4051289 CANADA INC.

Address:
58 Cameron Crescent, Toronto, ON M4G 1H6

4051289 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4051289. The registration start date is April 19, 2002. The current status is Active.

Corporation Overview

Corporation ID 4051289
Business Number 854224938
Corporation Name 4051289 CANADA INC.
Registered Office Address 58 Cameron Crescent
Toronto
ON M4G 1H6
Incorporation Date 2002-04-19
Dissolution Date 2006-01-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SUSAN HAYES 58 CAMERON CRESCENT, TORONTO ON M4G 1H6, Canada
BRIAN JOHN MARSHALL 58 CAMERON CRESCENT, TORONTO ON M4G 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-19 current 58 Cameron Crescent, Toronto, ON M4G 1H6
Name 2007-01-18 current 4051289 CANADA INC.
Name 2002-04-19 2007-01-18 4051289 CANADA INC.
Status 2007-01-18 current Active / Actif
Status 2006-01-04 2007-01-18 Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-19 2005-08-04 Active / Actif

Activities

Date Activity Details
2016-01-13 Amendment / Modification Section: 178
2012-07-27 Amendment / Modification Section: 178
2007-01-18 Revival / Reconstitution
2006-01-04 Dissolution Section: 212
2002-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 58 CAMERON CRESCENT
City TORONTO
Province ON
Postal Code M4G 1H6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
SUSAN HAYES 58 CAMERON CRESCENT, TORONTO ON M4G 1H6, Canada
BRIAN JOHN MARSHALL 58 CAMERON CRESCENT, TORONTO ON M4G 1H6, Canada

Entities with the same directors

Name Director Name Director Address
FIRST FELLOWSHIP BAPTIST CHURCH OF ATIKOKAN SUSAN HAYES 31 SPRUCE ROAD, ATIKOKAN ON P0T 1C9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G 1H6

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 4051289 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