4113101 CANADA INC.

Address:
360 Dufferin Street, Suite 103, Toronto, ON M6K 1Z9

4113101 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4113101. The registration start date is October 7, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4113101
Business Number 858930241
Corporation Name 4113101 CANADA INC.
Registered Office Address 360 Dufferin Street
Suite 103
Toronto
ON M6K 1Z9
Incorporation Date 2002-10-07
Dissolution Date 2014-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
WILLIAM ALEXANDER 2261 LAKESHORE BLVD. WEST, SPH 16, ETOBICOKE ON M8V 3X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-27 current 360 Dufferin Street, Suite 103, Toronto, ON M6K 1Z9
Address 2005-09-28 2006-10-27 360 Dufferin Street, Suite 103, Toronto, ON M6K 1Z8
Address 2005-07-05 2005-09-28 360 Duffrin Street, Suite 103, Toronto, ON M6K 1Z9
Address 2003-02-27 2005-07-05 89 Broadview Avenue, Toronto, ON M4M 2E4
Address 2002-10-07 2003-02-27 81 Winchester Street, #3, Toronto, ON M4X 1B1
Name 2002-10-07 current 4113101 CANADA INC.
Status 2014-08-03 current Dissolved / Dissoute
Status 2014-03-06 2014-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-07-20 2014-03-06 Active / Actif
Status 2011-06-30 2011-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-02 2011-06-30 Active / Actif
Status 2009-03-16 2009-04-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-27 2009-03-16 Active / Actif
Status 2006-06-14 2006-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-07 2006-06-14 Active / Actif

Activities

Date Activity Details
2014-08-03 Dissolution Section: 212
2007-10-12 Amendment / Modification
2002-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2012-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 360 DUFFERIN STREET
City TORONTO
Province ON
Postal Code M6K 1Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Critical Mass Releasing Inc. 360 Dufferin Street, Suite 103, Toronto, ON M6K 1Z9 1998-10-16
Critical Mass Entertainment Inc. 360 Dufferin Street, Suite 103, Toronto, ON M6K 1Z9 2000-03-14
Critical Mass Productions Inc. 360 Dufferin Street, Suite 103, Toronto, ON M6K 1Z9 2000-03-21
Motoretta Inc. 360 Dufferin Street, Suite 106, Toronto, ON M6K 1Z6 2002-05-08
Setter - Plumbing Ltd. 360 Dufferin Street, Suite 204, Toronto, ON M6K 1Z8 2019-07-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cbj International Trading Corp. 523-1 Shaw Street, Toronto, ON M6K 0A1 2020-06-05
Natalie Nguyen Designs Inc. 325-1 Shaw Street, Toronto, ON M6K 0A1 2019-05-02
10561827 Canada Inc. 1 Shaw Street Unit 320, Toronto, ON M6K 0A1 2017-12-30
Justin Charles Studio Inc. #1118 - 1 Shaw Street, Toronto, ON M6K 0A1 2017-10-28
Reflektor Digital Inc. 728-1 Shaw St., Toronto, ON M6K 0A1 2016-04-14
Moda Trading and Consulting Inc. 1, Shaw Street, Suite 921, Toronto, ON M6K 0A1 2011-10-21
Noble Power Group Inc. 1, Shaw Street, Suite 402, Toronto, ON M6K 0A1 2010-07-08
Thycaro Threads Inc. 1, Shaw Street, #1401, Toronto, ON M6K 0A1 2009-07-10
Ska.da Inc. 18 Merton, Suite 703, Toronto, ON M6K 0A1 2006-07-14
Graham French Photography Inc. 1 Shaw Street, Unit 103, Toronto, ON M6K 0A1 1980-08-15
Find all corporations in postal code M6K

Corporation Directors

Name Address
WILLIAM ALEXANDER 2261 LAKESHORE BLVD. WEST, SPH 16, ETOBICOKE ON M8V 3X1, Canada

Entities with the same directors

Name Director Name Director Address
8422982 Canada Incorporated William Alexander 1403 Royal York Road, Toronto ON M9P 0A1, Canada
HARTCO ENTERPRISES INC. WILLIAM ALEXANDER 170 MORRISON AVENUE, MOUNT ROYAL QC H3R 1K4, Canada
WCA TECHNOLOGIES INC. William Alexander 23-500 Fairway Rd. S, Suite 184, Kitchener ON N2C 1X3, Canada
HARTCO ENTERPRISES INC. WILLIAM ALEXANDER 170 MORRISON AVE, MOUNT ROYAL QC H3R 1K4, Canada
WCA INVESTMENTS INC. William Alexander 23-500 Fairway Rd. S, Suite 184, Kitchener ON N2C 1X3, Canada
WCA ADVERTISING INC. William Alexander 23-500 Fairway Rd. S, Suite 184, Kitchener ON N2C 1X3, Canada
CRITICAL MASS ENTERTAINMENT INC. WILLIAM ALEXANDER 2261 LAKESHORE BLVD. W., ETOBICOKE ON M8V 3X1, Canada
CRITICAL MASS PRODUCTIONS INC. WILLIAM ALEXANDER 2261 LAKESHORE BLVD. W., ETOBICOKE ON M8V 3X1, Canada
Critical Mass Releasing Inc. WILLIAM ALEXANDER 2261 LAKESHORE BLVD.W.,SPH.16, ETOBICOKE ON M8V 3X1, Canada
3556239 CANADA INC. WILLIAM ALEXANDER 1700 René-Lévesque Blvd., Suite 904, Montréal QC H3H 2V1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6K 1Z9

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 4113101 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