4259050 CANADA INC.

Address: 1001 Square Victoria, Suite C-500, MontrÉal, QC H2Z 2B5

4259050 CANADA INC. (Corporation# 4259050) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 2004.

Corporation Overview

Corporation ID 4259050
Business Number 861351575
Corporation Name 4259050 CANADA INC.
Registered Office Address 1001 Square Victoria
Suite C-500
MontrÉal
QC H2Z 2B5
Incorporation Date 2004-12-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Denis Boulianne 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada
Pascale Ménard 1001, rue du Square-Victoria, C-500, Montréal QC H2Z 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-12-07 current 1001 Square Victoria, Suite C-500, MontrÉal, QC H2Z 2B5
Address 2004-12-01 2012-12-07 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2
Name 2004-12-01 current 4259050 CANADA INC.
Status 2004-12-01 current Active / Actif

Activities

Date Activity Details
2012-12-07 Amendment / Modification RO Changed.
Section: 178
2004-12-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-30 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 1001 SQUARE VICTORIA
City MONTRÉAL
Province QC
Postal Code H2Z 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ivanhoé Ste-foy Inc. 1001 Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 2000-05-11
Ivanhoé Rive Nord Inc. 1001 Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 2000-05-11
Immeubles Steelestech I Inc. 1001 Square Victoria, Montreal, QC H2Z 2B5 2005-04-25
4352769 Canada Inc. 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 2006-08-18
Rockland Shopping Centre Inc. 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 1980-11-07
Les Promenades De Montreal Inc. 1001 Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 1986-10-31
Sitq Brampton Inc. 1001 Square Victoria, Montreal, QC H2Z 2B5 2006-04-12
Ivanhoe India Equities Inc. 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 2008-07-24
Ivanhoe Brazil Capital IIi Inc. 1001 Square Victoria, Suite C-500, Montreal, QC H2Z 2B5 2008-11-25
Immeubles Steelestech II Inc. 1001 Square Victoria, Montreal, QC H2Z 2B5 2005-05-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9369392 Canada Inc. 1001 Square Victoria, C-500, MontrГ©al, QC H2Z 2B5 2015-07-15
Ivanhoe Us Equities I Inc. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 2007-10-11
Immeuble 45 Bay Street I Inc. 1001 Rue Du Square Victoria, MontrГ©al, QC H2Z 2B5 2007-05-02
Immeubles Snpl Inc. 1001 Square Victoria, Bureau C-500, Montreal, QC H2Z 2B5 2006-02-17
4144040 Canada Inc. 1001 Rue Du Square-victoria, C-500, Montreal, QC H2Z 2B5 2003-03-12
3819051 Canada Inc. 1001, Rue Du Square Victoria, Bur. C-500, MontrГ©al, QC H2Z 2B5 2000-10-25
Financiere Equidim Inc. 1001, Rue Du Square-victoria, Bureau C-500, MontrГ©al, QC H2Z 2B5 1999-10-26
3428826 Canada Ltd. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 1997-10-27
Cadim AssociГ© Llfc Inc. 1001, Rue Du Square-victoria, Bureau C-500, MontrГ©al, QC H2Z 2B5 2000-08-30
4210590 Canada Inc. 1001, Square Victoria, Bureau C-500, MontrÉal, QC H2Z 2B5 2004-05-25
Find all corporations in postal code H2Z 2B5

Corporation Directors

Name Address
Denis Boulianne 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada
Pascale Ménard 1001, rue du Square-Victoria, C-500, Montréal QC H2Z 2B5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2Z 2B5

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 4259050 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.