4214587 CANADA INC.

Address:
6750 Columbus Rd., Mississauga, ON L5T 2G1

4214587 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4214587. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4214587
Corporation Name 4214587 CANADA INC.
Registered Office Address 6750 Columbus Rd.
Mississauga
ON L5T 2G1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN STEVENS 1019 PINEWOOD AVE., OAKVILLE ON L6J 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-12-30 current 6750 Columbus Rd., Mississauga, ON L5T 2G1
Name 2003-12-30 current 4214587 CANADA INC.
Status 2004-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-12-30 2004-01-01 Active / Actif

Activities

Date Activity Details
2003-12-30 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 6750 COLUMBUS RD.
City MISSISSAUGA
Province ON
Postal Code L5T 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Buy Mattress Canada Inc. 6720 Columbus Road, Mississauga, ON L5T 2G1 2018-04-24
Global Athletic Performance Products Inc. 6920 Columbus Road, Mississauga, ON L5T 2G1 2010-02-02
Continental Carbonic Products, Inc. 6790 Columbus Road, Mississauga, ON L5T 2G1 2008-12-11
Cts Composites Inc. 6800 Columbus Road, Mississauga, ON L5T 2G1 2007-07-16
Uti Canada Holdings Inc. 6956 Columbus Road, Mississauga, ON L5T 2G1 2004-09-24
Stevens Dufour Floor Covering Inc. 6750 Columbus Road, Mississauga, ON L5T 2G1
Sleever International Inc. 6815 Columbus Road, Mississauga, ON L5T 2G1
Dacor Interiors Ltd. 6750 Columbus Road, Mississauga, ON L5T 2G1 2008-02-29
Commfirst International Inc. 6920 Columbus Road, Mississauga, ON L5T 2G1 2010-09-09
Infotech Sea and Air Freight Services Inc. 6920 Columbus Road, Mississauga, ON L5T 2G1 2004-09-14
Find all corporations in postal code L5T 2G1

Corporation Directors

Name Address
JOHN STEVENS 1019 PINEWOOD AVE., OAKVILLE ON L6J 2A2, Canada

Entities with the same directors

Name Director Name Director Address
GoToWealth Inc. John Stevens 505 King George Highway, Miramichi NB E1V 1M6, Canada
ASSOCIATED FREEZERS LTD. JOHN STEVENS 48 SOUTH DRIVE, TORONTO ON M4W 1R1, Canada
8285462 Canada Inc. John Stevens 505 King George Highway, Miramichi NB E1V 1M6, Canada
ASSURANCE MOURANT LTÉE JOHN STEVENS 505 KING GEORGE HIGHWAY, MIRAMICHI NB E1V 1M6, Canada
G.T.I. BROKER GROUP INC. JOHN STEVENS 505 KING GEORGE HIGHWAY, MIRAMICHI NB E1V 1M6, Canada
THE STERLING HALL SCHOOL FOUNDATION JOHN STEVENS 48 SOUTH DRIVE, TORONTO ON M4W 1R1, Canada
GOTOINSURE.CA INC. JOHN STEVENS 505 KING GEORGE HIGHWAY, MIRAMICHI NB E1V 1M6, Canada
ASSOCIATION FOR THE DEVELOPMENT OF COMMONWEALTH CULTURAL KNOWLEDGE JOHN STEVENS 5 685 WYANDOTTE ST EAST, WINDSOR ON N9A 3J3, Canada
9168273 CANADA INC. John Stevens 321 Brant Co Rd 18 RR7, Brantford ON N3T 5L9, Canada
TITANIUM CORPORATION INC. John Stevens 48 South Drive, Toronto ON M4W 1R1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 2G1

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 4214587 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