4457315 CANADA INC.

Address: 3901 Rue Jarry, Bureau 250, Montreal, QC H1Z 2G1

4457315 CANADA INC. (Corporation# 4457315) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 14, 2007.

Corporation Overview

Corporation ID 4457315
Business Number 828479352
Corporation Name 4457315 CANADA INC.
Registered Office Address 3901 Rue Jarry
Bureau 250
Montreal
QC H1Z 2G1
Incorporation Date 2007-12-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC LAPIERRE 10593 Grande Allée, Montréal QC H3L 2M6, Canada
MARTIN DESCHENES PHS2-6301 PLACE NORTHCREST, MONTRÉAL QC H3S 2W4, Canada
FRANÇOIS DESCHÊNES 2695, rue de l'Écu, SAINT-LAURENT QC H4R 3G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-12-14 current 3901 Rue Jarry, Bureau 250, Montreal, QC H1Z 2G1
Name 2007-12-14 current 4457315 CANADA INC.
Status 2007-12-14 current Active / Actif

Activities

Date Activity Details
2007-12-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-10 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 3901 RUE JARRY
City MONTREAL
Province QC
Postal Code H1Z 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12141582 Canada Inc. 206-3565 Rue Jarry Est, MontrГ©al, QC H1Z 2G1 2020-06-19
Milo Animal Licensing Inc. 3565 Rue Jarry Est, Suite 310, MontrГ©al, QC H1Z 2G1 2019-10-08
2155 Crescent Holdings Inc. 3701 Rue Jarry Est, MontrГ©al, QC H1Z 2G1 2017-11-14
Monaco Kenauk Inc. 3455 Jarry Street East, Montreal, QC H1Z 2G1 2014-12-24
8916918 Canada Inc. 3701, Jarry Street East, MontrГ©al, QC H1Z 2G1 2014-06-06
Preisler Coffee Inc. 8211 17e Avenue, Suite 202, MontrГ©al, QC H1Z 2G1 2013-06-10
Lkm Canada Inc. 3565 Jarry Est, Suite 304, Montreal, QC H1Z 2G1 2009-07-10
4446739 Canada Inc. H1z 2g1 3701, Jarry Street East, Montreal, QC H1Z 2G1 2009-01-13
Intercultural Immigration Services Inc. 3733 Jarry E, 2e Étage, MontrÉal, QC H1Z 2G1 2006-11-23
Groupe Monaco Automotive Inc. 3455 Rue Jarry Est, Montreal, QC H1Z 2G1 2006-10-12
Find all corporations in postal code H1Z 2G1

Corporation Directors

Name Address
MARC LAPIERRE 10593 Grande Allée, Montréal QC H3L 2M6, Canada
MARTIN DESCHENES PHS2-6301 PLACE NORTHCREST, MONTRÉAL QC H3S 2W4, Canada
FRANÇOIS DESCHÊNES 2695, rue de l'Écu, SAINT-LAURENT QC H4R 3G8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z 2G1

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 4457315 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.