4064364 CANADA INC.

Address:
20 Marlatts Road, Thorold, ON L2V 1N1

4064364 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4064364. The registration start date is May 6, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4064364
Business Number 852256536
Corporation Name 4064364 CANADA INC.
Registered Office Address 20 Marlatts Road
Thorold
ON L2V 1N1
Incorporation Date 2002-05-06
Dissolution Date 2010-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JON D POUNDER 20 MARLATTS ROAD, THOROLD ON L2V 1N1, Canada
RUSSELL DAVID COBBE 1709 ALLANPORT ROAD, PORT ROBINSON ON L0S 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-06 current 20 Marlatts Road, Thorold, ON L2V 1N1
Name 2002-05-06 current 4064364 CANADA INC.
Status 2010-03-02 current Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-09 2009-10-14 Active / Actif
Status 2008-05-21 2008-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-16 2008-05-21 Active / Actif
Status 2005-09-19 2006-01-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-05-06 2005-09-19 Active / Actif

Activities

Date Activity Details
2010-03-02 Dissolution Section: 212
2002-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 MARLATTS ROAD
City THOROLD
Province ON
Postal Code L2V 1N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4064372 Canada Inc. 20 Marlatts Road, Thorold, ON L2V 1N1 2002-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Community Growth Accelerator Network 20 Pine Street North, Studio A, Thorold, ON L2V 0A1 1998-11-12
11527843 Canada Inc. 107 Tuliptree Road, Thorold, ON L2V 0A5 2019-07-22
Trending Love Media Inc. 96 Tuliptree Rd., Thorold, ON L2V 0A5 2016-02-08
Moderntronics Inc. 99 Tuliptree Road, Thorold, ON L2V 0A5 2007-06-13
Assure Nde Inc. 36 Tuliptree Road, Thorold, ON L2V 0A6 2020-11-12
11156438 Canada Inc. 178 Winterberry Boulevard, Thorold, ON L2V 0A6 2018-12-19
Athletes Pursuing Excellence Inc. 176 Winterberry Boulevard, Thorold, ON L2V 0A6 2018-08-01
Corps Professional Solutions Inc. 75 Tuliptree Road, Thorold, ON L2V 0A6 2011-02-18
Jomalca General Maintenance Service Inc. 59 Tuliptree Road, Thorold, ON L2V 0A6 2010-09-10
8258970 Canada Inc. 75 Tuliptree Road, Thorold, ON L2V 0A6 2012-07-24
Find all corporations in postal code L2V

Corporation Directors

Name Address
JON D POUNDER 20 MARLATTS ROAD, THOROLD ON L2V 1N1, Canada
RUSSELL DAVID COBBE 1709 ALLANPORT ROAD, PORT ROBINSON ON L0S 1K0, Canada

Entities with the same directors

Name Director Name Director Address
8500509 Canada Inc. Russell David Cobbe 1709 Allanport Road, Port Robinson ON L0S 1K0, Canada
4064372 CANADA INC. RUSSELL DAVID COBBE 1709 ALLANPORT ROAD, PORT ROBINSON ON L0S 1K0, Canada

Competitor

Search similar business entities

City THOROLD
Post Code L2V 1N1

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 4064364 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