4300971 CANADA INC.

Address: 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7

4300971 CANADA INC. (Corporation# 4300971) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 20, 2005.

Corporation Overview

Corporation ID 4300971
Business Number 838733871
Corporation Name 4300971 CANADA INC.
Registered Office Address 1200 Mcgill College
Suite 1100
Montreal
QC H3B 4G7
Incorporation Date 2005-05-20
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOCHEN ESQUILANT 219 UPPER ROSELYN, WESTMOUNT QC H3Y 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-05-20 current 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7
Name 2005-05-20 current 4300971 CANADA INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-05-20 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2005-05-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1200 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises Rosimex Inc. 1200 Mcgill College, Suite 1515, MontrÉal, QC H3B 4G7 1996-07-02
3496104 Canada Inc. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1998-08-13
Dimar Intercontinental Investments Ltd. 1200 Mcgill College, Suite 1100, Montreal, QC H3A 1T6 1978-04-07
3660281 Canada Inc. 1200 Mcgill College, Suite 2000, Montreal, QC H3B 4G7 1999-09-08
Boueri Canadian Consultancy & Services Inc. 1200 Mcgill College, Bureau 1100, Montreal, QC H3B 4G7 2000-05-02
Drakkar Recherche De Cadres Inc. 1200 Mcgill College, Bureau 2220, Montreal, QC H3B 4G7 2001-12-24
Management Trainers International Inc. 1200 Mcgill College, Montreal, QC H3B 4G7 2005-07-07
Globalt Gestion S.a. Inc. 1200 Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2006-12-13
Concord Experts En Immigration Inc. 1200 Mcgill College, Suite 1515, Montreal, QC H3B 4G7 1993-09-29
Exspace, Conseillers En Espace Corporatif Inc. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1994-07-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11719289 Canada Inc. 1200 Mcgill College Avenue, #2200, Montreal, QC H3B 4G7 2020-12-08
Mail4after Inc. 1100-1200, Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, MontrГ©al, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, MontrГ©al, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, MontrГ©al, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2017-03-13
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
JOCHEN ESQUILANT 219 UPPER ROSELYN, WESTMOUNT QC H3Y 1J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G7

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 4300971 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.