4248007 CANADA INC.

Address:
460 Bass Lake Side Road West, Oro-medonte, ON L0L 2E0

4248007 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4248007. The registration start date is July 6, 2004. The current status is Active.

Corporation Overview

Corporation ID 4248007
Business Number 856963947
Corporation Name 4248007 CANADA INC.
Registered Office Address 460 Bass Lake Side Road West
Oro-medonte
ON L0L 2E0
Incorporation Date 2004-07-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MATT ADRIAN 2 MORTON AVENUE, SHARON ON L0G 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-21 current 460 Bass Lake Side Road West, Oro-medonte, ON L0L 2E0
Address 2004-07-06 2018-09-21 2 Morton Avenue, Sharon, ON L0G 1V0
Name 2004-07-06 current 4248007 CANADA INC.
Status 2004-07-06 current Active / Actif

Activities

Date Activity Details
2004-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 460 Bass Lake Side Road West
City Oro-Medonte
Province ON
Postal Code L0L 2E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12051419 Canada Inc. 56 Elvyn Crescent, Oro Medonte, ON L0L 2E0 2020-05-10
Azero Inc. 425 Line 8 N, Oro-medonte, ON L0L 2E0 2019-02-01
Bas Pro Auto Sales Corp. 3241 8 Line North, Oro Medonte, ON L0L 2E0 2019-01-30
Countryside Community Church 1827 Line 4n, Oro-medonte, ON L0L 2E0 2018-05-09
Karma Foundation 35 Greenwood Forest Road, R.r. #1, Oro-medonte, ON L0L 2E0 2017-08-01
Countryside Landscapes and Construction Inc. 45 Diamond Valley Drive, Oro-medonte, ON L0L 2E0 2016-05-18
Anti Violence Educational Services 402 Old Barrie Road West, Oro Station, ON L0L 2E0 2015-01-13
Elevated Aviation Services Ltd. Suite 117, 224 Line 7 North, Oro Medonte, ON L0L 2E0 2015-01-07
Computer Elite Inc. 3105 Hwy 11, Oro Medonte, ON L0L 2E0 2014-07-21
Leading Edge Earthworks Inc. 57 Line 7 North, Oro-medonte, ON L0L 2E0 2014-05-01
Find all corporations in postal code L0L 2E0

Corporation Directors

Name Address
MATT ADRIAN 2 MORTON AVENUE, SHARON ON L0G 1V0, Canada

Entities with the same directors

Name Director Name Director Address
DESERTECH INC. MATT ADRIAN 2, MORTON AVENUE, SHARON ON L0G 1V0, Canada

Competitor

Search similar business entities

City Oro-Medonte
Post Code L0L 2E0

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
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 4248007 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