4211782 CANADA INC.

Address:
2 Lansing Square, 11th Floor, Toronto, ON M2J 4P8

4211782 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4211782. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4211782
Business Number 887442614
Corporation Name 4211782 CANADA INC.
Registered Office Address 2 Lansing Square
11th Floor
Toronto
ON M2J 4P8
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sean O'Brien 2 Lansing Square, 12th Floor, Toronto ON M2J 4P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-19 current 2 Lansing Square, 11th Floor, Toronto, ON M2J 4P8
Address 2004-01-01 2019-12-19 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8
Address 2003-12-18 2004-01-01 505 Second St. Sw, 8th Floor, Epcor Place, Calgary, AB T2P 1N8
Name 2004-01-01 current 4211782 CANADA INC.
Name 2003-12-18 2004-01-01 UNION ENERGY INC.
Status 2012-07-20 current Active / Actif
Status 2012-05-18 2012-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-05-26 2012-05-18 Active / Actif
Status 2009-05-20 2009-05-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-18 2009-05-20 Active / Actif

Activities

Date Activity Details
2004-01-01 Amendment / Modification Name Changed.
RO Changed.
2003-12-18 Amalgamation / Fusion Amalgamating Corporation: 4199545.
Section:
2003-12-18 Amalgamation / Fusion Amalgamating Corporation: 6160425.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2004-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Entity Details

Address 2 Lansing Square, North York, ON, M2J 4P8
Phone 1-888-837-1451
Website reliancehomecomfort.com
Description Reliance Home Comfort is one of Canada's largest providers of Air Conditioners, Furnaces, Plumbing, Water Softeners, Water Heaters, Water Filtration and Protection Plans. Trusted by more than 1.7 million homeowners, businesses, and builders across Canada to deliver home comfort solutions and peace-of-mind, we offer live telephone support 24/7/365, some of the best guarantees in the business and home comfort solutions for every home and budget. Call on Reliance!

Office Location

Address 2 LANSING SQUARE
City TORONTO
Province ON
Postal Code M2J 4P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Leukemia & Lymphoma Society of Canada 2 Lansing Square, Suite 804, Toronto, ON M2J 4P8 1992-04-15
Epcor Energy Securitizations Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 3P8
6411398 Canada Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8 2005-06-27
Protectron Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8
Commonwealth Professionals Association 2 Lansing Square, Suite 701, Toronto, ON M2J 4P8 2007-02-20
Field3 Inc. 2 Lansing Square, Suite 800, North York, ON M2J 4P8 2007-02-27
Union Energy Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8
4202201 Canada Inc. 2 Lansing Square, 11th Floor, Toronto, ON M2J 4P8 2003-11-13
Groupe Gypcmarquette Inc. 2 Lansing Square, 800, Toronto, ON M2J 4P8
6764495 Canada Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8 2007-05-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ridley Supply and Logistics Incorporated 707-2 Lansing Square, Toronto, ON M2J 4P8 2020-07-23
Cornerstone Documentation Associates Inc. 401 - 2 Lansing Square, Toronto, ON M2J 4P8 2007-10-09
Canadian Feed The Children 901-2 Lansing Square, Toronto, ON M2J 4P8 1992-07-10
3569454 Canada Inc. 2 Lansing Square, 12th Fl., Toronto, ON M2J 4P8
6509975 Canada Inc. 12th Floor, Toronto, ON M2J 4P8 2006-01-23
Kwatee Technology Holdings Inc. 2 Lansing Square, Suite 300, Toronto, ON M2J 4P8 2005-04-19
Terracode Inc. 2 Lansing Square, Suite 707, Toronto, ON M2J 4P8 2017-09-25
Volume Systems and Communications Canada Inc. 2 Lansing Square, Suite 707, Toronto, ON M2J 4P8 2020-09-01

Corporation Directors

Name Address
Sean O'Brien 2 Lansing Square, 12th Floor, Toronto ON M2J 4P8, Canada

Entities with the same directors

Name Director Name Director Address
Return to Prime Ltd. Sean O'Brien 196 Silver Birch Avenue, Toronto ON M4E 3L5, Canada
ISBA RECORDS INC. SEAN O'BRIEN 643 CARLTON, WESTMOUNT QC H3Y 2Y2, Canada
Humble Capital Partners Ltd. Sean O'Brien 196 Silverbirch Ave, Toronto ON M4E 3L5, Canada
Axelera Financial Services Inc. Sean O'Brien 196 Silverbirch Ave, Toronto ON M4E 3L5, Canada
Ecorain Canada INC. Sean O'Brien 54 Fordwich Cres., Etobicoke ON M9W 2T5, Canada
Symbio Lifestyle Management, Inc. SEAN O'BRIEN 253 EUCLID AVENUE, TORONTO ON M6J 2K1, Canada
MARINE AEROSPACE MANUFACTURING (MAM) LTD. SEAN O'BRIEN 634 AVE. CARLETON, WESTMOUNT QC H2Y 2Y2, Canada
F.L. FARR HOLDING CO. INC. SEAN O'BRIEN 634 CARLETON AVE., WESTMOUNT QC H3Y 2Y2, Canada
MAC-CAM MARINE AEROSPACE CORPORATION OF CANADA SEAN O'BRIEN 634 AVENUR CARLTON, WESTMOUNT QC H3Y 2Y2, Canada
FARRZAC INVESTMENTS INC. SEAN O'BRIEN 634 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 4P8

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 4211782 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