4084608 CANADA INC.

Address:
137-10th Ave. N. (box 1249), Creston, BC V0B 1G0

4084608 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4084608. The registration start date is June 11, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4084608
Business Number 863681466
Corporation Name 4084608 CANADA INC.
Registered Office Address 137-10th Ave. N. (box 1249)
Creston
BC V0B 1G0
Incorporation Date 2002-06-11
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
STACEY BUTZ RR8 3848 FOSTER RD., CRESTON BC V0B 1G8, Canada
JANET MILLER RR8 3848 FOSTER RD., CRESTON BC V0B 1G8, Canada
JOHN MILLER RR8 3848 FOSTER RD., CRESTON BC V0B 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-11 current 137-10th Ave. N. (box 1249), Creston, BC V0B 1G0
Name 2002-06-11 current 4084608 CANADA INC.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-11 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2002-06-11 Incorporation / Constitution en société

Office Location

Address 137-10TH AVE. N. (BOX 1249)
City CRESTON
Province BC
Postal Code V0B 1G0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Micro-biocidal International Inc. 137-10th Ave. N. (box 1249), Creston, BC V0B 1G0 2002-06-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Golden Flour Bakery Inc. 1025 Canyon Street, Creston, BC V0B 1G0 2018-02-16
Austin Rodgers Wealth Preservation Inc. 137 10th Avenue North, P.o. Box 1249, Creston, BC V0B 1G0 2003-02-19
Creston Valley Chamber of Commerce -, P.o. Box:268, Creston, BC V0B 1G0 1935-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10735469 Canada Corp. 10278 Hwy 3a, Kuskanook, BC V0B 1A1 2018-04-16
12072009 Canada Inc. 4995 Ponderosa Cr, Canal Flats, BC V0B 1B0 2020-05-20
11407163 Canada Ltd. 4972 Mcgrath Avenue, Canal Flats, BC V0B 1B0 2019-05-13
Devtel Communications Inc. 4967 Luck Ave, Canal Flats, BC V0B 1B0 2012-01-17
10517216 Canada Ltd. 4181 48 Street, Canyon, BC V0B 1C1 2017-12-13
Green Bubble Gardens Ltd. Box 226, 15964 - Hwy 3a, Crawford Bay, BC V0B 1E0 2015-10-24
Kootenay Lake Chamber of Commerce Box 120, Crawford Bay, BC V0B 1E0 1983-08-08
Tl Soroke Silviculture Developments Inc. 1023 32nd Ave. South, Creston, BC V0B 1G1 2004-10-21
Brannoc Engineering Inc. 833 25th Avenue S, Creston, BC V0B 1G1 2001-04-05
171829 Canada Inc. 1310 25th Avenue South, Creston, BC V0B 1G1 1989-12-28
Find all corporations in postal code V0B

Corporation Directors

Name Address
STACEY BUTZ RR8 3848 FOSTER RD., CRESTON BC V0B 1G8, Canada
JANET MILLER RR8 3848 FOSTER RD., CRESTON BC V0B 1G8, Canada
JOHN MILLER RR8 3848 FOSTER RD., CRESTON BC V0B 1G8, Canada

Entities with the same directors

Name Director Name Director Address
THE ARCTIC INSTITUTE OF NORTH AMERICA JOHN MILLER 453, CRESCENT BLVD. SW, CALGARY AB T2S 1K6, Canada
ENHANCED GREEN TECHNOLOGIES LTD. JOHN MILLER RR1, SEDGEWUCG AB T0B 4C0, Canada
166391 Canada Inc. JOHN MILLER RR 1, EBBS BAY, CARLETON PLACE ON K7C 3P1, Canada
CHAS. MARTIN (CANADA) INC. John Miller 174 McNamara Drive, Saint John NB E2J 3L4, Canada
The Port Elgin and District Chamber of Commerce JOHN MILLER 559 GODERICH STREET, PORT ELGIN ON N0H 2C4, Canada
Leigherin Investments Corporation JOHN MILLER 12624 HWY # 7, CARLETON PLACE ON K7C 3P1, Canada
Goderich Port Management Corporation JOHN MILLER 52 BRUCE STREET EAST, GODERICH ON N7A 1S6, Canada
ICA Associates Inc. JOHN MILLER 11 Rosewood Crt, Whitby ON L1N 6Y6, Canada
Jaycobs & Sam Construction Services Inc. JOHN MILLER 69 CENTRE STREET NORTH, BRAMPTON ON L6V 1T1, Canada
MAG-CAN SEPARATORS LIMITED JOHN MILLER BOX 1800, STE. ADELE QC J0R 1L0, Canada

Competitor

Search similar business entities

City CRESTON
Post Code V0B 1G0

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 4084608 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