4054717 Canada Inc.

Address:
78 Logan Avenue, Toronto, ON M4M 2M8

4054717 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4054717. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4054717
Business Number 104516349
Corporation Name 4054717 Canada Inc.
Registered Office Address 78 Logan Avenue
Toronto
ON M4M 2M8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFFREY MARK Young 104 RAVENSCLIFFE COURT, BRAMPTON ON L6X 4P2, 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 78 Logan Avenue, Toronto, ON M4M 2M8
Name 2002-04-25 current 4054717 Canada Inc.
Status 2002-04-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-04-25 2002-04-30 Active / Actif

Activities

Date Activity Details
2002-04-25 Continuance (import) / Prorogation (importation) Jurisdiction: New Brunswick / Nouveau-Brunswick

Office Location

Address 78 LOGAN AVENUE
City TORONTO
Province ON
Postal Code M4M 2M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3983986 Canada Inc. 78 Logan Avenue, Toronto, ON M4M 2M8 2001-12-12
Ryancon General Contractors and Construction Managers Inc. 78 Logan Avenue, Toronto, ON M4M 2M8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jumbuless Studios Inc. 100 Logan Ave, Toronto, ON M4M 2M8 2018-07-23
Branded Content Marketing Association 18 Logan Ave., Toronto, ON M4M 2M8 2017-09-01
Reid's Distillery Inc. 32 Logan Avenue, Toronto, ON M4M 2M8 2017-06-21
S & M Spirits Incorporated 50 Logan Ave, Toronto, ON M4M 2M8 2014-08-20
Hangloose Media Ltd. 28 Logan Avenue, Toronto, ON M4M 2M8 2012-06-15
6526381 Canada Inc. 100 Logan Avenue, Toronto, ON M4M 2M8 2006-02-21
Suniit Inc. 100 Logan Avenue, Toronto, ON M4M 2M8 2014-01-27
Strata Insights Inc. 28 Logan Avenue, Toronto, ON M4M 2M8 2015-08-06
Pepper District Productions Inc. 28 Logan Avenue, Toronto, ON M4M 2M8 2018-05-08
Clearspace Offices Inc. 28 Logan Avenue, Toronto, ON M4M 2M8 2018-10-31
Find all corporations in postal code M4M 2M8

Corporation Directors

Name Address
JEFFREY MARK Young 104 RAVENSCLIFFE COURT, BRAMPTON ON L6X 4P2, Canada

Entities with the same directors

Name Director Name Director Address
RICHARD & B.A. RYAN LIMITED JEFFREY MARK YOUNG 104 RAVENSCLIFFE COURT, BRAMPTON ON L6X 4P2, Canada
Ryancon General Contractors and Construction Managers Inc. JEFFREY MARK Young 104 RAVENSCLIFFE COURT, BRAMPTON ON L6X 4P2, Canada
3983986 CANADA INC. JEFFREY MARK YOUNG 104 RAVENSCLIFFE COURT, BRAMPTON ON L6X 4P2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4M 2M8

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 4054717 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