4124286 CANADA INC.

Address:
3115 Lenworth Drive, Mississauga, ON L4X 2G5

4124286 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4124286. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4124286
Business Number 864445614
Corporation Name 4124286 CANADA INC.
Registered Office Address 3115 Lenworth Drive
Mississauga
ON L4X 2G5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GERRY GLYNN 29 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-01 current 3115 Lenworth Drive, Mississauga, ON L4X 2G5
Name 2004-12-01 current 4124286 CANADA INC.
Status 2004-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-12-01 2004-12-01 Active / Actif

Activities

Date Activity Details
2004-12-01 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 3115 LENWORTH DRIVE
City MISSISSAUGA
Province ON
Postal Code L4X 2G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Calgary Plastic Container Supply Ltd. 3115 Lenworth Drive, Mississauga, ON L4X 2G5
Richards Packaging Inc. - 3115 Lenworth Drive, Mississauga, ON L4X 2G5
M. A. Foss Distributors Ltd. 3115 Lenworth Drive, Mississauga, ON L4X 2G5
Richards Packaging Inc. - 3115 Lenworth Drive, Mississauga, ON L4X 2G5
Richards Packaging Inc. - 3115 Lenworth Drive, Mississauga, ON L4X 2G5
4227573 Canada Limited 3115 Lenworth Drive, Mississauga, ON L4X 2G5 2004-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Handbrook Corporation 3071 Treadwells Drive, Unit #37, Mississauga, ON L4X 0A1 2015-08-12
Telecast Canada Inc. 3091 Treadwells Drive, Mississauga, Ontario, ON L4X 0A1 2006-03-20
Telemesure Canada Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 1993-08-19
Platek Services Incorporated 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2003-06-30
Windsolar Canada Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2010-07-21
Platek Holdings Corporation 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2013-03-09
Platinum Engineers Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2014-05-15
Canadian Golf Superintendents Association 2605 Summerville Court, Unit A2082, Mississauga, ON L4X 0A2 1967-04-25
Bunseog Limited 37-1812 Burnhamthorpe Rd E, Mississauga, ON L4X 0A3 2020-02-24
11463543 Canada Ltd. 2879 Dufferin Street, Toronto, ON L4X 0A3 2019-06-13
Find all corporations in postal code L4X

Corporation Directors

Name Address
GERRY GLYNN 29 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada

Entities with the same directors

Name Director Name Director Address
Healthmark Services Ltd. Gerry Glynn 1100E-500 Eau Claire Ave. S.W., Calgary AB T2P 3R8, Canada
RICHARDS PACKAGING INC. - GERRY GLYNN 29 WOODLAND AVENUE EAST, TORONTO ON M4T 1B9, Canada
HEALTHMARK MEDICAL INC. Gerry Glynn 1100E-500 Eau Claire Ave. S.W., Calgary AB T2P 3R8, Canada
3303471 CANADA INC. GERRY GLYNN 12 HARTFIELD COURT, ETOBICOKE ON M9A 3E3, Canada
RICHARDS PACKAGING INC. - GERRY GLYNN 29 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
4227573 CANADA LIMITED GERRY GLYNN 24 OWEN BLVD., NORTH YORK ON M2P 1E9, Canada
M. A. FOSS DISTRIBUTORS LTD. GERRY GLYNN 29 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
RICHARDS PACKAGING INC. - GERRY GLYNN 24 OWEN BLVD., TORONTO ON M2P 1E9, Canada
RICHARDS PACKAGING INC. - GERRY GLYNN 24 OWEN BLVD., NORTH YORK ON M2P 1E9, Canada
CALGARY PLASTIC CONTAINER SUPPLY LTD. GERRY GLYNN 29 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4X 2G5

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 4124286 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