4249500 CANADA INC.

Address: 230 Crois. Netherwood, Hampstead, QC H3X 3X3

4249500 CANADA INC. (Corporation# 9387790) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 9387790
Business Number 854155348
Corporation Name 4249500 CANADA INC.
Registered Office Address 230 Crois. Netherwood
Hampstead
QC H3X 3X3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
HARVEY BUKSBAUM 230 CROIS. NETHERWOOD, HAMPSTEAD QC H3X 3X3, Canada
JACK BUKSBAUM 460 AV. WOOD, WESTMOUNT QC H3Y 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-03-24 current 230 Crois. Netherwood, Hampstead, QC H3X 3X3
Address 2015-10-01 2016-03-24 5730 Place Maurice-cullen, Laval, QC H7C 2V1
Name 2015-10-01 current 4249500 CANADA INC.
Status 2018-02-02 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2015-10-01 2018-02-02 Active / Actif

Activities

Date Activity Details
2015-10-01 Amalgamation / Fusion Amalgamating Corporation: 2474191.
Section: 183
2015-10-01 Amalgamation / Fusion Amalgamating Corporation: 4548299.
Section: 183
2015-10-01 Amalgamation / Fusion Amalgamating Corporation: 6796702.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-07-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
4249500 Canada Inc. 4293 Hogan St., Montreal, QC H2H 2N2 2004-08-05
4249500 Canada Inc. 230 Netherwood Cres, Hampstead, QC H3X 3X3
4249500 Canada Inc. 230 Croissant Netherwood, Hampstead, QC H3X 3X3
4249500 Canada Inc. 5730 Place Maurice-cullen, Laval, QC H7C 2V1

Office Location

Address 230 Crois. Netherwood
City Hampstead
Province QC
Postal Code H3X 3X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95835 Canada Inc. 230 Crois. Netherwood, Hampstead, QC H3X 3X3 1980-01-15
Corporation D'investissement Yuffers 230 Crois. Netherwood, Hampstead, QC H3X 3X3 1989-12-18
Proprietes Laurier M.s. Inc. 230 Crois. Netherwood, Hampstead, QC H3X 3X3 1990-09-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
10845035 Canada Inc. 240 Crois. Netherwood, Hampstead, QC H3X 3X3 2018-06-18
9011781 Canada Inc. 230 Netherwood, Hampstead, QC H3X 3X3 2014-09-08
Fiveby Tv Inc. 248 Netherwood Crescent, Hampstead, QC H3X 3X3 2012-10-11
Cup of Tea Marketing Inc. 248 Netherwood, Montreal, QC H3X 3X3 2011-04-29
7732619 Canada Inc. 240 Netherwood Crescent, Hampstead, QC H3X 3X3 2010-12-21
7328176 Canada Inc. 230, Croissant Netherwood, Hampstead, QC H3X 3X3 2010-02-08
4544129 Canada Inc. 254 Netherwood Crescent, Hampstead, QC H3X 3X3 2009-12-21
Cymet Investments Inc. 232 Netherwood Crescent, Hampstead, QC H3X 3X3 2007-02-07
Peter and Marla Veres Charitable Foundation 254 Netherwood Cres., Hampstead, QC H3X 3X3 2002-05-17
3061787 Canada Inc. 203 Crois. Netherwood, Hampstead, QC H3X 3X3 1994-08-23
Find all corporations in postal code H3X 3X3

Corporation Directors

Name Address
HARVEY BUKSBAUM 230 CROIS. NETHERWOOD, HAMPSTEAD QC H3X 3X3, Canada
JACK BUKSBAUM 460 AV. WOOD, WESTMOUNT QC H3Y 3J2, Canada

Competitor

Search similar business entities

City Hampstead
Post Code H3X 3X3

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 4249500 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.