4231643 CANADA INC.

Address:
1 Valleybrook Drive, North York, ON M3B 2S7

4231643 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4231643. The registration start date is June 15, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4231643
Business Number 859148942
Corporation Name 4231643 CANADA INC.
Registered Office Address 1 Valleybrook Drive
North York
ON M3B 2S7
Incorporation Date 2004-06-15
Dissolution Date 2007-08-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CECILE DUCHARMES 310 GARDENVILLE ST, LONGUEUIL QC J4H 2H3, Canada
MICHEL AUCLAIR 100 DES SOMMETS AVENUE, APT 1901, VERDUN QC H3E 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-06-15 current 1 Valleybrook Drive, North York, ON M3B 2S7
Name 2004-06-15 current 4231643 CANADA INC.
Status 2007-08-13 current Dissolved / Dissoute
Status 2007-03-12 2007-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-15 2007-03-12 Active / Actif

Activities

Date Activity Details
2007-08-13 Dissolution Section: 212
2004-06-15 Incorporation / Constitution en société

Office Location

Address 1 VALLEYBROOK DRIVE
City NORTH YORK
Province ON
Postal Code M3B 2S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Archibald Candy (canada) Corporation 1 Valleybrook Drive, Don Mills, ON M3B 2S7 1999-06-03
6728456 Canada Inc. 1 Valleybrook Drive, Suite 300, Toronto, ON M3B 2S7 2007-02-28
Lausec Acquisition Inc. 1 Valleybrook Drive, North York, ON M3B 2S7 2003-10-08
Community Living Ontario Foundation 1 Valleybrook Drive, Suite 201, Toronto, ON M3B 2S7 2008-02-29
Toronto Memory Program Fund for Education 1 Valleybrook Drive, Suite 400, Toronto, ON M3B 2S7 2014-07-17
Andorix (canada) Inc. 1 Valleybrook Drive, Suite 206, Toronto, ON M3B 2S7 2020-08-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
CECILE DUCHARMES 310 GARDENVILLE ST, LONGUEUIL QC J4H 2H3, Canada
MICHEL AUCLAIR 100 DES SOMMETS AVENUE, APT 1901, VERDUN QC H3E 1Z8, Canada

Entities with the same directors

Name Director Name Director Address
7223528 CANADA INC. MICHEL AUCLAIR 6955, BOULEVARD TASCHEREAU, APT. 3, BROSSARD QC J4Z 1A7, Canada
3798259 CANADA INC. MICHEL AUCLAIR 201 CHEMIN DU GOLD, APT 704, VERDUN QC H3E 1Z3, Canada
LAUSEC ACQUISITION INC. MICHEL AUCLAIR 100 DES SOMMETS AVENUE, APT. 1901, VERDUN QC H3E 1Z8, Canada
7685769 CANADA INC. MICHEL AUCLAIR 640 Armstrong Avenue, Merrickville ON K0G 1N0, Canada
3739449 CANADA INC. MICHEL AUCLAIR 2757 RUE DES BERGES, LEVIS QC G6V 8Y5, Canada
7834012 CANADA INC. Michel Auclair 640 Armstrong Avenue, Merrickville ON K0G 1N0, Canada
GESTION E.L.S.E. AUCLAIR INC. MICHEL AUCLAIR 2830 CHOMEDEY, STE FOY QC , Canada
8513023 CANADA INC. Michel Auclair 132 WEstern Avenue, RR3, Smiths Falls ON K7A 4S4, Canada
7830637 CANADA LTÉE Michel AUCLAIR 30, rue Roberge, Saint-Henri QC G0R 3E0, Canada
3620590 CANADA INC. Michel Auclair 89 Rue Osborne, Scotstown QC J0B 3B0, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3B 2S7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4231643 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