4378814 CANADA INC.

Address: 3105 Boulevard Jean Baptiste Deschamps, MontrГ©al, QC H8T 3E4

4378814 CANADA INC. (Corporation# 4378814) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 20, 2006.

Corporation Overview

Corporation ID 4378814
Business Number 832400162
Corporation Name 4378814 CANADA INC.
Registered Office Address 3105 Boulevard Jean Baptiste Deschamps
MontrГ©al
QC H8T 3E4
Incorporation Date 2006-12-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JASON MARS 4850 COTE ST. LUC ROAD, #53, MONTREAL QC H3W 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-03-21 current 3105 Boulevard Jean Baptiste Deschamps, MontrГ©al, QC H8T 3E4
Address 2007-02-16 2018-03-21 2026, 32nd Avenue, Montreal, QC H8T 3H7
Address 2006-12-20 2007-02-16 4900 Cote St-luc Road, App 703, Montreal, QC H3W 2H3
Name 2006-12-20 current 4378814 CANADA INC.
Status 2011-09-13 current Active / Actif
Status 2011-07-19 2011-09-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-12-20 2011-07-19 Active / Actif

Activities

Date Activity Details
2006-12-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-11 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 3105 Boulevard Jean Baptiste Deschamps
City MontrГ©al
Province QC
Postal Code H8T 3E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11346172 Canada Inc. 3285 Boul. Jean-baptiste-deschamps, MontrГ©al, QC H8T 3E4 2019-09-01
8097623 Canada Inc. 3299 Jean-baptiste-deschamps Boulevard, Lachine, QC H8T 3E4 2012-02-03
7503601 Canada Inc. 3285 Jean-baptiste-deschamps Blvd., Lachine, QC H8T 3E4 2010-04-08
Reliance Construction Toronto Inc. 3285 J.b. Deschamps Boulevard, Lachine, QC H8T 3E4 2010-01-07
4198875 Canada Inc. 3299 Jean-baptiste-deschamps Blvd., Lachine, QC H8T 3E4 2005-03-04
Primemotion Inc. 3185 Jean Baptiste Deschamps, Lachine, QC H8T 3E4 2002-08-20
3796051 Canada Inc. 3285 Boul. J.b. Deschamps, Lachine, QC H8T 3E4 2000-08-09
MÉtro BeautÉ (ville De QuÉbec) LimitÉe 3135 J B Deschamps, Lachine, QC H8T 3E4 2000-07-28
Agence De Ventes Peter Lewis Inc. 3185, Jean Baptiste Deschamps, Lachine, QC H8T 3E4 1997-12-01
3395791 Canada Inc. 3285 J.b. Deschamps, Lachine, QC H8T 3E4 1997-07-25
Find all corporations in postal code H8T 3E4

Corporation Directors

Name Address
JASON MARS 4850 COTE ST. LUC ROAD, #53, MONTREAL QC H3W 2H2, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H8T 3E4

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 4378814 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.