4257090 CANADA INC.

Address: 1000 De La GauchetiÈre West, #4100, MontrÉal, QC H3B 5H8

4257090 CANADA INC. (Corporation# 4257090) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 2005.

Corporation Overview

Corporation ID 4257090
Business Number 837565076
Corporation Name 4257090 CANADA INC.
Registered Office Address 1000 De La GauchetiГ€re West, #4100
MontrÉal
QC H3B 5H8
Incorporation Date 2005-06-06
Dissolution Date 2005-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALEK KRSTAJIC 68 BLYTH HILL ROAD, TORONTO ON M4N 3L8, Canada
PATRICIA A. OLAH 3011 JEAN GIRARD, MONTRÉAL QC H3Y 3L1, Canada
MICHAEL T. BOYCHUK 14 MAGNOLIA, BAIE D'URFÉE QC H9X 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-06-06 current 1000 De La GauchetiÈre West, #4100, MontrÉal, QC H3B 5H8
Name 2005-06-06 current 4257090 CANADA INC.
Status 2005-12-20 current Dissolved / Dissoute
Status 2005-06-06 2005-12-20 Active / Actif

Activities

Date Activity Details
2005-12-20 Dissolution Section: 210
2005-06-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1000 DE LA GAUCHETIГ€RE WEST, #4100
City MONTRÉAL
Province QC
Postal Code H3B 5H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4257111 Canada Inc. 1000 De La GauchetiГ€re West, #4100, Montreal, QC H3B 5H8 2005-09-09
4257120 Canada Inc. 1000 De La GauchetiГ€re West, #4100, Montreal, QC H3B 5H8 2005-09-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bell Monitoring Services Inc. 1000 De La GauchetiГЁre St. West, #4100, MontrГ©al, QC H3B 5H8 2005-11-11
Bce Business Solutions Inc. 1000 De La Gauchetiere W. #4100, Montreal, QC H3B 5H8 2005-08-11
Smartco Canada Inc. 1000 De La Gauchetiere West Suite 4100, Montreal, QC H3B 5H8 2005-06-06
Bell Nordiq Inc. 1000, Rue De La GauchetiГ€re O., Suite 41, Montreal, QC H3B 5H8 2000-09-25
3810119 Canada Inc. 1000, Rue De La GauchetiГ€re, Suite 41, Montreal, QC H3B 5H8 2000-09-22
3806006 Canada Inc. 1000 De La GauchetГ€re West, Suite 4100, Montreal, QC H3B 5H8 2000-09-11
3697053 Canada Inc. 1000 De La GauchtiГ€re West, Suite 4100, Montreal, QC H3B 5H8 1999-12-22
3632547 Canada Inc. 1000 De La Gauchetiere O, Bur 4100, Montreal, QC H3B 5H8 1999-07-22
3609197 Canada Inc. 1000 De La Gauchetiere O., Bureau 4100, Montreal, QC H3B 5H8 1999-06-15
3551563 Canada Inc. 1000 De La Gauchetiere O., Montreal, QC H3B 5H8 1998-12-14
Find all corporations in postal code H3B 5H8

Corporation Directors

Name Address
ALEK KRSTAJIC 68 BLYTH HILL ROAD, TORONTO ON M4N 3L8, Canada
PATRICIA A. OLAH 3011 JEAN GIRARD, MONTRÉAL QC H3Y 3L1, Canada
MICHAEL T. BOYCHUK 14 MAGNOLIA, BAIE D'URFÉE QC H9X 3P4, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 5H8

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 4257090 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.