4298942 Canada Inc.

4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A1

Overview

4298942 CANADA INC. is a federal corporation in Westmount incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 24, 2006 with corporation #4298942, and dissolved on September 27, 2011. The current entity status is . The registered office location is at 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A1. The directors of the corporation include Gabriel Hiltser and Rosi Kano.

Corporation Information

ID4298942
Business Number810544478
Current Name4298942 CANADA INC.
Address4150 Sainte-Catherine West
Suite 207
Westmount
QC H3Z 0A1
ActCanada Business Corporations Act (CBCA)
Incorporation Date2006-01-24
Dissolution Date2011-09-27
Director Limits1-9

Corporation Directors

Director NameDirector Address
GABRIEL HILTSER6555 CHEMIN ALDRIN, COTE SAINT-LUC QC H4W 3H9, Canada
ROSI KANO3311 CEDAR AVENUE, WESTMOUNT QC H3Y 1Z6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2011-09-27currentDissolution - Section: 212.
Status2011-04-292011-09-27Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2006-01-242011-04-29Active / Actif
Address2006-01-242006-09-121440 SAINTE-CATHERINE STREET WEST, 12TH FLOOR, MONTREAL, QC H3G 1R8

Officer Information

Officers

Director NameDirector Address
GABRIEL HILTSER6555 CHEMIN ALDRIN, COTE SAINT-LUC QC H4W 3H9, Canada
ROSI KANO3311 CEDAR AVENUE, WESTMOUNT QC H3Y 1Z6, Canada

Corporations with the same officer (GABRIEL HILTSER)

Corporation NameAddressIncorporation Date
3271684 Canada Inc. 5601 Sabin Ave., Cote St.Luc, QC H4W2W31996-06-21
3252647 Canada Inc. 5601 Sabin Ave., Cote St.Luc, QC H4W2W31996-04-24
C.L.D.S. Canadian Telecom Exchange Inc. · C.L.D.S. Interurbains Canadian Telecom Inc. 5601 Sabin Ave., Cote St.Luc, QC H4W2W31996-10-07
3393097 Canada Inc. 5601 Sabin Ave, Cote St Luc, QC H4W2W31997-07-16
3381285 Canada Inc. 5601 Sabin Ave, Cote St Luc, QC H4W2W31997-06-06
3393101 Canada Inc. 5601 Sabin Ave, Cote St Luc, QC H4W2W31997-07-16
3236480 Canada Inc. 6555 Aldrin, Cote St-Luc, QC H4W 3H91996-03-08
3227383 Canada Inc. 6555 Aldrin, Cote St.Luc, QC H4W 3H9
3408761 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G21997-09-09
3402002 Canada Inc. 5601 Sabin Ave, Cote St Luc, ON H4W2W31997-08-15
Find all corporations with the same officer (GABRIEL HILTSER)

Corporations with the same officer (ROSI KANO)

Corporation NameAddressIncorporation Date
4298918 Canada Inc. 351, Redfern, Westmount, QC H3Z 2G42005-10-20
4156765 Canada Inc. 4255 Ste-Catherine Ouest, Ste 202, Westmount, QC H3Z 1P72003-10-22
Rskja Management Inc. · Gestion Rskja Inc. 3311 Cedar Avenue, Westmount, QC H3Y 1Z62009-11-05
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
Charitel Inc. 4255 Sainte-Catherine Street Ouest, Westmount, QC H3Z 1P72003-01-20
Bjk Holding Inc. · Gestion Bjk Inc. 3311 Cedar Avenue, Westmount, QC H3Y 1Z62002-08-26
Xenix Telecom Inc. 6555 Aldrin, CÔTe-Saint-Luc, QC H4W 3H92005-09-23
RÉSeau Tel-Synergie Inc. · Tel-Synergy Network Inc. 4255 Ste Catherine Ouest, Westmount, QC H3Z 1P71997-06-30

Location Information

Street Address 4150 SAINTE-CATHERINE WEST
SUITE 207
CityWESTMOUNT
ProvinceQC
Postal CodeH3Z 0A1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
10302813 Canada Inc. 4150 Sainte-Catherine West, 6th Floor, Westmount, QC H3Z 2Y52017-06-29
Athenik Technology (Canada) Ltd. · Athenik Technologie (Canada) LtÉE 4150 Sainte-Catherine West Street, 6th Floor, Montréal, QC H3Z 2Y52020-08-17

Corporations in the same postal code

Corporation NameAddressIncorporation Date
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1

Corporations in the same postal code

Corporation NameAddressIncorporation Date
La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A21993-06-25
Tradewind Compliance Inc. · Conformité Tradewind Inc. 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A22008-08-22
Teabean Coffee Co. Inc. 4148A Ste-Catherine O., Suite 141, Montreal, QC H3Z 0A22009-05-14
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
Orange-Chip Inc. 4148a Ste Catherine St. O., Westmount, QC H3Z 0A22003-07-29
9095837 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-11-21
Z-SC1 Corp. 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A22012-04-25
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-01-10
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 322 Rue Principale, Île-aux-Noix, QC J0J 1G02014-04-09
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451 Riverside Drive, Ottawa, ON K1H 7X71951-01-03
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
IAAC - Canada (International Association of Art Critics of Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
Black Law Students' Association of Canada ("BLSA Canada") 3200-40 Temperance Street, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B41994-02-21
Intelligent Transportation Systems Society of Canada (ITS Canada) 5888 Cozumel Dr, Mississauga, ON L5M 6Y61997-06-27
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 3055 Tomken Road, Unit 350, Mississauga, ON L4Y 3X92021-12-29

Improve Information

Do you have more infomration about 4298942 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.