4361636 CANADA INC.

Address: 343 Kensington Avenue, Westmount, QC H3Z 2H2

4361636 CANADA INC. (Corporation# 4361636) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 2006.

Corporation Overview

Corporation ID 4361636
Business Number 857474324
Corporation Name 4361636 CANADA INC.
Registered Office Address 343 Kensington Avenue
Westmount
QC H3Z 2H2
Incorporation Date 2006-04-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
EVELYN WAJCER 343 KENSINGTON, WESTMOUNT QC H3Z 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-04-28 current 343 Kensington Avenue, Westmount, QC H3Z 2H2
Name 2006-04-28 current 4361636 CANADA INC.
Status 2006-04-28 current Active / Actif

Activities

Date Activity Details
2006-04-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-28 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 343 KENSINGTON AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Anosmia Foundation of Canada, Inc. 343 Kensington Avenue, Westmount, QC H3Z 2H2 2001-06-20
4128338 Canada Inc. 343 Kensington Avenue, Westmount, QC H3Z 2H2 2002-12-17
4128346 Canada Inc. 343 Kensington Avenue, Westmount, QC H3Z 2H2 2002-12-17
Le 4469 Inc. 343 Kensington Avenue, Westmount, QC H3Z 2H2 2019-02-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
10155098 Canada Inc. 335 Av. Kensington, Westmount, QC H3Z 2H2 2017-03-21
9067205 Canada Inc. 361, Kensington Avenue, Westmount, QC H3Z 2H2 2014-10-29
Kora Terra Diamonds Inc. 349 Kensington Avenue, Westmount, QC H3Z 2H2 2012-10-23
8217882 Canada Inc. 337 Av. De Kensington, Westmount, QC H3Z 2H2 2012-06-14
Powergain Technologies Inc. 335, Kensington, Westmount, QC H3Z 2H2 2006-01-24
3899161 Canada Inc. 361 Kensington Ave, Westmount, QC H3Z 2H2 2001-05-18
Mitchell Vatch Holdings Inc. 343 Avenue Kensington, Westmount, QC H3Z 2H2 2001-02-01
Sandy Pino International Ltd. 361 Kensington Avenue, Westmount, QC H3Z 2H2 1998-12-15
Ferrian Inc. 335 Kensington Avenue, Westmount, QC H3Z 2H2 1997-01-17
Cojuna Inc. 335 Kensington Avenue, Westmount, QC H3Z 2H2 2006-12-08
Find all corporations in postal code H3Z 2H2

Corporation Directors

Name Address
EVELYN WAJCER 343 KENSINGTON, WESTMOUNT QC H3Z 2H2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 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 4361636 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.