4532350 CANADA INC.

Address: 200-3730 CrГ©mazie Blvd. East, Montreal, QC H2A 1B4

4532350 CANADA INC. (Corporation# 4532350) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 2009.

Corporation Overview

Corporation ID 4532350
Business Number 849551262
Corporation Name 4532350 CANADA INC.
Registered Office Address 200-3730 CrГ©mazie Blvd. East
Montreal
QC H2A 1B4
Incorporation Date 2009-08-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MATTHEW LLOYD ATWILL-MORIN 4293 Hogan Street, Montreal QC H2H 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-11-14 current 200-3730 CrГ©mazie Blvd. East, Montreal, QC H2A 1B4
Address 2011-06-13 2018-11-14 4293 Hogan Street, Montreal, QC H2H 2N2
Address 2009-08-26 2011-06-13 1095 Smith Street, Montreal, QC H3C 1X1
Name 2009-08-26 current 4532350 CANADA INC.
Status 2009-08-26 current Active / Actif

Activities

Date Activity Details
2009-08-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-08-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-08-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-30 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 200-3730 CrГ©mazie Blvd. East
City Montreal
Province QC
Postal Code H2A 1B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4532333 Canada Inc. 200-3730 CrГ©mazie Blvd. East, Montreal, QC H2A 1B4 2009-08-26
4532341 Canada Inc. 200-3730 CrГ©mazie Blvd. East, Montreal, QC H2A 1B4 2009-08-26
4537688 Canada Inc. 200-3730 CrГ©mazie Blvd. East, Montreal, QC H2A 1B4 2009-10-16
8302006 Canada Inc. 200-3730 CrГ©mazie Blvd. East, Montreal, QC H2A 1B4 2012-09-21
8704694 Canada Inc. 200-3730 CrГ©mazie Blvd. East, Montreal, QC H2A 1B4 2013-11-22
9458620 Canada Inc. 200-3730 CrГ©mazie Blvd. East, Montreal, QC H2A 1B4 2015-09-30
Cadrin Morin Construction Inc. 200-3730 CrГ©mazie Blvd. East, Montreal, QC H2A 1B4 2018-02-22
MaÇonnerie U.S.c. Inc. 200-3730 Crémazie Blvd. East, Montreal, QC H2A 1B4 2018-03-05
10691127 Canada Inc. 200-3730 CrГ©mazie Blvd. East, Montreal, QC H2A 1B4 2018-03-20
10778842 Canada Inc. 200-3730 CrГ©mazie Blvd. East, Montreal, QC H2A 1B4 2018-05-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
8360901 Canada Inc. 200-3730 Boul. CrГ©mazie Est, MontrГ©al, QC H2A 1B4 2012-11-28
4527216 Canada Inc. 3730, Boulevard CrГ©mazie Est, Bureau 200, Montreal, QC H2A 1B4 2009-07-14
Atwill-morin Group Inc. 3730 CrГ©mazie East Blvd., Suite 200, Montreal, QC H2A 1B4 2007-04-18
4410637 Canada Inc. 200-3730, Boul. CrГ©mazie Est, MontrГ©al, QC H2A 1B4 2007-02-21
Atwill-morin Restoration Inc. 200-3730 CrГ©mazie East, Montreal, QC H2A 1B4 1989-03-08
4527224 Canada Inc. 3730, Boulevard Crémazie Est, Bureau 200, MontrÉal, QC H2A 1B4 2009-07-14
8086753 Canada Inc. 3730, Boulevard CrГ©mazie Est, Bureau 200, MontrГ©al, QC H2A 1B4 2012-01-23
8502145 Canada Inc. 3730, Boulevard CrГ©mazie Est, Bureau 200, MontrГ©al, QC H2A 1B4 2013-04-23
8778825 Canada Inc. 200-3730, Boul. CrГ©mazie Est, MontrГ©al, QC H2A 1B4 2014-02-04
8782601 Canada Inc. 3730, Boulevard CrГ©mazie Est, Bureau 200, MontrГ©al, QC H2A 1B4 2014-02-07
Find all corporations in postal code H2A 1B4

Corporation Directors

Name Address
MATTHEW LLOYD ATWILL-MORIN 4293 Hogan Street, Montreal QC H2H 2N2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2A 1B4

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 4532350 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.