4040201 CANADA INC.

Address:
18 Parsons Court, Thornhill, ON L4J 6Z4

4040201 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4040201. The registration start date is April 10, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4040201
Business Number 861499911
Corporation Name 4040201 CANADA INC.
Registered Office Address 18 Parsons Court
Thornhill
ON L4J 6Z4
Incorporation Date 2002-04-10
Dissolution Date 2013-04-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ISRAEL H. KAUFMAN 1117 STE-CATHERINE ST.W, #711, MONTREAL QC H3B 1H9, Canada
GERARD P. BIEMER 6340 LAKE WORTH BLVD., SUITE 132, FORT WORTH TX 76135-3602, United States
JAVIER FERNANDES GUTIÉRREZ Calle 152A #14A-36, Bogota, Cundinamarca , Colombia

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-08-05 current 18 Parsons Court, Thornhill, ON L4J 6Z4
Address 2009-04-07 2010-08-05 100 Glen Crest, Thornhill, ON L4J 4W2
Address 2004-06-01 2009-04-07 1117 Ste-catherine Street West, Suite 711, Montreal, QC H3B 1H9
Address 2002-04-10 2004-06-01 1775 Socrate, Suite 100, Brossard, QC J4X 1L6
Name 2002-04-10 current 4040201 CANADA INC.
Status 2013-04-10 current Dissolved / Dissoute
Status 2002-04-10 2013-04-10 Active / Actif

Activities

Date Activity Details
2013-04-10 Dissolution Section: 210(2)
2009-04-07 Amendment / Modification RO Changed.
2007-10-01 Amendment / Modification Directors Changed.
2002-04-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2009-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 18 Parsons Court
City THORNHILL
Province ON
Postal Code L4J 6Z4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
ISRAEL H. KAUFMAN 1117 STE-CATHERINE ST.W, #711, MONTREAL QC H3B 1H9, Canada
GERARD P. BIEMER 6340 LAKE WORTH BLVD., SUITE 132, FORT WORTH TX 76135-3602, United States
JAVIER FERNANDES GUTIÉRREZ Calle 152A #14A-36, Bogota, Cundinamarca , Colombia

Entities with the same directors

Name Director Name Director Address
171434 CANADA INC. ISRAEL H. KAUFMAN 5606 HARTWELL AVENUE, COTE ST-LUC QC H4W 1T6, Canada
113299 CANADA INC. ISRAEL H. KAUFMAN 5606 HARTWELL AVENUE, COTE ST LUC QC H4W 1T6, Canada
LA RECHERCHE PROFESSIONNELLE K.M.F. DU QUEBEC INC. ISRAEL H. KAUFMAN 5606 HARTWELL AVE, COTE ST-LUC QC H4W 1T6, Canada
LES COMMERCIALISATIONS AUTO-CAM INC. ISRAEL H. KAUFMAN 5606 HARTWELL AVE., COTE ST LUC QC H4W 1T6, Canada
154974 CANADA INC. ISRAEL H. KAUFMAN 5606 HARTWELL AVE, COTE ST LUC QC H4W 1T6, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L4J 6Z4

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4040201 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