4173015 CANADA INC.

Address:
Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4

4173015 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4173015. The registration start date is April 26, 2004. The current status is Active.

Corporation Overview

Corporation ID 4173015
Business Number 864443940
Corporation Name 4173015 CANADA INC.
Registered Office Address Riocan Yonge Eglinton Ctr. Po Box 2386
2300 Yonge Street, Suite 500
Toronto
ON M4P 1E4
Incorporation Date 2004-04-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Raghunath Davloor 375 Rouge Hill Court, Pickering ON L1V 6L5, Canada
Jonathan Gitlin 639 St. Germain Avenue, Toronto ON M5M 1X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-24 current Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4
Address 2004-04-26 2008-03-24 130 King Street West, The Exchange Tower Suite 700, Po Box 37, Toronto, ON M5X 1E2
Name 2004-04-26 current 4173015 CANADA INC.
Status 2004-04-26 current Active / Actif

Activities

Date Activity Details
2004-04-26 Incorporation / Constitution en société

Office Location

Address RioCan Yonge Eglinton Ctr. PO Box 2386
City Toronto
Province ON
Postal Code M4P 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Riocan Holdings (quebec) Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 1998-03-03
Riocan Holdings (montreal) Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 1998-03-12
3515184 Canada Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 1998-09-18
3692787 Canada Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 1999-12-10
3692981 Canada Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 1999-12-10
Riokim Holdings (quebec) Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 2002-01-29
Riotrin Properties (kirkland) Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 2000-05-23
Riokim Holdings (ontario) Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 2002-05-07
Rrvp Operations Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 2003-08-27
Rrvp Trois-riviÈres Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 2003-10-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12299801 Canada Inc. David Mrejen- 2300 Yonge Street, Suite 1600, Toronto, ON M4P 1E4 2020-08-27
Vaporvm Limited 1600 - 2300 Young St, Toronto, ON M4P 1E4 2020-03-18
Teknovate Solutions Inc. 1600 - 2300 Yonge St, Toronto, ON M4P 1E4 2019-09-20
Sam Johnson Consulting Inc. 2300 Yonge Street Suite 1600, Toronto, ON M4P 1E4 2019-06-29
Canadian Intelligence Group Inc. 1600 2300 Yonge Street, Toronto, ON M4P 1E4 2019-06-06
Build Your Smile Dental Foundation 2300 Yonge St. #905, Toronto, ON M4P 1E4 2019-02-21
11232258 Canada Inc. 2300 Yonge St, Suite 1600, Suite 1600, Toronto, ON M4P 1E4 2019-02-04
Impression Ventures IIi Gp Inc. 2300 Yonge Street, Suite 2003, Toronto, ON M4P 1E4 2019-01-17
Babuni Inc. 67116-2300 Yonge St, Toronto, ON M4P 1E4 2019-01-04
11095536 Canada Inc. 2300 Yonge Street, Unit No. S2, Toronto, ON M4P 1E4 2018-11-13
Find all corporations in postal code M4P 1E4

Corporation Directors

Name Address
Raghunath Davloor 375 Rouge Hill Court, Pickering ON L1V 6L5, Canada
Jonathan Gitlin 639 St. Germain Avenue, Toronto ON M5M 1X8, Canada

Entities with the same directors

Name Director Name Director Address
3692787 Canada Inc. Jonathan Gitlin 639 St. Germain Avenue, Toronto ON M5M 1X8, Canada
RIOCAN HOLDINGS (TJV BROMONT) INC. JONATHAN GITLIN 639 ST. GERMAIN AVENUE, TORONTO ON M5M 1X8, Canada
PLAY IN SUPPORT OF CANCER RESEARCH Jonathan Gitlin 639 St. Germain Avenue, Toronto ON M5M 1X8, Canada
RioCan Management Inc. JONATHAN GITLIN 639 ST. GERMAIN AVENUE, TORONTO ON M5M 1X8, Canada
RioCan Management Inc. Jonathan Gitlin 639 St. Germain Avenue, Toronto ON M5M 1X8, Canada
151516 CANADA INC. Jonathan Gitlin 639 St. Germain Avenue, Toronto ON M5M 1X8, Canada
RioKim Holdings (Quebec II) Inc. Jonathan Gitlin 2300 Yonge Street, Suite 500, Toronto ON M4P 1E4, Canada
3358771 CANADA LIMITED Jonathan Gitlin 639 St. Germain Avenue, Toronto ON M5M 1X8, Canada
6990762 CANADA INC. Jonathan Gitlin 639 St. Germain Ave, Toronto ON M5M 1X8, Canada
RRVP OPERATIONS INC. Jonathan Gitlin 639 St. Germain Avenue, Toronto ON M5M 1X8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 1E4

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 4173015 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