4142420 CANADA INC.

Address:
45 St. Clair Avenue West, Suite 600, Toronto, ON M4V 1K9

4142420 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4142420. The registration start date is February 6, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4142420
Business Number 898943907
Corporation Name 4142420 CANADA INC.
Registered Office Address 45 St. Clair Avenue West
Suite 600
Toronto
ON M4V 1K9
Incorporation Date 2003-02-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
STEVEN RANSON 297 INGLEWOOD DRIVE, TORONTO ON M4T 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-06 current 45 St. Clair Avenue West, Suite 600, Toronto, ON M4V 1K9
Name 2003-02-06 current 4142420 CANADA INC.
Status 2003-04-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-02-06 2003-04-30 Active / Actif

Activities

Date Activity Details
2003-02-06 Incorporation / Constitution en société

Office Location

Address 45 ST. CLAIR AVENUE WEST
City TORONTO
Province ON
Postal Code M4V 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Radiant Energy Corporation 45 St. Clair Avenue West, Suite 1202, Toronto, ON M4V 1K9
Canadian Home Income Plan Corporation 45 St. Clair Avenue West, Suite 600, Toronto, ON M4V 1K9
Sleeve Investments Ltd. 45 St. Clair Avenue West, #200, Toronto, ON M4V 1K9 1970-05-01
4410459 Canada Inc. 45 St. Clair Avenue West, Suite 1202, Toronto, ON M4V 1K9
Edge Interactive Marketing Inc. 45 St. Clair Avenue West, Suite 102, Toronto, ON M4V 1K9
4142411 Canada Inc. 45 St. Clair Avenue West, Suite 600, Toronto, ON M4V 1K9 2003-02-06
Cd Capvest Gp1 Inc. 45 St. Clair Avenue West, Suite 1202, Toronto, ON M4V 1K9 2010-12-13
8269858 Canada Inc. 45 St. Clair Avenue West, Suite 1001, Toronto, ON M4V 1K9 2012-08-09
Maple Rock Capital Partners Inc. 45 St. Clair Avenue West, Suite 903, Toronto, ON M4V 1K9 2014-04-03
Lizard Range Holdings Inc. 45 St. Clair Avenue West, Suite 903, Toronto, ON M4V 1K9 2016-11-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Pindoff Family Charitable Foundation 701-45 St Clair Avenue W, Toronto, ON M4V 1K9 2015-06-17
Cmsd Capture Management Sd Inc. 45, St. Clair Avenue West Suite 1202, Toronto, ON M4V 1K9 2015-05-07
8614997 Canada Inc. 45 Saint Clair Avenue West, #1000, Toronto, ON M4V 1K9 2013-08-22
7203055 Canada Inc. 45 St. Clair Avenue West, Suite 601, Toronto, ON M4V 1K9 2009-07-08
Deal Direct Private Car Network Inc. 45 St. Clair Avenue West, Suite 102, Toronto, ON M4V 1K9 2002-06-17
The Chippery Chip Factory Inc. 45 St Clair Ave West, Suite 1100, Toronto, ON M4V 1K9 1997-09-17
Investissements Alexandra-offspring Inc. 45 St Clair Ve West, Suite 601, Toronto, ON M4V 1K9 1996-06-27
Canadian Home Income Plan Corporation 45 St. Clair Ave. West, Suite 600, Toronto, ON M4V 1K9
Pardons Canada 45 St Clair Ave West, Suite 901, Toronto, ON M4V 1K9 1999-05-18
4134966 Canada Inc. 45 St.clair Avenue West, Suite 102, Toronto, ON M4V 1K9
Find all corporations in postal code M4V 1K9

Corporation Directors

Name Address
STEVEN RANSON 297 INGLEWOOD DRIVE, TORONTO ON M4T 1J2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN HOME INCOME PLAN CORPORATION STEVEN RANSON 297 INGLEWOOD DRIVE, TORONTO ON M4T 1J2, Canada
4142411 CANADA INC. STEVEN RANSON 297 INGLEWOOD DRIVE, TORONTO ON M4T 1J2, Canada
CANADIAN HOME INCOME PLAN CORPORATION STEVEN RANSON 297 INGLEWOOD DRIVE, TORONTO ON M4T 1J2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V 1K9

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 4142420 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