4060016 CANADA INC.

Address:
445 William Place, P.o. Box:1313, Prescott, ON K0E 1T0

4060016 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4060016. The registration start date is April 30, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4060016
Business Number 853343531
Corporation Name 4060016 CANADA INC.
Registered Office Address 445 William Place
P.o. Box:1313
Prescott
ON K0E 1T0
Incorporation Date 2002-04-30
Dissolution Date 2016-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
ANNE C MARSHALL 445 WILLIAM PLACE, BOX 1313, PRESCOTT ON K0E 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-15 current 445 William Place, P.o. Box:1313, Prescott, ON K0E 1T0
Address 2002-04-30 2009-10-15 2845-52 Cedarwood Drive, Ottawa, ON K1V 0G6
Name 2009-10-05 current 4060016 CANADA INC.
Name 2002-04-30 2009-10-05 4060016 CANADA INC.
Status 2016-05-04 current Dissolved / Dissoute
Status 2009-10-05 2016-05-04 Active / Actif
Status 2006-02-09 2009-10-05 Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-30 2005-09-19 Active / Actif

Activities

Date Activity Details
2016-05-04 Dissolution Section: 210(3)
2009-10-05 Revival / Reconstitution
2006-02-09 Dissolution Section: 212
2002-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 445 WILLIAM PLACE
City PRESCOTT
Province ON
Postal Code K0E 1T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12329565 Canada Inc. 475 Park Street East, Prescott, ON K0E 1T0 2020-09-09
12212293 Canada Inc. 1652 County Road 2, Unit 1, Prescott, ON K0E 1T0 2020-07-21
Canada Truffle Association 3712 Maple Avenue, Precott, ON K0E 1T0 2020-06-15
Ascent Church 4092 County Road 18, Prescott, ON K0E 1T0 2020-05-12
Boostbox Technologies Inc. 386 Saint Lawrence Street, Prescott, ON K0E 1T0 2020-05-06
Lkj Immigration Consulting Inc. 2703 Glen Smail Road, Prescott, ON K0E 1T0 2019-10-02
10936430 Canada Inc. 3831 Lord Mills Road, Prescott, ON K0E 1T0 2018-08-08
Telecom Switching Systems Ltd. 2728 Mcintosh Road, Augusta, ON K0E 1T0 2018-02-13
Fort Town Inspections Inc. 3757 Maple Avenue, Prescott, ON K0E 1T0 2018-01-03
10495778 Canada Inc. 290 George Street C/o Ken Sr, Prescott, ON K0E 1T0 2017-11-14
Find all corporations in postal code K0E 1T0

Corporation Directors

Name Address
ANNE C MARSHALL 445 WILLIAM PLACE, BOX 1313, PRESCOTT ON K0E 1T0, Canada

Competitor

Search similar business entities

City PRESCOTT
Post Code K0E 1T0

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
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 4060016 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