4094107 CANADA INC.

Address:
80 Elgin Street, Suite 201, Ottawa, ON K1P 6R2

4094107 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4094107. The registration start date is July 16, 2002. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4094107
Business Number 860441864
Corporation Name 4094107 CANADA INC.
Registered Office Address 80 Elgin Street
Suite 201
Ottawa
ON K1P 6R2
Incorporation Date 2002-07-16
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT POTVIN 4082 GAGE ROAD, MONTREAL QC H3Y 1R5, Canada
JOHN MCFERRAN 19 CASSIN CRESCENT, WINNIPEG MB R3X 1P8, Canada
MARK TOOMBS 36 SHEEP RIVER CRESCENT, OKOTOKS AB T1S 1R3, Canada
ROB NOTMAN 21 HALLEY STREET, OTTAWA ON K2J 3W5, Canada
R. JACQUES PLANTE 855 RUE DE BELLEVUE, SAINTE-FOY QC G1V 2R7, Canada
MARK SURRETTE 5475 SPRING GARDEN ROAD, CORNWALLIS HOUSE 6TH FLOOR, HALIFAX NS B3J 3T2, Canada
MARGARET WATTERS KNEBEL 52 WILLINGDON BOULEVARD, TORONTO ON M8X 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-16 current 80 Elgin Street, Suite 201, Ottawa, ON K1P 6R2
Name 2002-07-16 current 4094107 CANADA INC.
Status 2002-12-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 2002-10-04 2002-12-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2002-07-16 2002-10-04 Active / Actif

Activities

Date Activity Details
2002-12-18 Discontinuance / Changement de régime Jurisdiction: Ontario
2002-07-16 Incorporation / Constitution en société

Office Location

Address 80 ELGIN STREET
City OTTAWA
Province ON
Postal Code K1P 6R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Wireless Telecommunications Association 80 Elgin Street, Suite 300, Ottawa, ON K1P 6R2 1975-05-01
Mobile Giving Foundation Canada 80 Elgin Street, 3rd Floor, Ottawa, ON K1P 6R2 2009-08-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Bureau National D'examen Dentaire Du Canada 80 Elgin Street, 2nd Floor, Ottawa, ON K1P 6R2 1952-06-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
ROBERT POTVIN 4082 GAGE ROAD, MONTREAL QC H3Y 1R5, Canada
JOHN MCFERRAN 19 CASSIN CRESCENT, WINNIPEG MB R3X 1P8, Canada
MARK TOOMBS 36 SHEEP RIVER CRESCENT, OKOTOKS AB T1S 1R3, Canada
ROB NOTMAN 21 HALLEY STREET, OTTAWA ON K2J 3W5, Canada
R. JACQUES PLANTE 855 RUE DE BELLEVUE, SAINTE-FOY QC G1V 2R7, Canada
MARK SURRETTE 5475 SPRING GARDEN ROAD, CORNWALLIS HOUSE 6TH FLOOR, HALIFAX NS B3J 3T2, Canada
MARGARET WATTERS KNEBEL 52 WILLINGDON BOULEVARD, TORONTO ON M8X 2H4, Canada

Entities with the same directors

Name Director Name Director Address
ROBERTSON-SURRETTE LIMITED MARK SURRETTE CORNWALLIS HOUSE, 6TH FLOOR, 5475 SPRING GARDEN RD, HALIFAX NS B3J 3T2, Canada
116037 CANADA LIMITEE R. JACQUES PLANTE 855 AVENUE BELLEVUE, STE-FOY QC , Canada
FONDATION EXCELLENCIA R. JACQUES PLANTE 425 BOUL. ST-CYRILLE OUEST, QUEBEC QC G1S 1S2, Canada
PERSPECTIVE TRAVAIL INC. R. JACQUES PLANTE 855, AVENUE BELLEVUE, STE-FOY QC , Canada
R. JACQUES PLANTE & ASSOCIÉS INC. R. JACQUES PLANTE 855 AVE. BELLEVUE, STE-FOY QC G1V 2R7, Canada
6024327 CANADA INC. ROBERT POTVIN 7 MCLEOD ST, OTTAWA ON K2P 0Z4, Canada
LES LIGNES AÉRIENNES ARICANA INC. ROBERT POTVIN 1419 ROUTE 300, CASSELMAN ON K0A 1M0, Canada
Agusi Canada Inc. ROBERT POTVIN 436 LOCKMASTER CRESCENT, MANITOCK ON K4M 1L8, Canada
152117 CANADA INC. ROBERT POTVIN 624 RUE BOWEN SUD, SHERBROOKE QC J1G 2E9, Canada
152131 CANADA INC. ROBERT POTVIN 624 RUE BOWEN SUD, SHERBROOKE QC J1G 2E9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6R2

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 4094107 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