4376838 CANADA INC.

Address: 2211 Rue Lambert-closse, Suite 3, Montreal, QC H3H 1Z9

4376838 CANADA INC. (Corporation# 4376838) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 14, 2006.

Corporation Overview

Corporation ID 4376838
Business Number 846856169
Corporation Name 4376838 CANADA INC.
Registered Office Address 2211 Rue Lambert-closse
Suite 3
Montreal
QC H3H 1Z9
Incorporation Date 2006-08-14
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
ELAINE MORABIA 6701 CHAREST, COTE ST LUC QC H4V 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-01-13 current 2211 Rue Lambert-closse, Suite 3, Montreal, QC H3H 1Z9
Address 2009-10-09 2014-01-13 5962a Monkland Ave., Montreal, QC H4A 4G8
Address 2006-08-14 2009-10-09 6100 Monkland Ave., Suite 201, Montreal, QC H4A 1H4
Name 2006-08-14 current 4376838 CANADA INC.
Status 2006-08-14 current Active / Actif

Activities

Date Activity Details
2006-08-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-09 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 2211 RUE LAMBERT-CLOSSE
City MONTREAL
Province QC
Postal Code H3H 1Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nu2 Collection Inc. 2211 Lambert-closse, Suite 3, Montreal, QC H3H 1Z9 2017-01-05
Festival Du Cinema Francophone Inc. 2255 Rue Lambert-closse, Apt. 12a, Montreal, QC H3H 1Z9 1988-11-16
Mistigris Alcor Films Inc. 2255, Rue Lambert-closse, 12a, Montreal, QC H3H 1Z9 1985-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, MontrГ©al, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, MontrГ©al, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, MontrГ©al, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, MontrГ©al, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
ELAINE MORABIA 6701 CHAREST, COTE ST LUC QC H4V 1B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 1Z9

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 4376838 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.