Bureau 400, MontrÉal, QC H3G 2S1 2002-01-15
Lasik Vision Canada (2004) Inc. 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 2004-09-07
Md Medical Marketing Inc. 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 2000-08-04
4114710 Canada Inc. 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 2002-11-06
Yorkville Laser Centre Inc. 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 2008-11-25
Canadian Keratoconus Foundation 1180 Rue Drummond, Suite 400, Montreal, QC H3G 2S1 2011-06-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9597930 Canada Inc. 1180 Drummond Street, Suite 400, Montreal, QC H3G 2S1 2016-01-25
8326860 Canada Inc. 1180, Drummond Street, Suite 400, MontrГ©al, QC H3G 2S1 2012-10-16
Vacances Tours Mont-royal Inc. / 1180 Rue Drummond, Suite 500, MontrГ©al, QC H3G 2S1 2011-11-01
Lmd Mississauga Inc. 400 - 1180 Drummond Street, Montreal, QC H3G 2S1 2009-11-27
4378571 Canada Inc. 400-1180 Drummond Street, Montreal, QC H3G 2S1 2006-11-09
3909565 Canada Inc. 1180, Rue Drummond, Suite 410, MontrÉal, QC H3G 2S1 2001-06-14
Premium Lasik Centers Inc. 1180 Drummond Street, 400, Montreal, QC H3G 2S1 2001-05-09
3605353 Canada Inc. 1180 Drummond, Bureau 400, Montreal, QC H3G 2S1 2000-01-26
Lasik M.d. Inc. 400-1180, Drummond Street, Montreal, QC H3G 2S1
3605361 Canada Inc. 1180 Drummond, Bureau 400, Montreal, QC H3G 2S1
Find all corporations in postal code H3G 2S1

Corporation Directors

Name Address
AVI WALLERSTEIN 400-1180 DRUMMOND STREET, MONTREAL QC H3G 2S1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3G 2S1

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 4196741 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.