4272005 CANADA INC.

Address: 478 Mcgill, Montreal, QC H2Y 2H2

4272005 CANADA INC. (Corporation# 4272005) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 25, 2005.

Corporation Overview

Corporation ID 4272005
Business Number 838210540
Corporation Name 4272005 CANADA INC.
Registered Office Address 478 Mcgill
Montreal
QC H2Y 2H2
Incorporation Date 2005-05-25
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ALEXANDRE A. MAISTRENKO 10 DES SITTELLES ST., VERDUN QC H3E 1W8, Canada
ANDREI B. SMIRNOV 4201 - 1050 Rue Drummond, Montréal QC H3C 0G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-05-25 current 478 Mcgill, Montreal, QC H2Y 2H2
Name 2005-05-25 current 4272005 CANADA INC.
Status 2005-05-25 current Active / Actif

Activities

Date Activity Details
2005-05-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-17 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 478 MCGILL
City MONTREAL
Province QC
Postal Code H2Y 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Navigation Des États IndÉpendants Du Commonwealth Inc. 478 Mcgill, Montreal, QC H2Y 2H2 1994-10-11
Ajma Canada Investments Inc. 478 Mcgill, MontrГ©al, QC H2Y 2H2 2009-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dreamnok Inc. 500-460, Rue Mcgill, Montreal, QC H2Y 2H2 2020-05-21
11759264 Canada Inc. 484 Mc Gill, Appartement 201, MontrГ©al, QC H2Y 2H2 2019-11-26
Diamond Schmitt / Lemay Michaud Architectes Inc. 200-460, Rue Mcgill, MontrГ©al, QC H2Y 2H2 2019-02-08
Fleur De Lys International Properties Inc. 478 Rue Mcgill, MontrГ©al, QC H2Y 2H2 2016-04-15
Groupe Mcpeak - Sirois De Recherche Clinique En Cancer Du Sein 460, Rue Mcgill, 5e Г©tage, MontrГ©al, QC H2Y 2H2 2015-04-09
My Translation Inc. 474 Rue Mcgill Suite 11, MontrГ©al, QC H2Y 2H2 2010-08-31
Koeppel Restaurant Services Inc. 468 Mcgill Street, Suite 200, Montreal, QC H2Y 2H2 2009-11-12
La Desta Holdings Inc. 478, Rue Mcgill CollГЁge, MontrГ©al, QC H2Y 2H2 2007-11-15
Prima Ressource Inc. 474, Rue Mcgill, Suite 333, MontrГ©al, QC H2Y 2H2 2007-07-14
6603751 Canada Inc. 460, Rue Mcgill, 4ГЁme Г©tage, MontrГ©al, QC H2Y 2H2 2006-07-25
Find all corporations in postal code H2Y 2H2

Corporation Directors

Name Address
ALEXANDRE A. MAISTRENKO 10 DES SITTELLES ST., VERDUN QC H3E 1W8, Canada
ANDREI B. SMIRNOV 4201 - 1050 Rue Drummond, Montréal QC H3C 0G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2H2

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 4272005 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.