4445082 CANADA INC.

Address: 2001 Avenue Mcgill College, Bureau 800, Montreal, QC H3A 1G1

4445082 CANADA INC. (Corporation# 4445082) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 27, 2007.

Corporation Overview

Corporation ID 4445082
Business Number 841523350
Corporation Name 4445082 CANADA INC.
Registered Office Address 2001 Avenue Mcgill College
Bureau 800
Montreal
QC H3A 1G1
Incorporation Date 2007-09-27
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PIERRE VASSEUR 44 AVENUE AVIGNON, CANDIAC QC J5R 5R3, Canada
LUC BEAUREGARD 3091 RUE JEAN-GIRARD, MONTREAL QC H3Y 3L1, Canada
VALERIE BEAUREGARD 67 CHEMIN GLENMORE, HAMPSTEAD QC H3X 3N1, Canada
FRANCINE LA HAYE 12395 RUE OLIVIER, MONTREAL QC H4K 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-09-27 current 2001 Avenue Mcgill College, Bureau 800, Montreal, QC H3A 1G1
Name 2007-09-27 current 4445082 CANADA INC.
Status 2007-10-29 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2007-09-27 2007-10-29 Active / Actif

Activities

Date Activity Details
2007-09-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2001 AVENUE MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alex Pneu Et MÉcanique (canada) Inc. 2001 Avenue Mcgill College, #900, Montreal, QC H3A 1G1 1997-12-29
National Public Relations (ottawa) Inc. 2001 Avenue Mcgill College, Bureau 800, Montreal, QC H3A 1G1 1994-03-30
Lucie Dolan Chagnon Foundation 2001 Avenue Mcgill College, Bureau 100, Montreal, QC H3A 1G1 1995-03-30
7555431 Canada Inc. 2001 Avenue Mcgill College, Suite 2200, Montreal, QC H3A 1G1 2010-05-19
3802167 Canada Inc. 2001 Avenue Mcgill College, Bureau 1300, Montreal, QC H3A 1G1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Granchaudron Inc. 2001, Mcgill College, Suite 1320, MontrГ©al, QC H3A 1G1 2020-10-19
Les Produits Chlorolyte Inc. 1700-770 Sherbrooke St W, MontrГ©al, QC H3A 1G1 2020-07-06
11534696 Canada Inc. 900- 2001 Avenue Mcgill College, MontrГ©al, QC H3A 1G1 2019-07-25
Gemetix Corp. 2001 Avenue Mcgill College, Bureau 900, MontrГ©al, QC H3A 1G1 2018-09-07
Managevolutions Inc. 2001, Mcgill College, Suite 1320, MontrГ©al, QC H3A 1G1 2018-08-13
9675752 Canada Inc. 2001 Mcgill College, Bureau 1000, MontrГ©al, QC H3A 1G1 2016-03-18
9538054 Canada Inc. 1700-770 Rue Sherbrooke O, MontrГ©al, QC H3A 1G1 2015-12-04
Hnc Management Group Inc. 1320-2001 Av. Mcgill College, MontrГ©al, QC H3A 1G1 2014-09-24
Hkgp Inc. 900-2001, Av. Mcgill CollÈge, MontrÉal, QC H3A 1G1 2014-04-07
8758590 Canada Inc. 1700-770 Sherbrooke West Street, MontrГ©al, QC H3A 1G1 2014-01-16
Find all corporations in postal code H3A 1G1

Corporation Directors

Name Address
JEAN-PIERRE VASSEUR 44 AVENUE AVIGNON, CANDIAC QC J5R 5R3, Canada
LUC BEAUREGARD 3091 RUE JEAN-GIRARD, MONTREAL QC H3Y 3L1, Canada
VALERIE BEAUREGARD 67 CHEMIN GLENMORE, HAMPSTEAD QC H3X 3N1, Canada
FRANCINE LA HAYE 12395 RUE OLIVIER, MONTREAL QC H4K 1V3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1G1

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 4445082 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.