FOUR-PHASE FINANCE LTD.

Address:
4000 Victoria Park Avenue, North York, ON M2H 3P4

FOUR-PHASE FINANCE LTD. is a business entity registered at Corporations Canada, with entity identifier is 1581350. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1581350
Business Number 876823592
Corporation Name FOUR-PHASE FINANCE LTD.
Registered Office Address 4000 Victoria Park Avenue
North York
ON M2H 3P4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 12

Directors

Director Name Director Address
BRIAN OVENELL 83 BEAVER BEND CRES., ISLINGTON ON M9B 5R5, Canada
EDWARD M. STRAIN RR 1, CALEDON EAST ON L0N 1E0, Canada
GERALD J. MURRAY 108 WILDWOOD DRIVE, NEEDHAM, MASSACHUSETTS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-16 1983-10-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-29 current 4000 Victoria Park Avenue, North York, ON M2H 3P4
Name 1983-10-17 current FOUR-PHASE FINANCE LTD.
Status 1987-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-10-17 1987-01-01 Active / Actif

Activities

Date Activity Details
1983-10-17 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4000 VICTORIA PARK AVENUE
City NORTH YORK
Province ON
Postal Code M2H 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Motorola Canada Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Canada Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Le Réseau International Mbm Incorporée 4000 Victoria Park Avenue, North York, ON M2H 3P4 1990-06-22
3044947 Canada Inc. 4000 Victoria Park Avenue, North York, ON M2H 3P4 1994-06-22
Computer X Canada Ltd. 4000 Victoria Park Avenue, North York, ON M2H 3P4 1984-12-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Motorola Canada Limitee 4000 Victoria Park Ave, North York, ON M2H 3P4
Motorola Limitee 4000 Victoria Park Ave, North York, ON M2H 3P4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
BRIAN OVENELL 83 BEAVER BEND CRES., ISLINGTON ON M9B 5R5, Canada
EDWARD M. STRAIN RR 1, CALEDON EAST ON L0N 1E0, Canada
GERALD J. MURRAY 108 WILDWOOD DRIVE, NEEDHAM, MASSACHUSETTS , United States

Entities with the same directors

Name Director Name Director Address
NILCO ENTERPRISES LTD. EDWARD M. STRAIN R.R. 1, CALEDON EAST ON L0N 1E0, Canada
MOTOROLA CANADA LIMITED EDWARD M. STRAIN RR 1, CALEDON EAST ON L0N 1E0, Canada
MOTOROLA LIMITED EDWARD M. STRAIN RR 1, CALEDON EAST ON L0N 1E0, Canada
MOTOROLA CANADA LIMITED EDWARD M. STRAIN RR 1, CALEDON EAST ON L0N 1A0, Canada
RALCO ENTERPRISES INC. EDWARD M. STRAIN R.R. 1, CALEDON EAST ON L0N 1E0, Canada
MOTOROLA LIMITED EDWARD M. STRAIN R.R. 1, CALEDON EAST ON L0N 1E0, Canada
PHOENIX COMMUNICATIONS LTD. EDWARD M. STRAIN R.R. 1, CALEDON EAST ON L0N 1E0, Canada
COMPUTER X CANADA LTD. EDWARD M. STRAIN RR 1, CALEDON EAST ON L0N 1E0, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2H3P4

Similar businesses

Corporation Name Office Address Incorporation
Inverseur De Phase Acoustique Inc. - 39 Rue Goupil, Sorel, QC J3P 2X1 2001-04-09
Les Graphiques Phase 3 Inc. 681 Bertrand Circle, St.laurent, QC 1977-08-19
Phase One Traffic Controls Ltd. 1465 Provencher, Ville Brossard, QC J4W 1Z3 1977-01-07
Phase II Inc. - Dependency and Codependency Recovery Program 56 Rue St-pierre, Bureau 100, Quebec, QC G1K 4A1 1996-02-16
Les Proprietes Lorbec Phase II Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1980-11-06
CitÉ De L'Île Enterprises (phase I ) New Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-05
Aquablu Phase 1 General Partner Inc. 3625 Dufferin Street, 500, Toronto, ON M3K 1N4 2015-05-05
Phase II Auto Products Distributions Inc. 2369 Michelin, Laval, QC H7L 5B9 1978-05-16
CitÉ De L'Île Enterprises (phase II) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2005-12-12
CitÉ De L'Île Enterprises (phase L) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2007-02-12

Improve Information

Please provide details on FOUR-PHASE FINANCE LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches