4011295 CANADA INC.

Address:
4575 Sugar Maple Drive, Gloucester, ON K1V 1Y4

4011295 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4011295. The registration start date is February 7, 2002. The current status is Active.

Corporation Overview

Corporation ID 4011295
Business Number 866971716
Corporation Name 4011295 CANADA INC.
Registered Office Address 4575 Sugar Maple Drive
Gloucester
ON K1V 1Y4
Incorporation Date 2002-02-07
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
ERIC CARTER 4575 SUGAR MAPLE DRIVE, GLOUCESTER ON K1V 1Y4, Canada
PHUONG VO 4575 SUGAR MAPLE DRIVE, GLOUCESTER ON K1V 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-15 current 4575 Sugar Maple Drive, Gloucester, ON K1V 1Y4
Address 2002-02-07 2006-01-15 5715 Belmeade Road, Osgoode, ON K0A 2W0
Name 2002-02-07 current 4011295 CANADA INC.
Status 2002-02-07 current Active / Actif

Activities

Date Activity Details
2002-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4575 Sugar Maple Drive
City Gloucester
Province ON
Postal Code K1V 1Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Metropole Spirits Inc. 4575 Sugar Maple Drive, Ottawa, ON K1V 1Y4 2019-03-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Angelicus Consulting Inc. 4590 Sugar Maple Drive, Ottawa, ON K1V 1Y4 2019-10-02
Miroad Corp. 5 Honeywood Court, Gloucester, ON K1V 1Y4 2018-10-26
Rcisyk Technology Consulting Inc. 4573 Sugar Maple, Gloucester, ON K1V 1Y4 2001-06-07
Gamet Consultants Inc. 11 Honeywood Court, Ottawa, ON K1V 1Y4 1986-02-20
6592171 Canada Ltd. 4598 Sugar Maple Drive, Ottawa, ON K1V 1Y4
R.i. Sproule & Associates Ltd. 30 The Masters Drive, Ottawa, ON K1V 1Y4 1995-01-19
Barney Kat Holdings Inc. 11 Honeywood Court, Ottawa, ON K1V 1Y4 2003-10-16
Genius Lives Network Corp. 5 Honeywood Court, Ottawa, ON K1V 1Y4 2018-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8319952 Canada Inc. 3068 Uplands Dr, Ottawa, ON K1V 0A7 2012-10-06
6382894 Canada Inc. 1 Woodthrush Green, Ottawa, ON K1V 0A9 2005-04-26
Ke&i Canada Inc. 9 Ratan Court, Ottawa, ON K1V 0B2 2016-07-22
John Hay Research & Consulting Inc. 13 Ratan Court, Ottawa, ON K1V 0B2 1998-09-08
3456820 Canada Inc. 9 Ratan Crt., Ottawa, ON K1V 0B2 1998-01-27
Interactive Mobile Genie Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-10-26
Mango Bp Consulting Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-06-21
9009477 Canada Inc. 105 Country Club Drive, Ottawa, ON K1V 0B4 2014-09-05
Just My Style Designs Limited 1 Huntmaster Lane, Ottawa, ON K1V 0B6 2012-03-14
3624978 Canada Ltd. 18 Woodthrush Green, Ottawa, ON K1V 0B7 1999-06-09
Find all corporations in postal code K1V

Corporation Directors

Name Address
ERIC CARTER 4575 SUGAR MAPLE DRIVE, GLOUCESTER ON K1V 1Y4, Canada
PHUONG VO 4575 SUGAR MAPLE DRIVE, GLOUCESTER ON K1V 1Y4, Canada

Entities with the same directors

Name Director Name Director Address
Metropole Spirits Inc. Eric Carter 4575 Sugar Maple Drive, Ottawa ON K1V 1Y4, Canada
TIE/COMMUNICATIONS CANADA INC. ERIC CARTER 26 ENO LANE, WEST PORT, CONNECTICUT 06880, United States
FUNBALLZ NORTH AMERICA LTD. Eric Carter 29750 Sanghara Road, Abbotsford BC V4X 2G2, Canada
8364648 CANADA CORPORATION Phuong Vo 227 Minto Cres, Milton ON L9T 7P4, Canada

Competitor

Search similar business entities

City Gloucester
Post Code K1V 1Y4

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 4011295 CANADA INC. 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