4017340 Canada Inc.

Address:
1 Kanarick Crescent, North York, ON M3L 1P3

4017340 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4017340. The registration start date is February 27, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4017340
Business Number 858572936
Corporation Name 4017340 Canada Inc.
Registered Office Address 1 Kanarick Crescent
North York
ON M3L 1P3
Incorporation Date 2002-02-27
Dissolution Date 2011-10-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JACOB BOAKYE 1 KANARICK CRESCENT, NORTH YORK ON M3L 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-02 current 1 Kanarick Crescent, North York, ON M3L 1P3
Address 2005-01-01 2007-05-02 6 Kanarick Crescent, North York, ON M3L 1P4
Address 2002-02-27 2005-01-01 82-460 Silverstone Dr., Toronto, ON M9V 3K8
Name 2002-02-27 current 4017340 Canada Inc.
Status 2011-10-08 current Dissolved / Dissoute
Status 2011-05-10 2011-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-11 2011-05-10 Active / Actif
Status 2008-07-10 2008-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-18 2008-07-10 Active / Actif
Status 2005-07-06 2005-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-02-27 2005-07-06 Active / Actif

Activities

Date Activity Details
2011-10-08 Dissolution Section: 212
2002-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 KANARICK CRESCENT
City NORTH YORK
Province ON
Postal Code M3L 1P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Linda May Allen Sports Foundation 45 Kanarick Crest, Toronto, ON M3L 1P3 2019-09-06
Afftech Electrical Services Inc. 43 Kanarick Cres, Toronto, ON M3L 1P3 2018-11-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11643436 Canada Corp. 51 Fred Young Drive, Toronto, ON M3L 0A1 2019-09-24
Musth Corporation 3 Fred Young Drive, North York, ON M3L 0A1 2016-07-19
Skyjtech Inc. 61 Fred Young, Toronto, ON M3L 0A1 2016-04-07
Asa Home Concepts Inc. 65 Fred Young Drive, Toronto, ON M3L 0A1 2015-06-03
Cdar Global Distribution Inc. 7 Fred Young Drive, Toronto, ON M3L 0A1 2014-06-04
Bytesocket Inc. 48 Fred Young Dr., Toronto, ON M3L 0A2 2020-02-21
Ava + Sky Inc. 60 Fred Young Drive, Toronto, ON M3L 0A2 2018-11-28
9021078 Canada Inc. 58 Fred Young Drive, North York, ON M3L 0A2 2014-09-16
Mybohemiaco., Inc. 114 Fred Young Drive, Toronto, ON M3L 0A3 2018-08-13
Hostcircle Inc. 155 Fred Young Drive, Toronto, ON M3L 0A4 2018-07-24
Find all corporations in postal code M3L

Corporation Directors

Name Address
JACOB BOAKYE 1 KANARICK CRESCENT, NORTH YORK ON M3L 1P3, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3L 1P3

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 4017340 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