4084845 CANADA INC.

Address:
530 Navigator Drive, Mississauga, ON L5W 1P5

4084845 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4084845. The registration start date is June 11, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4084845
Business Number 863689063
Corporation Name 4084845 CANADA INC.
Registered Office Address 530 Navigator Drive
Mississauga
ON L5W 1P5
Incorporation Date 2002-06-11
Dissolution Date 2013-05-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
ALAN MELO MAGDANGAL 735 CARRYING PLACE, MISSISSAUGA ON L5C 3W6, 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 2007-02-11 current 530 Navigator Drive, Mississauga, ON L5W 1P5
Address 2002-06-11 2007-02-11 735 Carrying Place, Mississauga, ON L5C 3W6
Name 2002-06-11 current 4084845 CANADA INC.
Status 2013-05-13 current Dissolved / Dissoute
Status 2013-05-03 2013-05-13 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2002-06-11 2013-05-03 Active / Actif

Activities

Date Activity Details
2013-05-13 Dissolution Section: 210(1)
2013-05-03 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2002-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 530 NAVIGATOR DRIVE
City MISSISSAUGA
Province ON
Postal Code L5W 1P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Somali Canadian Maternal Health Foundation 537 Navigator Drive, Mississauga, ON L5W 1P5 2020-10-08
Ucha Transport Inc. 6472 Skipper Way, Mississauga, ON L5W 1P5 2015-07-28
Ezhinatech Systems Inc. 517 Navigator Drive, Mississauga, ON L5W 1P5 2014-03-18
8806705 Canada Inc. 513 Navigator Drive, Mississauga, ON L5W 1P5 2014-03-03
7056494 Canada Ltd. 6522 Rallymaster Heights, Mississauga, ON L5W 1P5 2008-10-06
6632122 Canada Inc. 514 Navigator Dr., Mississauga, ON L5W 1P5 2006-09-26
9703772 Canada Inc. 6472 Skipper Way, Mississauga, ON L5W 1P5 2016-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King's Transfer Van Lines (toronto) Inc. 3 - 6710 Maritz Drive, Mississauga, ON L5W 0A1 2010-01-15
S&p Canada Ventilation Products, Inc. 6910 Maritz Drive, Unit 7, Mississauga, ON L5W 0A1 2005-05-05
David & Claude Holdings Canada Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Adfast Toronto Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Kurinji Consortium Inc. 7233, Milano Court, Mississauga, ON L5W 0A2 2020-10-01
11180495 Canada Inc. 7284 Milano Court, Mississauga, ON L5W 0A2 2019-01-06
Catch The Fire Mississauga 7245 Milano Court, Mississauga, ON L5W 0A2 2018-01-10
8621845 Canada Inc. 7240 Milano Court, Mississauga, ON L5W 0A2 2013-08-30
Blue Planet Universal Limited 7233 Milano Court, Mississauga, ON L5W 0A2 2010-05-14
Lodsys Inc. 7240 Milano Crt, Mississauga, ON L5W 0A2 2006-10-19
Find all corporations in postal code L5W

Corporation Directors

Name Address
ALAN MELO MAGDANGAL 735 CARRYING PLACE, MISSISSAUGA ON L5C 3W6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5W 1P5

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 4084845 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