4218728 CANADA INC.

Address:
66 Wellington St West, Suie 2706, Toronto, ON M5K 1A1

4218728 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4218728. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4218728
Business Number 124485376
Corporation Name 4218728 CANADA INC.
Registered Office Address 66 Wellington St West
Suie 2706
Toronto
ON M5K 1A1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES BELT 510 GLENWOOD AVE, SUITE 408, RALEIGH NC 27603, United States
RUSSELL SHEPPARD 283 STOVER CRESCENT, PICKERING ON L1V 6R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-29 current 66 Wellington St West, Suie 2706, Toronto, ON M5K 1A1
Name 2004-12-29 current 4218728 CANADA INC.
Status 2005-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-12-29 2005-01-01 Active / Actif

Activities

Date Activity Details
2004-12-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 66 WELLINGTON ST WEST
City TORONTO
Province ON
Postal Code M5K 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acn Excel Canada Inc. 66 Wellington St West, Suite 3600 Toronto Dominion Bank Tw, Toronto, ON M5K 1E6 1993-01-21
Wispra Networks Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6 1999-08-04
Camfil Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6 1999-09-24
3748324 Canada Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
3748332 Canada Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
3748341 Canada Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
Truscan Property Corporation 66 Wellington St West, Td Tower, 15th Floor, Toronto, ON M5K 1A2

Corporations in the same postal code

Corporation Name Office Address Incorporation
7301359 Canada Inc. 3150 - 100 Wellington Street West, P.o. Box 11, Toronto, ON M5K 1A1 2009-12-22
6911498 Canada Limited 100 Wellington Street West, Cp Tower, Suite 2300, Po Box 22, Toronto, ON M5K 1A1 2008-01-25
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
3707539 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Drake Beam Morin-canada Inc. 66 Wellinton Street West, Suite 2706, Toronto, ON M5K 1A1
3704530 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Cinar Corporation 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1
Aquaterra Corporation Ltd. 100 Wellington Street West, Suite 2300 P.o. Box 22, Toronto, ON M5K 1A1
3918203 Canada Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2001-07-20
4116372 Canada Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2003-12-16
Find all corporations in postal code M5K 1A1

Corporation Directors

Name Address
JAMES BELT 510 GLENWOOD AVE, SUITE 408, RALEIGH NC 27603, United States
RUSSELL SHEPPARD 283 STOVER CRESCENT, PICKERING ON L1V 6R1, Canada

Entities with the same directors

Name Director Name Director Address
DRAKE BEAM MORIN-CANADA INC. RUSSELL SHEPPARD 283 STOVER CRESCENT, PICKERING ON L1V 6R1, Canada
DRAKE BEAM MORIN-CANADA INC. RUSSELL SHEPPARD 283 STOVER CRESCENT, PICKERING ON L1V 6R1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1A1

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 4218728 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