4292162 CANADA INC.

Address:
108 Glendonwynne Road, Toronto, ON M6P 3E4

4292162 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4292162. The registration start date is April 20, 2005. The current status is Active.

Corporation Overview

Corporation ID 4292162
Business Number 843025271
Corporation Name 4292162 CANADA INC.
Registered Office Address 108 Glendonwynne Road
Toronto
ON M6P 3E4
Incorporation Date 2005-04-20
Dissolution Date 2008-09-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JUDITH MALONE 108 GLENDONWYNNE ROAD, TORONTO ON M6P 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-02 current 108 Glendonwynne Road, Toronto, ON M6P 3E4
Address 2005-04-20 2008-12-02 1600 Notre-dame Street West, #314, Montreal, QC H3J 1M1
Name 2008-12-02 current 4292162 CANADA INC.
Name 2005-04-20 2008-12-02 4292162 CANADA INC.
Status 2008-12-02 current Active / Actif
Status 2008-09-26 2008-12-02 Dissolved / Dissoute
Status 2008-04-17 2008-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-20 2008-04-17 Active / Actif

Activities

Date Activity Details
2008-12-02 Revival / Reconstitution
2008-12-02 Amendment / Modification RO Changed.
2008-09-26 Dissolution Section: 212
2005-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 108 GLENDONWYNNE ROAD
City TORONTO
Province ON
Postal Code M6P 3E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zal Management Inc. 64 Glendonwynne Road, Toronto, ON M6P 3E4 2004-11-16
Logique Communications Inc. 72 Glendonwynne Rd., Toronto, ON M6P 3E4 2004-06-04
Cyberhaptix Incorporated 48 Glendonwynne Road, Toronto, ON M6P 3E4 2003-04-25
Camera Knowledge Incorporated 48 Glendonwynne Road, Toronto, ON M6P 3E4 2004-11-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Self Build Canada Inc. 11 Ruttan Street, Suite 216, Toronto, ON M6P 0A1 2019-01-03
Zerosecond Technology Ltd. 163 Sterling Road Unit 11, Toronto, ON M6P 0A1 2018-03-05
Efinaco Social Enterprise 11 Ruttan St, Toronto, ON M6P 0A1 2016-03-10
Aganafu Inc. 21 Ruttan St, Suite 243, Toronto, ON M6P 0A1 2015-05-25
Toronto Film Extras Agency Corporation 133-21 Ruttan Street, Toronto, ON M6P 0A1 2014-12-17
Vedavox Inc. 1 Ruttan St, Unit 204, Toronto, ON M6P 0A1 2012-11-15
Tier10 Incorporated 1 Ruttan Street, Suite 211, Toronto, ON M6P 0A1 2012-10-04
Dblng Films Ltd. 218-11 Ruttan Street, Toronto, ON M6P 0A1 2012-09-21
Elansa Consulting Inc. 11 Ruttan Street Suite 123, Toronto, ON M6P 0A1 2011-09-21
Momo Management Inc. 163 Sterling Road, Unit 181, Toronto, ON M6P 0A1 2013-12-04
Find all corporations in postal code M6P

Corporation Directors

Name Address
JUDITH MALONE 108 GLENDONWYNNE ROAD, TORONTO ON M6P 3E4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6P 3E4

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 4292162 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