4116381 CANADA INC.

Address:
181, Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3

4116381 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4116381. The registration start date is December 16, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4116381
Business Number 868102005
Corporation Name 4116381 CANADA INC.
Registered Office Address 181, Bay Street
Suite 100, P.o. Box 787
Toronto
ON M5J 2T3
Incorporation Date 2003-12-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
Pierre Boivin 1693 Saint-Patrick St., Apt. 505, Montreal QC H3K 3G9, Canada
HEATHER A. SHAW 315 ROXBORO ROAD SW, CALGARY AB T2S 0R3, Canada
JOHN M. CASSADAY 26 ARJAY CRESCENT, NORTH YORK ON M2L 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-04 current 181, Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3
Address 2010-12-16 2011-03-04 Corus Quay, 25 Dockside Drive, Toronto, ON M5A 0B5
Address 2006-11-09 2010-12-16 181 Bay Street, Po Box 787, Toronto, ON M5J 2T3
Address 2005-01-17 2006-11-09 266 King Street West, Suite 301, Toronto, ON M5V 1H6
Address 2003-12-16 2005-01-17 200 King Street West, Suite 2300, Toronto, ON M5H 3W5
Name 2003-12-16 current 4116381 CANADA INC.
Status 2014-01-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-12-16 2014-01-02 Active / Actif

Activities

Date Activity Details
2006-10-20 Amendment / Modification
2005-08-31 Amendment / Modification
2003-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181, BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2285 Carling Avenue Property Limited 181, Bay Street, Suite Ep210, Toronto, ON M5J 2T3 2006-04-28
610 Boul. St. Joseph Property Limited 181, Bay Street, Suite 2810, Toronto, ON M5J 2T3 2006-04-28
1289 Main Street West Property Limited 181, Bay Street, Suite 2810, Toronto, ON M5J 2T2 2006-04-28
513 Boul. Des Laurentides Property Limited 181, Bay Street, Suite 2810, Toronto, ON M5J 2T3 2006-04-28
The Brian and Joannah Lawson Family Foundation 181, Bay Street, Bce Place, Toronto, ON M5J 2T3 2007-11-07
Hsbcb (bopc) Inc. 181, Bay Street, Suite 330, Toronto, ON M5J 2T3
Bpo Properties Ltd. 181, Bay Street, Suite 330, Toronto, ON M5J 2T3

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
Pierre Boivin 1693 Saint-Patrick St., Apt. 505, Montreal QC H3K 3G9, Canada
HEATHER A. SHAW 315 ROXBORO ROAD SW, CALGARY AB T2S 0R3, Canada
JOHN M. CASSADAY 26 ARJAY CRESCENT, NORTH YORK ON M2L 1C7, Canada

Entities with the same directors

Name Director Name Director Address
ENCORE AVENUE LTD. HEATHER A. SHAW 630 - 3RD AVENUE SW, CALGARY AB T2P 4L4, Canada
CORUS AUDIO & ADVERTISING SERVICES LTD. HEATHER A. SHAW 630 - 3RD AVENUE SW, CALGARY AB T2P 4L4, Canada
Corus Radio Inc. HEATHER A. SHAW 630 3 Avenue Southwest, Calgary AB T2P 4L4, Canada
CORUS DIGITAL INC. HEATHER A. SHAW 630 - 3RD AVENUE SW, CALGARY AB T2P 4L4, Canada
8135274 CANADA INC. HEATHER A. SHAW 630 - 3 AVENUE SW, 8TH FLOOR, CALGARY AB T2P 4L4, Canada
7509014 CANADA INC. HEATHER A. SHAW 630 - 3 AVENUE SW, CALGARY AB T2P 4L4, Canada
8504652 CANADA INC. HEATHER A. SHAW 630 - 3 AVENUE SW, 8TH FLOOR, CALGARY AB T2P 4L4, Canada
SHAW TELEVISUAL NETWORKS (1996) INC. HEATHER A. SHAW 55 SIENNA HILL COURT SW, CALGARY AB T3H 2W3, Canada
CORUS RADIO SALES INC. HEATHER A. SHAW 630 - 3 AVENUE SW, CALGARY AB T2P 4L4, Canada
YTV CANADA, INC. HEATHER A. SHAW 630 - 3 AVENUE SW, 8TH FLOOR, CALGARY AB T2P 4L4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

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

Improve Information

Please provide details on 4116381 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