4061101 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4061101. The registration start date is May 3, 2002. The current status is Dissolved.
Corporation ID | 4061101 |
Business Number | 858924913 |
Corporation Name | 4061101 CANADA INC. |
Registered Office Address |
515 Legget Drive Suite 800 Kanata ON K2K 3G4 |
Incorporation Date | 2002-05-03 |
Dissolution Date | 2014-12-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
JOSEPH GENOVA | 32 YORK VALLEY CRESCENT, TORONTO ON M2P 1A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-05-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-06-23 | current | 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 |
Address | 2002-05-03 | 2003-06-23 | 333 Preston Street, 11th Floor, Ottawa, ON K1S 5N4 |
Name | 2006-11-22 | current | 4061101 CANADA INC. |
Name | 2003-12-22 | 2006-11-22 | METCONNEX CANADA INC. |
Name | 2002-05-03 | 2003-12-22 | METCONNEX INC. |
Status | 2014-12-01 | current | Dissolved / Dissoute |
Status | 2002-05-03 | 2014-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-12-01 | Dissolution | Section: 210(3) |
2006-11-22 | Amendment / Modification | Name Changed. |
2005-12-22 | Amendment / Modification | |
2005-06-06 | Amendment / Modification | |
2003-12-22 | Amendment / Modification | Name Changed. |
2002-05-03 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2005-06-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-06-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2003-12-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Business Information Technology International Limited | 515 Legget Drive Suite 400, Kanata, ON K2K 3G4 | 2020-04-22 |
Cleen Detailing Inc. | 515 Legget Drive, Suite 600, Ottawa, ON K2K 3G4 | 2017-02-28 |
Noshful Inc. | 515 Legget Dr, Kanata, ON K2K 3G4 | 2016-08-17 |
Kodacloud Canada Inc. | 310-515 Legget Drive, Ottawa, ON K2K 3G4 | 2014-05-29 |
Zeetl Inc. | 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 | 2013-05-28 |
La Fondation J & Ac | 800-515, Legget Drive, Kanata, ON K2K 3G4 | 2011-11-28 |
Keljay Ltd. | C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 | 2010-06-29 |
Roysan Quality Construction Inc. | 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 | 2007-01-19 |
Iceberg Networks Corporation | 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 | 2006-04-13 |
4356411 Canada Inc. | 800 515 Legget Drive, Kanata, ON K2K 3G4 | 2006-04-03 |
Find all corporations in postal code K2K 3G4 |
Name | Address |
---|---|
JOSEPH GENOVA | 32 YORK VALLEY CRESCENT, TORONTO ON M2P 1A7, Canada |
City | KANATA |
Post Code | K2K 3G4 |
Please provide details on 4061101 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |