4081935 CANADA INC.

Address:
88 Ferland Ave., P.o. Box 371, Haileybury, ON P0J 1K0

4081935 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4081935. The registration start date is June 5, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4081935
Business Number 864428651
Corporation Name 4081935 CANADA INC.
Registered Office Address 88 Ferland Ave.
P.o. Box 371
Haileybury
ON P0J 1K0
Incorporation Date 2002-06-05
Dissolution Date 2011-07-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRIAN RANDALL SIMMS LINDBERGH'S REINDEER LAKE LODGE, REINDEER LAKE, P.O. BOX 269, LYNN LAKE MB R0B 0W0, Canada
JANICE LOUISE BOWDEN 150 7TH CONCESSION EAST, R.R. #1, MILLGROVE ON L0R 1V0, Canada
MERRILL ARTHUR SISCHO TIMBERIDGE AIR & OUTPOSTS, CORDINGLY LAKE RD., P.O. BOX 68, NAKINA ON P0T 2H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-05 current 88 Ferland Ave., P.o. Box 371, Haileybury, ON P0J 1K0
Name 2002-06-05 current 4081935 CANADA INC.
Status 2011-07-18 current Dissolved / Dissoute
Status 2009-11-17 2011-07-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-20 2009-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-05 2008-06-20 Active / Actif

Activities

Date Activity Details
2011-07-18 Dissolution Section: 212
2002-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2002-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 88 FERLAND AVE.
City HAILEYBURY
Province ON
Postal Code P0J 1K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Malik Dental Inc. 210 Farr Drive, Haileybury, ON P0J 1K0 2020-07-25
11753266 Canada Inc. 374, Amwell Street, Haileybury, ON P0J 1K0 2019-11-22
11298038 Canada Inc. 156457, Clover Valley Road, Haileybury, ON P0J 1K0 2019-03-13
10827444 Canada Inc. 583535 West Road, Haileybury, ON P0J 1K0 2018-06-06
Resource Active Media Inc. 48 Ferland Street, Box 847, Haileybury, ON P0J 1K0 2018-01-05
Brad Desrosiers Transport Inc. 583622 West Road, Haileybury, ON P0J 1K0 2017-08-17
No More Fear - United for Others 116133 Quarry Road, Temiskaming Shores, ON P0J 1K0 2016-05-01
9650369 Canada Inc. 48 Ave Ferland, Haileybury, ON P0J 1K0 2016-03-01
Tidus Inspection & Consultant Inc. 778 Latchford Street, P O Box 790, Haileybury, ON P0J 1K0 2014-02-11
Sharp Lake Area Residents Association 215021 Sharp Lake Road, Box 1471, Haileybury, ON P0J 1K0 2013-09-11
Find all corporations in postal code P0J 1K0

Corporation Directors

Name Address
BRIAN RANDALL SIMMS LINDBERGH'S REINDEER LAKE LODGE, REINDEER LAKE, P.O. BOX 269, LYNN LAKE MB R0B 0W0, Canada
JANICE LOUISE BOWDEN 150 7TH CONCESSION EAST, R.R. #1, MILLGROVE ON L0R 1V0, Canada
MERRILL ARTHUR SISCHO TIMBERIDGE AIR & OUTPOSTS, CORDINGLY LAKE RD., P.O. BOX 68, NAKINA ON P0T 2H0, Canada

Competitor

Search similar business entities

City HAILEYBURY
Post Code P0J 1K0

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 4081935 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