4532538 CANADA INC.

Address: 1155 RenГ©-lГ©vesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2

4532538 CANADA INC. (Corporation# 4532538) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 1, 2009.

Corporation Overview

Corporation ID 4532538
Business Number 849404652
Corporation Name 4532538 CANADA INC.
Registered Office Address 1155 RenГ©-lГ©vesque Blvd. West
40th Floor
Montreal
QC H3B 3V2
Incorporation Date 2009-09-01
Dissolution Date 2011-03-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD HASTINGS 503 IMPERIAL ROAD NORTH, GUELPH ON N1H 6T9, Canada
KEVIN FRICK 600 MONTGOMERY STREET, 37TH FLOOR, SAN FRANCISCO CA 94111, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-09-01 current 1155 RenГ©-lГ©vesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
Name 2009-09-01 current 4532538 CANADA INC.
Status 2011-03-30 current Dissolved / Dissoute
Status 2009-09-01 2011-03-30 Active / Actif

Activities

Date Activity Details
2011-03-30 Dissolution Section: 210(1)
2009-09-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1155 RenГ©-LГ©vesque Blvd. West
City Montreal
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J.g. Rive-sud Fruits & LГ©gumes Inc. 1155 RenГ©-lГ©vesque Blvd. West, Suite 4100, Montreal, QC H3B 3V2 1979-10-26
Dap Technologies Ltd. 1155 RenГ©-lГ©vesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
Warlco Ltd. 1155 RenГ©-lГ©vesque Blvd. West, Suite 1100, Montreal, QC H3B 4R2 1955-11-25
Queensland Magnesia (canada) Inc. 1155 RenГ©-lГ©vesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2006-02-23
Zim Integrated Shipping Services (canada) Co. Ltd. 1155 RenГ©-lГ©vesque Blvd. West, Suite 400, MontrГ©al, QC H3B 4R1 1975-10-14
Prpz Invest Canada Inc. 1155 RenГ©-lГ©vesque Blvd. West, Suite 4100, Montreal, QC H3B 3V2 2006-05-01
Roper Canada Partners, Inc. 1155 RenГ©-lГ©vesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2003-11-14
4532546 Canada Inc. 1155 RenГ©-lГ©vesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2009-09-11
4541057 Canada Inc. 1155 RenГ©-lГ©vesque Blvd. West, Suite 2010, Montreal, QC H3B 2J8 2010-01-22
4541065 Canada Inc. 1155 RenГ©-lГ©vesque Blvd. West, Suite 2010, MontrГ©al, QC H3B 2J8 2010-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Strategy Group Inc. 4100-1155 RenГ©-lГ©vesque Boulevard West, Montreal, QC H3B 3V2 2020-10-05
11272438 Canada Inc. 1155 RenГ©-lГ©vesque Boulevard W., Suite 4100, MontrГ©al, QC H3B 3V2 2019-10-08
Oacc Holdings Corp. 4100-1155 Boulevard RenГ©-lГ©vesque Ouest, MontrГ©al, QC H3B 3V2 2019-03-14
Canalube Inc. 4100-1155 RenГ©-lГ©vesque Boulevard West, Montreal, QC H3B 3V2 2018-11-01
Wedge Acquisition Inc. 1155 RenГ©-lГ©vesque Blvd. W., 40th Floor, MontrГ©al, QC H3B 3V2 2016-02-09
Rcr Acquisition Corp. 1155 RenГ©-lГ©vesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2014-06-06
Lord'stace Inc. 4100-1155 Boul. RenГ©-lГ©vesque Ouest, MontrГ©al, QC H3B 3V2 2014-04-15
8104280 Canada Inc. 1155 RenГ©-lГ©vesque Blvd. West, 4100, Montreal, QC H3B 3V2 2012-06-14
7944608 Canada Inc. 1155 Boul. RenГ©-lГ©vesque Oues, Г©tage 40, Montreal, QC H3B 3V2 2011-08-11
1801 Mcgill Properties Inc. 4100-1155 RenГ©-lГ©vesque Blvd W., MontrГ©al, QC H3B 3V2 2010-02-23
Find all corporations in postal code H3B 3V2

Corporation Directors

Name Address
EDWARD HASTINGS 503 IMPERIAL ROAD NORTH, GUELPH ON N1H 6T9, Canada
KEVIN FRICK 600 MONTGOMERY STREET, 37TH FLOOR, SAN FRANCISCO CA 94111, United States

Competitor

Search similar business entities

City Montreal
Post Code H3B 3V2

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 4532538 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.