4327853 CANADA INC.

Address: 1981 Mcgill College, Montreal, QC H3A 3K3

4327853 CANADA INC. (Corporation# 4327853) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 14, 2005.

Corporation Overview

Corporation ID 4327853
Business Number 822823878
Corporation Name 4327853 CANADA INC.
Registered Office Address 1981 Mcgill College
Montreal
QC H3A 3K3
Incorporation Date 2005-10-14
Dissolution Date 2009-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD PICHÉ 3561, SAINTE-FAMILLE, APP.5, MONTRÉAL QC H2X 2L2, Canada
MICHEL C. LAUZON 638, RUE CHAMPAGNE, ROSEMÈRE QC J7A 4K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-10-14 current 1981 Mcgill College, Montreal, QC H3A 3K3
Name 2005-10-14 current 4327853 CANADA INC.
Status 2009-02-10 current Dissolved / Dissoute
Status 2005-10-14 2009-02-10 Active / Actif

Activities

Date Activity Details
2009-02-10 Dissolution Section: 210
2005-10-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-04-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-21 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 1981 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 3K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Jm.com Inc. 1981 Mcgill College, Bureau 1640, Montreal, QC H3A 2Y1 1999-06-14
3688844 Canada Inc. 1981 Mcgill College, 10th Floor, Montreal, QC H3A 3C1 1999-12-01
170914 Canada Inc. 1981 Mcgill College, 12th Floor, Montreal, QC H3A 0G6 1989-12-28
2939487 Canada Inc. 1981 Mcgill College, Montreal, QC H3A 0G8 1993-07-21
2944782 Canada Inc. 1981 Mcgill College, 12th Floor, Montreal, QC H3A 0G6 1993-08-11
3777138 Canada Inc. 1981 Mcgill College, Bureau 1440, Montreal, QC H3A 2Y1 2000-08-03
Epionco Inc. 1981 Mcgill College, MontrÉal, QC H3A 3C1 2002-07-03
6070701 Canada Inc. 1981 Mcgill College, Montreal, QC H3A 0G6 2003-03-01
8356815 Canada Inc. 1981 Mcgill College, Montreal, QC H3A 0G6 2012-12-01
8361347 Canada Inc. 1981 Mcgill College, 11th Floor, Montreal, QC H3A 0G6 2012-11-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blc - Edmond De Rothschild Gestion D'actifs Inc. 1981 Ave Mcgill College, 20e Etage, Montreal, QC H3A 3K3 1999-07-19
Laurentian Bank of Canada Foundation 1981 Avenue Mcgill College, 20e Etage, Montreal, QC H3A 3K3 1996-07-25
3141641 Canada Inc. 1981, Avenue Mcgill College, MontrГ©al, QC H3A 3K3 1995-04-26
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
7667230 Canada Inc. 1981 Mcgill College Avenue, 20th Floor, Montreal, QC H3A 3K3 2011-02-14

Corporation Directors

Name Address
BERNARD PICHÉ 3561, SAINTE-FAMILLE, APP.5, MONTRÉAL QC H2X 2L2, Canada
MICHEL C. LAUZON 638, RUE CHAMPAGNE, ROSEMÈRE QC J7A 4K8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3K3

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 4327853 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.