4307259 CANADA INC. (Corporation# 4307259) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 2005.
Corporation ID | 4307259 |
Business Number | 820254746 |
Corporation Name | 4307259 CANADA INC. |
Registered Office Address |
1981 Mcgill College Avenue 12th Floor Montreal QC H3A 0G6 |
Incorporation Date | 2005-10-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHAEL SZIRT | 5885 Cote des Neiges, Suite 207, Montreal QC H3S 2T2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-10-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-11-19 | current | 1981 Mcgill College Avenue, 12th Floor, Montreal, QC H3A 0G6 |
Address | 2014-02-04 | 2014-11-19 | 1080 Beaver Hall Hill, Suite 600, Montreal, QC H2Z 1S8 |
Address | 2011-12-06 | 2014-02-04 | 4145 Sherbrooke Street West, Westmount, QC H3Z 1B7 |
Address | 2010-06-14 | 2011-12-06 | 4141 Sherbrooke Street West, Suite 300, Westmount, QC H3Z 1B8 |
Address | 2010-02-26 | 2010-06-14 | 5558 Borden, CГґte Saint-luc, QC H4V 2T6 |
Address | 2009-12-09 | 2010-02-26 | 5558 Borden, Ph 19, CГґte Saint-luc, QC H4V 2T6 |
Address | 2009-12-04 | 2009-12-09 | 168 Simcoe Street, Ph 19, Toronto, QC M5H 4C9 |
Address | 2005-10-28 | 2009-12-04 | 168 Simcoe Street, Ph 19, Toronto, ON M5H 4C9 |
Name | 2005-10-28 | current | 4307259 CANADA INC. |
Status | 2005-10-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-03-13 | Amendment / Modification | Section: 178 |
2009-12-04 | Amendment / Modification | RO Changed. |
2005-10-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-02-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2014-02-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
84074 Canada Ltee | 1981 Mcgill College Avenue, Suite 1200, MontrГ©al, QC H3A 0G6 | 1977-10-28 |
3562573 Canada Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1999-06-04 |
81596 Canada Ltee | 1981 Mcgill College Avenue, Montreal, QC H3A 0G6 | 1977-05-02 |
Samarra Holdings Ltd. | 1981 Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 | 1978-02-01 |
TÉlÉglobe Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | |
Hydromega Energy Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | |
Global Pension & Administration Systems Inc. | 1981 Mcgill College Avenue, Suite 1440, Montreal, QC H3A 2Y1 | 1999-11-19 |
Dal Hospitality Services Ltd. - | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 2000-07-11 |
Magu Limited | 1981 Mcgill College Avenue, 12th Floor, Montreal, QC H3A 0G6 | 1953-02-10 |
80,143 Canada Ltd. | 1981 Mcgill College Avenue, 12th Floor, Montreal, QC H3A 0G6 | 1976-02-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
10648817 Canada Inc. | 1981 Avenue Mcgill College, Suite 1200, MontrГ©al, QC H3A 0G6 | 2018-02-23 |
Relang On The Wiz Inc. | 1981 Ave Mcgill College, 11e Г©tage, MontrГ©al, QC H3A 0G6 | 2011-04-27 |
7257171 Canada Inc. | 1981, Mcgill College, 12th Floor, Montreal, QC H3A 0G6 | 2009-10-09 |
7257350 Canada Inc. | 1981 Avenue Mcgill College 12th Floor, C/o Eric Barbieri, MontrГ©al, QC H3A 0G6 | 2009-10-09 |
7257368 Canada Inc. | 1981, Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 | 2009-10-09 |
4330641 Canada Inc. | 1981, Mcgill College Avenue, 12th Floor, Montreal, QC H3A 0G6 | 2005-12-15 |
6458459 Canada Inc. | 1981, Mcgill College Ave, 12th Floor, Montreal, QC H3A 0G6 | 2005-10-05 |
6440100 Canada Inc. | 1981, Mcgill College Ave., 12th Floor, Montreal, QC H3A 0G6 | 2005-08-26 |
Alybooboo Holdings Inc. | 1100-1981 Mcgill College Avenue, Montreal, QC H3A 0G6 | 2003-01-29 |
3719669 Canada Inc. | 1100, 1981, Avenue Mcgill College, MontrГ©al, QC H3A 0G6 | 2000-02-07 |
Find all corporations in postal code H3A 0G6 |
Name | Address |
---|---|
MICHAEL SZIRT | 5885 Cote des Neiges, Suite 207, Montreal QC H3S 2T2, Canada |
City | Montreal |
Post Code | H3A 0G6 |
Please comment or provide details below to improve the information on 4307259 CANADA INC..
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.