4062931 CANADA INC.

Address:
1185, Deerview Crst., Lasalle, ON N9J 0A2

4062931 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4062931. The registration start date is May 7, 2002. The current status is Active.

Corporation Overview

Corporation ID 4062931
Business Number 852186931
Corporation Name 4062931 CANADA INC.
Registered Office Address 1185, Deerview Crst.
Lasalle
ON N9J 0A2
Incorporation Date 2002-05-07
Dissolution Date 2006-02-09
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
LAWRENCE PAZNER 1185 DEERVIEW CRESCENT, LASALLE ON N9J 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-07 current 1185, Deerview Crst., Lasalle, ON N9J 0A2
Address 2007-01-16 2012-05-07 3465 Huntington Avenue, Windsor, ON N9E 3M9
Address 2002-05-07 2007-01-16 71 Sass Road, Unit 3, Chatham, ON N7M 5J4
Name 2007-01-04 current 4062931 CANADA INC.
Name 2002-05-07 2007-01-04 4062931 CANADA INC.
Status 2007-01-04 current Active / Actif
Status 2006-02-09 2007-01-04 Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-05-07 2005-09-19 Active / Actif

Activities

Date Activity Details
2007-01-04 Revival / Reconstitution
2006-02-09 Dissolution Section: 212
2002-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1185, DEERVIEW CRST.
City LASALLE
Province ON
Postal Code N9J 0A2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Caché Boutique Incorporated 1100 Deerview Crescent, Windsor, ON N9J 0A7 2018-11-12
Jubilee Artists Music Management Incorporated 1100 Deerview Crescent, Lasalle, ON N9J 0A7 2019-03-24
Drimton Productions Ltd. 1100 Deerview Crescent, Lasalle, ON N9J 0A7 2019-09-24
10264733 Canada Inc. 1311 Monty Street, Lasalle, ON N9J 0A8 2017-06-04
Simply Hear, Inc. 1465 Monty Street, Lasalle, ON N9J 0A9 2012-04-03
Pranalytics, Inc. 1465 Monty Street, Lasalle, ON N9J 0A9 2018-09-17
6770681 Canada Inc. 1395 Maple Avenue, Lasalle, ON N9J 0B3 2007-05-13
11271911 Canada Corporation 751 Michigan Ave, Lasalle, ON N9J 0B9 2019-02-26
Ktfr Distribution Inc. 833 Legacy Grove, Lasalle, ON N9J 0C4 2015-09-18
11939971 Canada Ltd. 340 Highway 18, Lasalle, ON N9J 1A4 2020-03-03
Find all corporations in postal code N9J

Corporation Directors

Name Address
LAWRENCE PAZNER 1185 DEERVIEW CRESCENT, LASALLE ON N9J 0A2, Canada

Entities with the same directors

Name Director Name Director Address
3913961 CANADA INC. LAWRENCE PAZNER 889 NOVA ST, WINDSOR ON N9G 2S6, Canada

Competitor

Search similar business entities

City LASALLE
Post Code N9J 0A2

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

Improve Information

Please provide details on 4062931 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