4248732 CANADA INC.

Address:
10 Stardust Drive, Dorchester, ON N0L 1G5

4248732 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4248732. The registration start date is January 8, 2010. The current status is Active.

Corporation Overview

Corporation ID 4248732
Business Number 831668868
Corporation Name 4248732 CANADA INC.
Registered Office Address 10 Stardust Drive
Dorchester
ON N0L 1G5
Incorporation Date 2010-01-08
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
JACK BARIBEAU 10 STARDUST DRIVE, R.R. #2, DORCHESTER ON N0L 1G5, Canada
JOHN BURKS R.R. #2, SPRINGFIELD ON N0L 2J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-26 current 10 Stardust Drive, Dorchester, ON N0L 1G5
Address 2010-01-08 2012-11-26 307-150 Isabella, Ottawa, ON K1S 1V7
Name 2010-01-08 current 4248732 CANADA INC.
Status 2010-01-08 current Active / Actif

Activities

Date Activity Details
2010-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 STARDUST DRIVE
City DORCHESTER
Province ON
Postal Code N0L 1G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10990671 Canada Association 283 Hudson Drive, Dorchester, ON N0L 1G5 2018-09-30
8924821 Canada Ltd. 1478 Cromarty Dr, Dorchester Ont, ON N0L 1G5 2014-06-15
Mouldaway Canada Inc. 1 Starlight Lane, Dorchester, ON N0L 1G5 2008-09-09
Forest City Toner & Ink Ltd. 2434 Harris Rd., Dorchester, ON N0L 1G5 2007-09-20
Professional Helicopters Inc. 3076 Hamilton Rd, Dorchester, ON N0L 1G5 2003-10-21
Citizen Impact Canada Inc. 10 Stardust Drive, Dorchester, ON N0L 1G5 1996-09-24
Dorchester Christian Family Centre Inc. 1256 Cromarty Drive, Dorchester, ON N0L 1G5 1993-12-31
United Agri Products Canada Inc. 789, Donnybrook Drive, Dorchester, ON N0L 1G5
Container One Ltd. 2434 Harris Rd., Dorchester, ON N0L 1G5 2013-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Unlimited Home Theatre Inc. 26 Mc Master Place, Appin, ON N0L 1A0 2008-02-26
4018265 Canada Inc. 20 Dugald Street, Appin, ON N0L 1A0 2002-02-26
The Harvest Bowl 46618 Crossley-hunter Line, Belmont, ON N0L 1B0 2019-06-19
11186469 Canada Inc. 1795 Avon Drive, Rr 1, Belmont, ON N0L 1B0 2019-01-08
11183958 Canada Ltd. 1059 Gladstone Drive, Belmont, ON N0L 1B0 2019-01-07
Evolutionary Pharmaceuticals Inc. 226 Andrea Crescent, Belmont, ON N0L 1B0 2018-11-13
Everything Or Nothing Corp. 106 Barons Court, Belmont, ON N0L 1B0 2016-01-13
7169841 Canada Inc. 14141 Belmont Road, Belmont, ON N0L 1B0 2009-05-07
Suzanne Van Bommel Enterprises Inc. 402 Crampton Drive, Belmont, ON N0L 1B0 2006-08-28
6420664 Canada Ltd. 252 Victoria St, Po Box 462, Belmont, ON N0L 1B0 2005-07-19
Find all corporations in postal code N0L

Corporation Directors

Name Address
JACK BARIBEAU 10 STARDUST DRIVE, R.R. #2, DORCHESTER ON N0L 1G5, Canada
JOHN BURKS R.R. #2, SPRINGFIELD ON N0L 2J0, Canada

Competitor

Search similar business entities

City DORCHESTER
Post Code N0L 1G5

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 4248732 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