4052480 Canada Ltd.

Address:
1 First Canadian Place, Suite 810 P.o. Box: 4, Toronto, ON M5X 1A9

4052480 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4052480. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4052480
Business Number 865902241
Corporation Name 4052480 Canada Ltd.
Registered Office Address 1 First Canadian Place
Suite 810 P.o. Box: 4
Toronto
ON M5X 1A9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
JIM Grey 5144 ALDERFIELD PLACE, WEST VANCOUVER BC V7W 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-25 current 1 First Canadian Place, Suite 810 P.o. Box: 4, Toronto, ON M5X 1A9
Name 2002-04-25 current 4052480 Canada Ltd.
Status 2002-05-22 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-04-25 2002-05-22 Active / Actif

Activities

Date Activity Details
2002-05-22 Arrangement
2002-04-25 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abro Investments Ltd. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1972-04-21
Argus Corporation Limited 1 First Canadian Place, Suite 5600, Box 270, Toronto, ON M5X 1A4
Columbia Health Care Inc. 1 First Canadian Place, Suite 4100, Toronto, ON M5X 1B2
Breakwater Resources Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5
2837625 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 1992-07-15
2843617 Canada Inc. 1 First Canadian Place, Suite 6100, Toronto On, ON M5X 1B8 1992-08-10
2859076 Canada Inc. 1 First Canadian Place, Suite 4400 Po Box 63, Toronto, ON M5X 1B1 1992-10-07
2877112 Canada Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 1992-12-14
Bmo Private Investment Counsel Inc. 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1
3265749 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1 1996-05-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prompt Payments Incorporated 100 King St W Suite 5700, Toronto, ON M5X 1A9 2020-07-20
Callender Interests Limited 100 King St W. #5700, Toronto, ON M5X 1A9 2019-08-07
Reliant Market Research and Security Limited 5700 - 100 King St West, Toronto, ON M5X 1A9 2019-02-26
St. Ash Inc. 100 King St West Suite 5600, Toronto, ON M5X 1A9 2019-01-03
10139432 Canada Inc. 6300 - 100 King St West, Toronto, ON M5X 1A9 2017-03-10
Orep Electric Ltd. 5600-100 King St. W., First Canadian Place, Toronto, ON M5X 1A9 2015-03-30
Afiniti Canada Inc. 1 First Canadian Place, 100 King St. W, Suite 6905, Toronto, ON M5X 1A9 2013-12-30
6966101 Canada Limited 2500 - 130 King Street West, Toronto, ON M5X 1A9 2008-04-28
Canadian Manoir Industries Limited 1 First Canadian Pl, Suite 810 P.o. Box: 4, Toronto, ON M5X 1A9 1963-09-03
6170277 Canada Inc. 810-1 First Canadian Place, Box 4, Toronto, ON M5X 1A9
Find all corporations in postal code M5X 1A9

Corporation Directors

Name Address
JIM Grey 5144 ALDERFIELD PLACE, WEST VANCOUVER BC V7W 2L7, Canada

Entities with the same directors

Name Director Name Director Address
RADIANT COMMUNICATIONS CANADA LTD. JIM GREY 5144 ALDERFEILD PLACE, WEST VANCOUVER BC V7W 2L7, Canada
BioIndustrial Innovation Centre JIM GREY 11 Woodland Court, Belfountain ON L7K 0G2, Canada
CANADIAN RENEWABLE FUELS ASSOCIATION JIM GREY 89, PROGRESS DRIVE, AYLMER ON N5H 2R9, Canada
SUSTAINABLE CHEMISTRY ALLIANCE JIM GREY 11 Woodland Court, Belfountain ON L7K 0G2, Canada
RADIANT EXCHANGECO LTD. JIM GREY 5144 ALDERFEILD PLACE, WEST VANCOUVER BC V7W 2L7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1A9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4052480 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