4347862 CANADA INC.

Address: 1, Westmount Square, Suite 939, Montreal, QC H3Z 2P9

4347862 CANADA INC. (Corporation# 4347862) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 30, 2006.

Corporation Overview

Corporation ID 4347862
Business Number 810540872
Corporation Name 4347862 CANADA INC.
Registered Office Address 1, Westmount Square
Suite 939
Montreal
QC H3Z 2P9
Incorporation Date 2006-01-30
Dissolution Date 2009-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT H. KELLER 25 BROAD ST.18-O, NEW YORK NY 10004-2527, United States
WM. D. KELLER 203 ELGAR, VERDUN QC H3Z 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-01-30 current 1, Westmount Square, Suite 939, Montreal, QC H3Z 2P9
Name 2006-01-30 current 4347862 CANADA INC.
Status 2009-11-17 current Dissolved / Dissoute
Status 2009-06-16 2009-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-01-30 2009-06-16 Active / Actif

Activities

Date Activity Details
2009-11-17 Dissolution Section: 212
2006-01-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-04-04 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 1, WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agents Tmp Internationaux Inc. 1, Westmount Square, Suite 360, Westmount, QC H3Z 2P9 1991-05-06
Groupe Marketing PCns Canada Ltee 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1997-11-13
3604136 Canada Inc. 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9
3632458 Canada Inc. 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 1999-07-21
Investissements Zolfam Inc. 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1979-06-28
Neuroaxis Canada International Inc. 1, Westmount Square, Suite 1350, Westmount, QC H3Z 2P9 2006-06-02
Conseillers En Voyage Megatrav Inc. 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1986-12-10
Lormay Investments Inc. 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 1990-10-10
4166787 Canada Inc. 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 2003-09-29
Raysem Consultants Corporation 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zayzay Real Estate Inc. 1100-1 Westmount Square, Westmount, QC H3Z 2P9 2020-12-01
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 CarrГ© Westmount, Suite 1110, MontrГ©al, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, MontrГ©al, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 CarrГ© Westmount, Suite 1805, MontrГ©al, QC H3Z 2P9 2018-03-02
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
ROBERT H. KELLER 25 BROAD ST.18-O, NEW YORK NY 10004-2527, United States
WM. D. KELLER 203 ELGAR, VERDUN QC H3Z 2P9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 2P9

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 4347862 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.