4472926 CANADA INC.

Address: 9470 Boul L'acadie Suite 2, Montreal, QC H4N 1L7

4472926 CANADA INC. (Corporation# 4472926) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 2008.

Corporation Overview

Corporation ID 4472926
Business Number 806619151
Corporation Name 4472926 CANADA INC.
Registered Office Address 9470 Boul L'acadie Suite 2
Montreal
QC H4N 1L7
Incorporation Date 2008-05-01
Dissolution Date 2016-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAPHIE KILAJIAN 230 MONTPELLIER, DOLLARD DES ORMEAUX QC H9G 3A5, Canada
YECHOUH EL-KHOURY 22 PLACE DU CHAMPAGNE, KIRKLAND QC H9H 5J4, Canada
NADIM NICOLAS SAMAHA 272 MONTPELLIER, DOLLARD DES ORMEAUX QC H9G 3A5, Canada
GARY CHARLES 22 PLACE DU CHAMPAGNE, KIRKLAND QC H9H 5J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-05-01 current 9470 Boul L'acadie Suite 2, Montreal, QC H4N 1L7
Address 2008-05-01 2013-05-01 22 Place Du Champagne, Kirkland, QC H9H 5J4
Name 2008-05-01 current 4472926 CANADA INC.
Status 2016-02-10 current Dissolved / Dissoute
Status 2008-05-01 2016-02-10 Active / Actif

Activities

Date Activity Details
2016-02-10 Dissolution Section: 210(1)
2008-05-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-03-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-21 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 9470 BOUL L'ACADIE SUITE 2
City MONTREAL
Province QC
Postal Code H4N 1L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Z Le Bistro Inc. 9470 Boul De L'acadie, Suite 2, Montreal, QC H4N 1L7 2020-02-20
Bassam Fares Holdings Inc. 9470 De L'acadie Blvd., Suite 2, Montreal, QC H4N 1L7 2011-10-05
Canadialog Inc. 9470 Boul.de L'acadie, 2, Montreal, QC H4N 1L7 2010-06-23
Jidar Realties Ltd. 9470 Boul.de L'acadie # 2, Montreal, QC H4N 1L7 2004-09-07
Village Des Magi-prix Inc. 9470 Boul. De L'acadie, Suite # 2, Montreal, QC H4N 1L7 2004-01-16
South Belmore Distribution Inc. 9470 Boul. De L'acadie, Suite 2, Montreal, QC H4N 1L7 1999-08-10
Groupe Industriel De Consultation Et Marketing (icamg) Inc. 9470 Boul De L'acadie, Suite 2, Montreal, QC H4N 1L7 1997-07-31
Pro-fidential Inc. 9470 De L'acadie Blvd, Suite 2, Montreal, QC H4N 1L7 1996-07-05
Investissements Aronovitch Inc. 9440a L'acadie Boulevard, Montreal, QC H4N 1L7 1988-06-27
Icar Real Estate Ltd. 9470, L'acadie Blvd., Suite 2, Montreal, QC H4N 1L7
Find all corporations in postal code H4N 1L7

Corporation Directors

Name Address
RAPHIE KILAJIAN 230 MONTPELLIER, DOLLARD DES ORMEAUX QC H9G 3A5, Canada
YECHOUH EL-KHOURY 22 PLACE DU CHAMPAGNE, KIRKLAND QC H9H 5J4, Canada
NADIM NICOLAS SAMAHA 272 MONTPELLIER, DOLLARD DES ORMEAUX QC H9G 3A5, Canada
GARY CHARLES 22 PLACE DU CHAMPAGNE, KIRKLAND QC H9H 5J4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N 1L7

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 4472926 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.