4330625 CANADA INC.

Address:
700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3

4330625 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4330625. The registration start date is December 15, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4330625
Business Number 815455670
Corporation Name 4330625 CANADA INC.
Registered Office Address 700 Applewood Crescent
Suite 100
Vaughan
ON L4K 5X3
Incorporation Date 2005-12-15
Dissolution Date 2011-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MITCHELL GOLDHAR 700 APPLEWOOD CRESCENT, SUITE 100, VAUGHAN ON L4K 5X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-04-15 current 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3
Address 2005-12-20 2008-04-15 1 Place Ville-marie, Suite 3900, Montréal, QC H3B 4M7
Address 2005-12-15 2005-12-20 1080 Beaver Hall Hill, Suite 1717, Montréal, QC H2Z 1S8
Name 2005-12-15 current 4330625 CANADA INC.
Status 2011-06-30 current Dissolved / Dissoute
Status 2005-12-15 2011-06-30 Active / Actif

Activities

Date Activity Details
2011-06-30 Dissolution Section: 210(3)
2008-04-15 Amendment / Modification RO Changed.
2005-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 APPLEWOOD CRESCENT
City VAUGHAN
Province ON
Postal Code L4K 5X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3412865 Canada Inc. 700 Applewood Crescent, Suite 199, Vaughan, ON L4K 5X3 1997-09-22
3719987 Canada Inc. 700 Applewood Crescent, Suite 150, Vaughan, ON L4K 5X3 2000-02-11
Smartcentres Ip Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3
Highway 93 Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
417 Wellington Street Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
4187407 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
4187431 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
4187440 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2004-02-11
89804 Canada Limited 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 1978-12-14
3000346 Canada Limited 700 Applewood Crescent, Suite 150, Toronto, ON L4K 5X3 1994-02-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rmm Cochrane Property Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2013-05-24
Milner and Morningside Property Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2012-11-06
Smartcentres Shopping Centres (international) Inc. 700 Applewood Crescent, Suite 100, Vaughan, ON L4K 5X3 2005-10-18
3113141 Canada Inc. 700 Applewood Crescent, Suite 199, Vaughan, ON L4K 5X3 1995-01-31
T N C Mall Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
Gordon Road Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
South Hill Mall Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
Plaza Lasarre Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
Orangeville Mall Property Holdings Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2005-07-13
7724977 Canada Inc. 700 Applewood Crescent, Suite 200, Vaughan, ON L4K 5X3 2010-12-13
Find all corporations in postal code L4K 5X3

Corporation Directors

Name Address
MITCHELL GOLDHAR 700 APPLEWOOD CRESCENT, SUITE 100, VAUGHAN ON L4K 5X3, Canada

Entities with the same directors

Name Director Name Director Address
3719987 CANADA INC. MITCHELL Goldhar 17 COUNTRY LANE, TORONTO ON M2L 1E1, Canada

Competitor

Search similar business entities

City VAUGHAN
Post Code L4K 5X3

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 4330625 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