2904462 CANADA LTD.

Address:
5405 48th Ave., Delta, BC V4K 1W6

2904462 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2904462. The registration start date is May 17, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2904462
Business Number 134829555
Corporation Name 2904462 CANADA LTD.
Registered Office Address 5405 48th Ave.
Delta
BC V4K 1W6
Incorporation Date 1993-05-17
Dissolution Date 2004-07-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KATHLEEN MURPHY 5625 GREENLAND DRIVE, DELTA BC V4L 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-16 1993-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-05-17 current 5405 48th Ave., Delta, BC V4K 1W6
Name 1993-05-17 current 2904462 CANADA LTD.
Status 2004-07-29 current Dissolved / Dissoute
Status 1998-09-01 2004-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-05-17 1998-09-01 Active / Actif

Activities

Date Activity Details
2004-07-29 Dissolution Section: 212
1993-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5405 48TH AVE.
City DELTA
Province BC
Postal Code V4K 1W6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Advance Aerospace Inc. 4345 King Street, Delta, BC V4K 0A5 2013-03-25
Apps Cargo Terminals Inc. 130-8151 Churchill Street, Delta, BC V4K 0C2
Affsourcing Inc. 76-5510 Admiral Way, Delta, BC V4K 0C3 2018-08-01
Lj Savage Consulting Services Inc. 5161 Whitworth Crescent North, Delta, BC V4K 1B1 2011-02-01
Brian Lavery Project Controls Limited 4670 44a Ave, Delta, BC V4K 1E2 2019-11-12
Growthclick Inc. 5531 Maple Crescent, Delta, BC V4K 1G3
Paul Mccullough Consulting Inc. 5616 Maple Crescent, Delta, BC V4K 1G4 2017-03-06
Cwb Aegis Inc. 4429 44b Ave, Delta, BC V4K 1H2 2015-01-23
Salvis Group Inc. 5467 Chestnut Crescent, Delta, BC V4K 1J5 2015-01-30
Nateme Bespoke Technology Ltd. 5115 - 45th Avenue, Delta, BC V4K 1K5 2009-06-03
Find all corporations in postal code V4K

Corporation Directors

Name Address
KATHLEEN MURPHY 5625 GREENLAND DRIVE, DELTA BC V4L 2E3, Canada

Entities with the same directors

Name Director Name Director Address
WARRANTECH CORPORATION LTD. KATHLEEN MURPHY 953 PACIFIC DRIVE, DELTA BC V4M 2K2, Canada
Riverview (PEI) Holdings Ltd. KATHLEEN MURPHY 9 RIVERVIEW DRIVE, CHARLOTTETOWN PE C1A 1A1, Canada
H.R.A. HEALTH RESOURCES ASSOCIATION KATHLEEN MURPHY 1145 GRAHAM BLVD, SUITE 23, MOUNT-ROYAL QC H3P 2G3, Canada
ROTARY CLUB OF LONDON SOUTH FOUNDATION KATHLEEN MURPHY 1330 BYRON BASELINE ROAD, LONDON ON N6K 2E3, Canada

Competitor

Search similar business entities

City DELTA
Post Code V4K1W6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 2904462 CANADA 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