4109082 CANADA INC.

Address:
102 Bank St., Suite 200, Ottawa, ON K1P 5N4

4109082 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4109082. The registration start date is September 13, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4109082
Business Number 860607449
Corporation Name 4109082 CANADA INC.
Registered Office Address 102 Bank St.
Suite 200
Ottawa
ON K1P 5N4
Incorporation Date 2002-09-13
Dissolution Date 2004-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS F. ELDRIDGE 122 EAST ST., SUITE 2, NAPANEE ON K7R 1S6, Canada
CHARLES A. RIFICI 28 DOUGLAS AVE., OTTAWA ON K1M 1G2, Canada
KENNETH A. SHURTLIFFE 2909 COUNTY ROAD 14, ENTERPRISE ON K0K 1Z0, Canada
JEFFREY C. HURRLE 347 MONTFORT AVE., OTTAWA ON K1L 5N5, Canada
GEORGE RAE 2 CLARE COURT, TIMBERLEA NS B3T 1C4, Canada
ROCCO LEO 359 HIGHLAND ROAD WEST, STONEY CREEL ON L8J 2S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-13 current 102 Bank St., Suite 200, Ottawa, ON K1P 5N4
Name 2002-09-13 current 4109082 CANADA INC.
Status 2004-01-15 current Dissolved / Dissoute
Status 2002-09-13 2004-01-15 Active / Actif

Activities

Date Activity Details
2004-01-15 Dissolution Section: 210
2002-09-13 Incorporation / Constitution en société

Office Location

Address 102 BANK ST.
City OTTAWA
Province ON
Postal Code K1P 5N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Forum Mondial Des Pêcheurs Et Travailleurs De La Pêche 102 Bank St., Suite 202, Ottawa, ON K1P 5N4 2002-09-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centretown Medicinals 104 Bank Street, Ottawa, ON K1P 5N4 2017-05-16
Altis Excel Inc. 300-102 Bank Street, Ottawa, ON K1P 5N4 2015-01-23
8166951 Canada Corp. 98 Bank Street, Ottawa, ON K1P 5N4 2012-04-13
Dgtl Photo Klub Ltd. 96 Bank Sreet, Ottawa, ON K1P 5N4 2009-08-05
7137753 Canada Ltd. 108 Bank Street, Ottawa, ON K1P 5N4 2009-03-11
Ascenta-can Corporation 102 Bank Street, Suite 200, Ottawa, ON K1P 5N4 1996-10-21
Victorey Inc. 102 Bank Street, Suite 300, Ottawa, ON K1P 5N4
Mondoclick.com Inc. 102 Bank Street, Suite 202, Ottawa, ON K1P 5N4 1999-10-06
The Morgan Mitchell Group Inc. 102 Bank St, Suite 300, Ottawa, ON K1P 5N4 1989-06-16
Cyberus Online Inc. 102 Bank Street, Suite 200, Ottawa, ON K1P 5N4 1995-04-24
Find all corporations in postal code K1P 5N4

Corporation Directors

Name Address
THOMAS F. ELDRIDGE 122 EAST ST., SUITE 2, NAPANEE ON K7R 1S6, Canada
CHARLES A. RIFICI 28 DOUGLAS AVE., OTTAWA ON K1M 1G2, Canada
KENNETH A. SHURTLIFFE 2909 COUNTY ROAD 14, ENTERPRISE ON K0K 1Z0, Canada
JEFFREY C. HURRLE 347 MONTFORT AVE., OTTAWA ON K1L 5N5, Canada
GEORGE RAE 2 CLARE COURT, TIMBERLEA NS B3T 1C4, Canada
ROCCO LEO 359 HIGHLAND ROAD WEST, STONEY CREEL ON L8J 2S2, Canada

Entities with the same directors

Name Director Name Director Address
4129296 CANADA CORPORATION THOMAS F. ELDRIDGE 122 EAST ST., APT. 2, NAPANEE ON K7R 1S6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5N4

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4109082 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