4123981 Canada Inc.

Address:
209 Duckworth Street, P.o. Box 5236, St. John's, NL A1C 5W1

4123981 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4123981. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4123981
Business Number 121115752
Corporation Name 4123981 Canada Inc.
Registered Office Address 209 Duckworth Street
P.o. Box 5236
St. John's
NL A1C 5W1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 5

Directors

Director Name Director Address
DANIEL E. WILLIAMS 4 PRINGLE PLACE, ST. JOHN'S NL A1B 1A3, Canada
EDWARD WILLIAMS 42 HALLEY DRIVE, ST. JOHN'S NL A1A 4T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-11-19 current 209 Duckworth Street, P.o. Box 5236, St. John's, NL A1C 5W1
Name 2002-11-19 current 4123981 Canada Inc.
Status 2002-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-11-19 2002-12-31 Active / Actif

Activities

Date Activity Details
2002-11-19 Continuance (import) / Prorogation (importation) Jurisdiction: Newfoundland and Labrador / Terre-Neuve et Labrador

Office Location

Address 209 DUCKWORTH STREET
City ST. JOHN'S
Province NL
Postal Code A1C 5W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7095996 Canada Inc. 268 Duckworth Street, P.o. Box 5217, Stn. C, St. John's, NL A1C 5W1 2008-12-18
Aucoin Project Controls Services Ltd. Po Box 5311, Station C, St. John's, NL A1C 5W1 2008-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Steelejet Limited 115 George Street, St. John's, NL A1C 0B7 2020-02-11
Taco Newfoundland Ltd. 55 Brougham, Paradise, NL A1C 0C8 2012-07-30
Myles Realty Management Inc. 93 Water Street Unit 303, St. John's, NL A1C 1A5 2012-01-31
Long Harbour Holdings Inc. 95 Water Street, 2nd Floor, St. John's, NL A1C 1A5 2008-02-01
Long Harbour Holdings Inc. 95 Water Street, 2nd Floor, St. John's, NL A1C 1A5
6918573 Canada Inc. 95 Water Street, 2nd Floor, St. John's, NL A1C 1A5 2008-02-06
Canadian Northern Outfitters Inc. 95 Water Street, St. John's, NL A1C 1A5
3d Helicopters Inc. 95 Water Street, 2nd Floor, St.johns, NL A1C 1A5 2014-12-23
Canadian Northern Outfitters Inc. 95 Water Street, 2nd Floor, St.johns, NL A1C 1A5 2014-12-23
City Stars Holdings Inc. 95 Water Street, 2nd Floor, St.johns, NL A1C 1A5 2014-12-24
Find all corporations in postal code A1C

Corporation Directors

Name Address
DANIEL E. WILLIAMS 4 PRINGLE PLACE, ST. JOHN'S NL A1B 1A3, Canada
EDWARD WILLIAMS 42 HALLEY DRIVE, ST. JOHN'S NL A1A 4T8, Canada

Entities with the same directors

Name Director Name Director Address
Pagan Arts and Supplies EDWARD WILLIAMS SW 5-5-26W4, GLENWOOD AB T0K 0K0, Canada
Aquarius Children Ministry EDWARD WILLIAMS SW 5-5-26W4, GLENWOOD AB T0K 2R0, Canada
175420 CANADA INC. EDWARD WILLIAMS 7905 BAYVIEW AVENUE, SUITE 902, THORNHILL ON L3T 7N3, Canada
OIS - Fisher Inc. EDWARD Williams 42 HALLEY DRIVE, ST. JOHN'S NL A1A 4T8, Canada
POTTAWATOMI CULTURAL COUNCIL EDWARD WILLIAMS BOX 119, MACTIER ON P0C 1H0, Canada

Competitor

Search similar business entities

City ST. JOHN'S
Post Code A1C 5W1

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 4123981 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