4389964 CANADA INC.

Address: 1200, Avenue Mcgill College, 21e Г©tage, MontrГ©al, QC H3B 4G7

4389964 CANADA INC. (Corporation# 4389964) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 6, 2007.

Corporation Overview

Corporation ID 4389964
Business Number 859060592
Corporation Name 4389964 CANADA INC.
Registered Office Address 1200, Avenue Mcgill College, 21e Г©tage
MontrГ©al
QC H3B 4G7
Incorporation Date 2007-03-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY CASGRAIN 55, PLACE BELVÉDÈRE, WESTMOUNT QC H3Y 1G6, Canada
PIERRE CASGRAIN 28, AVENUE ROSEMOUNT, WESTMOUNT QC H3Y 3G7, Canada
ROGER CASGRAIN 1535, ST-CLARE, VILLE DE MONT-ROYAL QC H3R 2N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-03-12 current 1200, Avenue Mcgill College, 21e Г©tage, MontrГ©al, QC H3B 4G7
Address 2007-03-06 2007-03-12 1200, Avenue Mcgill College, 21ГЁ Г©tage, MontrГ©al, QC H3B 4G7
Name 2007-03-06 current 4389964 CANADA INC.
Status 2007-03-06 current Active / Actif

Activities

Date Activity Details
2007-03-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-11 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 1200, avenue McGill College, 21e Г©tage
City MontrГ©al
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11719289 Canada Inc. 1200 Mcgill College Avenue, #2200, Montreal, QC H3B 4G7 2020-12-08
Mail4after Inc. 1100-1200, Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, MontrГ©al, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, MontrГ©al, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, MontrГ©al, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2017-03-13
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
GUY CASGRAIN 55, PLACE BELVÉDÈRE, WESTMOUNT QC H3Y 1G6, Canada
PIERRE CASGRAIN 28, AVENUE ROSEMOUNT, WESTMOUNT QC H3Y 3G7, Canada
ROGER CASGRAIN 1535, ST-CLARE, VILLE DE MONT-ROYAL QC H3R 2N9, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 4G7

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 4389964 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.