4309707 CANADA INC.

Address:
1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5

4309707 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4309707. The registration start date is June 5, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4309707
Business Number 800924359
Corporation Name 4309707 CANADA INC.
Registered Office Address 1200, 700 - 2nd Street S.w.
Calgary
AB T2P 4V5
Incorporation Date 2008-06-05
Dissolution Date 2012-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID CHAPMAN 1700 - 1055 WEST GEORGIA STREET, VANCOUVER BC V6E 3P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-15 current 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5
Address 2008-06-05 2011-12-15 450 1st. Sw, Suite 2500 Trans Canada, Calgary, AB T2P 5H1
Name 2008-06-05 current 4309707 CANADA INC.
Status 2012-04-27 current Dissolved / Dissoute
Status 2011-11-29 2012-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-05 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-27 Dissolution Section: 212
2008-06-05 Incorporation / Constitution en société

Office Location

Address 1200, 700 - 2nd Street S.W.
City Calgary
Province AB
Postal Code T2P 4V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wireless Matrix Corporation 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5
SantÉch Health Sciences Inc. 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5 1999-06-10
E-drink.ca Azex Inc. 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5 2000-03-28
4000251 Canada Inc. 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5 2002-01-15
Alban Energy Ltd. 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5 2004-04-13
Rosswest Holdings Limited 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5 1981-01-29
Forage Cherrington Du Canada LtÉe 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5 1989-05-01
Urban Haus Kitchens Inc. 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5 2005-04-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
7286902 Canada Inc. 1400, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 2009-11-27
High Desert Gold Corporation 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 2007-04-10
6355340 Canada Inc. 700 2nd Street Sw, Suite 1400, Calgary, AB T2P 4V5 2005-02-25
Senatek Finance Corporation 1200-700 2nd Street S.w., Calgary, AB T2P 4V5 2004-04-13
6033245 Canada Inc. 1400, 700 - 2 Street S.w., Calgary, AB T2P 4V5 2002-10-31
3965309 Canada Ltd. 700 2 Street Sw, #1200, Calgary, AB T2P 4V5 2001-11-05
Fatport Corporation 1200, 700 2nd Street Sw, Calgary, AB T2P 4V5 2001-10-16
Equine Bodyworks Inc. 700 2nd Street Sw, 1200, Calgary, AB T2P 4V5 2001-09-05
Hr Suite Inc. 700 2nd Street S.w., #1200, Calgary, AB T2P 4V5 2000-03-24
Hot Chow Network Inc. 1200, 700 - 2nd Street Sw, Calgary, AB T2P 4V5 2000-02-17
Find all corporations in postal code T2P 4V5

Corporation Directors

Name Address
DAVID CHAPMAN 1700 - 1055 WEST GEORGIA STREET, VANCOUVER BC V6E 3P3, Canada

Entities with the same directors

Name Director Name Director Address
CELERITY REAL ESTATE SYSTEMS LTD. DAVID CHAPMAN 57 OUTER DRIVE, LAMBETH ON N0L 1S0, Canada
Naturefull International Corp. David Chapman 5154 1st Line Erin R.R.3, Acton ON L7J 2L9, Canada
ERAMOSA WATERSHED PROTECTION ASSOCIATION DAVID CHAPMAN R.R.#3, ACTON ON L7J 2L9, Canada
8046506 CANADA LIMITED DAVID CHAPMAN 14577 EIGHT MILE ROAD, R. R. #1, ARVA ON N0M 1C0, Canada
CELERITY ENTERPRISES LTD. DAVID CHAPMAN 57 OUTER DRIVE, LAMBETH ON N0L 1S0, Canada
Tactical6 Inc. David Chapman 139 Windsor Drive, Pleasant Grove PE C0A 1P0, Canada
CELERITY ENTERPRISES INC. DAVID CHAPMAN 57 OUTER DRIVE, LAMBETH ON N0L 1S0, Canada
WE CARE HEALTH SERVICES INC. DAVID CHAPMAN 2303 PALMERSTON AVENUE, WEST VANCOUVER BC V7V 2W2, Canada
Palliative Care Outreach Program DAVID CHAPMAN 43 AURIGA DRIVE, SUITE 209, OTTAWA ON K2E 7Y8, Canada
WE CARE HEALTH SERVICES INC. DAVID CHAPMAN 2303 PALMERSTON AVENUE, WEST VANCOUVER BC V7V 2W2, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 4V5

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 4309707 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