4053630 CANADA INC.

Address:
58 Sunrise Ridge Trail, Stouffville, ON L4A 0C9

4053630 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4053630. The registration start date is April 23, 2002. The current status is Active.

Corporation Overview

Corporation ID 4053630
Business Number 853643534
Corporation Name 4053630 CANADA INC.
Registered Office Address 58 Sunrise Ridge Trail
Stouffville
ON L4A 0C9
Incorporation Date 2002-04-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
COSTA NICOLAIDIS 22 COUNTRY ESTATES DRIVE, MARKHAM ON L6C 1A4, Canada
ROBERT FITZPATICK 505 HIGHWAY 118 WEST, SUITE 202, BRACEBRIDGE ON P1L 2G7, Canada
DUNCAN MCLEAN 243 DICK STREET, WATERLOO ON N2L 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-25 current 58 Sunrise Ridge Trail, Stouffville, ON L4A 0C9
Address 2016-07-28 2018-05-25 22 Country Estates Drive, Markham, ON L6C 1A4
Address 2009-06-10 2016-07-28 92 Somerset Crescent, Waterloo, ON N2L 1N2
Address 2002-04-23 2009-06-10 109 Erb Street West, 105, Waterloo, ON N2L 1T4
Name 2002-04-23 current 4053630 CANADA INC.
Status 2002-04-23 current Active / Actif

Activities

Date Activity Details
2002-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-12 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 Sunrise Ridge Trail
City Stouffville
Province ON
Postal Code L4A 0C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8262179 Canada Incorporated 38 Sunrise Ridge Trail, Stouffville, ON L4A 0C9 2012-08-01
Delta Information Security Consulting Inc. 46 Sunrise Ridge Trail, Stouffville, ON L4A 0C9 2008-08-01
Core Micro Technology Inc. 18 Sunrise Ridge Trail, Stouffville, ON L4A 0C9 2001-06-25
Fabhub Inc. 18 Sunrise Ridge Trail, Whitchurch-stouffville, ON L4A 0C9 2019-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cloudboard Technologies Corporation 15 Dougherty Cres, Stouffville, ON L4A 0A1 2014-01-07
Jl Corporate Matters Inc. 31 Dougherty Cres., Stouffville, ON L4A 0A1 2008-12-01
10601144 Canada Inc. 35 Trumpet Street, Whitchurch-stouffville, ON L4A 0A3 2018-01-26
9676791 Canada Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-03-19
9467564 Canada Incorporated 14 Jamesway Cres, Stouffville, ON L4A 0A3 2015-10-07
Sonsgate Interiors Inc. 10 Jamesway Crescent, Stouffville, ON L4A 0A3 2015-05-21
Arc Reality Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-09-01
10460435 Canada Inc. 223 Weldon Rd, Stouffville, ON L4A 0A4 2017-10-21
L & L Marketing Services Inc. 162 Dougherty Cres, Stouffville, ON L4A 0A5 2012-11-16
Msv Toronto Inc. 196 Dougherty Crescent, Whitchurch-stouffville, ON L4A 0A6 2020-10-27
Find all corporations in postal code L4A

Corporation Directors

Name Address
COSTA NICOLAIDIS 22 COUNTRY ESTATES DRIVE, MARKHAM ON L6C 1A4, Canada
ROBERT FITZPATICK 505 HIGHWAY 118 WEST, SUITE 202, BRACEBRIDGE ON P1L 2G7, Canada
DUNCAN MCLEAN 243 DICK STREET, WATERLOO ON N2L 1N3, Canada

Entities with the same directors

Name Director Name Director Address
Ceiba Entreprise INC. Duncan McLean 636 Wiseman, Outremont QC H2V 3K3, Canada

Competitor

Search similar business entities

City Stouffville
Post Code L4A 0C9

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 4053630 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