4411901 CANADA INC.

Address: 1180 Drummond, Suite 400, Montreal, QC H3G 2S1

4411901 CANADA INC. (Corporation# 4411901) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 25, 2007.

Corporation Overview

Corporation ID 4411901
Business Number 837476811
Corporation Name 4411901 CANADA INC.
Registered Office Address 1180 Drummond
Suite 400
Montreal
QC H3G 2S1
Incorporation Date 2007-10-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AVI WALLERSTEIN 400-1180 DRUMMOND ST, MONTREAL QC H3G 2S1, Canada
MARK J. COHEN 400-1180 DRUMMOND ST, MONTREAL QC H3G 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-02-23 current 1180 Drummond, Suite 400, Montreal, QC H3G 2S1
Address 2009-07-17 2010-02-23 304 Tauton Road East, Unit K2a, Whitby, ON L1R 0H5
Address 2007-10-25 2009-07-17 1250 RenÉ-lÉvesque Blvd West, Level Md, Montreal, QC H3B 4W8
Name 2007-10-25 current 4411901 CANADA INC.
Status 2007-10-25 current Active / Actif

Activities

Date Activity Details
2010-02-23 Amendment / Modification RO Changed.
2009-07-17 Amendment / Modification RO Changed.
2007-10-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-10 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 1180 DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3605353 Canada Inc. 1180 Drummond, Bureau 400, Montreal, QC H3G 2S1 2000-01-26
3605361 Canada Inc. 1180 Drummond, Bureau 400, Montreal, QC H3G 2S1
4277856 Canada Inc. 1180 Drummond, Suite 400, Montreal, QC H3G 2S1 2005-05-27
4277864 Canada Inc. 1180 Drummond, Suite 400, Montreal, QC H3G 2S1 2005-05-27
4277872 Canada Inc. 1180 Drummond, Suite 400, Montreal, QC H3G 2S1 2005-05-27
4277881 Canada Inc. 1180 Drummond, Suite 400, Montreal, QC H3G 2S1 2005-05-27
4277937 Canada Inc. 1180 Drummond, Suite 400, Montreal, QC H3G 2S1 2005-06-10
4277945 Canada Inc. 1180 Drummond, Suite 400, Montreal, QC H3G 2S1 2005-06-10
4278089 Canada Inc. 1180 Drummond, Suite 400, Montreal, QC H3G 2S1 2005-08-01
4278097 Canada Inc. 1180 Drummond, Suite 400, Montreal, QC H3G 2S1 2005-08-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9597930 Canada Inc. 1180 Drummond Street, Suite 400, Montreal, QC H3G 2S1 2016-01-25
8326860 Canada Inc. 1180, Drummond Street, Suite 400, MontrГ©al, QC H3G 2S1 2012-10-16
Vacances Tours Mont-royal Inc. / 1180 Rue Drummond, Suite 500, MontrГ©al, QC H3G 2S1 2011-11-01
Lmd Mississauga Inc. 400 - 1180 Drummond Street, Montreal, QC H3G 2S1 2009-11-27
4378571 Canada Inc. 400-1180 Drummond Street, Montreal, QC H3G 2S1 2006-11-09
3909565 Canada Inc. 1180, Rue Drummond, Suite 410, MontrÉal, QC H3G 2S1 2001-06-14
Premium Lasik Centers Inc. 1180 Drummond Street, 400, Montreal, QC H3G 2S1 2001-05-09
Total Cornea Lasik Inc. 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 1997-08-14
Lasik M.d. Inc. 400-1180, Drummond Street, Montreal, QC H3G 2S1
Femto Lasik Laser Eye Centers Inc. 1180 Rue Drummond, Bureau 400, MontrÉal, QC H3G 2S1 1998-02-10
Find all corporations in postal code H3G 2S1

Corporation Directors

Name Address
AVI WALLERSTEIN 400-1180 DRUMMOND ST, MONTREAL QC H3G 2S1, Canada
MARK J. COHEN 400-1180 DRUMMOND ST, MONTREAL QC H3G 2S1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 2S1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 4411901 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.