4490215 CANADA INC.

Address: 333 Chabanel Street West, Suite 701, Montreal, QC H2N 2E7

4490215 CANADA INC. (Corporation# 4490215) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 27, 2008.

Corporation Overview

Corporation ID 4490215
Business Number 829791029
Corporation Name 4490215 CANADA INC.
Registered Office Address 333 Chabanel Street West
Suite 701
Montreal
QC H2N 2E7
Incorporation Date 2008-11-27
Dissolution Date 2011-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL HADDAD 434 LARIVIÈRE, STE-DOROTHÉE LAVAL QC H7X 2K6, Canada
FRANK HADDAD 4540 PROMENADE PATON, #802, LAVAL QC H7W 4W6, Canada
ALAIN HADDAD 56 DES ÉRABLES, LAVAL-SUR-LE-LAC QC H7R 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-11-27 current 333 Chabanel Street West, Suite 701, Montreal, QC H2N 2E7
Name 2008-11-27 current 4490215 CANADA INC.
Status 2011-12-12 current Dissolved / Dissoute
Status 2011-07-13 2011-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-11-27 2011-07-13 Active / Actif

Activities

Date Activity Details
2011-12-12 Dissolution Section: 212
2008-11-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 333 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H2N 2E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
S.c. & Co. (sportswear) Inc. 333 Chabanel Street West, Suite 555, Montreal, QC H2N 2E7 1979-10-24
124696 Canada Inc. 333 Chabanel Street West, Suite 803, Montreal, QC H2N 2E7 1983-06-27
Clamencorp Inc. 333 Chabanel Street West, Suite 401, Montreal, QC H2N 2E7 1999-05-20
4277392 Canada Inc. 333 Chabanel Street West, Suite 405, Montreal, QC H2N 2E7 2005-02-15
4403436 Canada Inc. 333 Chabanel Street West, Suite 803, Montreal, QC H2N 2E7 2007-01-25
128427 Canada Inc. 333 Chabanel Street West, Suite 801, Montreal, QC H2N 2E7 1983-11-24
Batah & Cie. Mfg. Inc. 333 Chabanel Street West, Suite 201b, MontrÉal, QC H2N 2E7 1990-03-23
3888754 Canada Inc. 333 Chabanel Street West, Suite 405, Montreal, QC H2N 2E7 2001-04-24
2941139 Canada Inc. 333 Chabanel Street West, Suite 555, Montreal, QC H2N 2E7
Kovac Industries Inc. 333 Chabanel Street West, Suite 508, Montreal, QC H2N 2E7 2009-04-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Enertek.s.t. Inc. 520-333 Chabanel Street, MontrГ©al, QC H2N 2E7 2019-08-01
DÉcor Wallfetish Inc. 201b- 333 Chabanel Ouest, Montréal, QC H2N 2E7 2015-09-11
The George and Sylvia Frankel Charitable Foundation 410-333 Chabanel Street West, MontrÉal, QC H2N 2E7 2012-09-25
7877315 Canada Inc. 508-333 Chabanel Street West, Montreal, QC H2N 2E7 2011-05-30
7768818 Canada Inc. 333 Chabanel Street West, Suite 803, Montreal, QC H2N 2E7 2011-02-02
Stroll Montreal Retailing Inc. 333 Chabanel Street West, Suite 801, Montreal, QC H2N 2E7 2010-05-18
Selected Denim Group Inc. 333 Chabanel West, Suite 403, Montreal, QC H2N 2E7 2009-03-04
S.f.r. Inc. 333, Chabanel Street West, Suite 801, MontrÉal, QC H2N 2E7 2008-05-01
Tht Entertainment Inc. 333 Rue Chabanel O., Suite 803, Montreal, QC H2N 2E7 2007-11-21
Str Retail and Leasing Inc. 333, Rue Chabanel Ouest, Ste 801, MontrÉal, QC H2N 2E7 2007-11-13
Find all corporations in postal code H2N 2E7

Corporation Directors

Name Address
MICHAEL HADDAD 434 LARIVIÈRE, STE-DOROTHÉE LAVAL QC H7X 2K6, Canada
FRANK HADDAD 4540 PROMENADE PATON, #802, LAVAL QC H7W 4W6, Canada
ALAIN HADDAD 56 DES ÉRABLES, LAVAL-SUR-LE-LAC QC H7R 1A4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 2E7

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 4490215 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.