4345711 CANADA INC.

Address:
931 Centre Road, Rr # 2, Hamilton, ON L8N 2Z7

4345711 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4345711. The registration start date is January 24, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4345711
Business Number 810548875
Corporation Name 4345711 CANADA INC.
Registered Office Address 931 Centre Road
Rr # 2
Hamilton
ON L8N 2Z7
Incorporation Date 2006-01-24
Dissolution Date 2008-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID COOK 931 CENTRE ROAD, RR#2, HAMILTON ON L8N 2Z7, Canada
DANIELLE COOK 931 CENTRE ROAD, RR#2, HAMILTON ON L8N 2Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-24 current 931 Centre Road, Rr # 2, Hamilton, ON L8N 2Z7
Name 2006-01-24 current 4345711 CANADA INC.
Status 2008-11-06 current Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-24 2008-06-20 Active / Actif

Activities

Date Activity Details
2008-11-06 Dissolution Section: 212
2006-01-24 Incorporation / Constitution en société

Office Location

Address 931 CENTRE ROAD
City HAMILTON
Province ON
Postal Code L8N 2Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12334224 Canada Inc. 1522 Hwy 6 N, Hamilton, ON L8N 2Z7 2020-09-11
Divine Farmer Inc. 1021 Ontario 6, Hamilton, ON L8N 2Z7 2020-07-01
12120518 Canada Inc. 921 Centre Rd Rr#2, Hamilton, ON L8N 2Z7 2020-06-10
Infinite Healthcare Alliance Inc. 24 Wildan Drive, Hamilton, ON L8N 2Z7 2020-04-17
One Cat and Two Dimples Publishing Inc. 822 Centre Road, Hamilton, ON L8N 2Z7 2019-08-08
11327127 Canada Inc. 921 Centre Road, Hamilton, ON L8N 2Z7 2019-03-28
11154486 Canada Corporation 1832 Centre Road, `, Hamilton, ON L8N 2Z7 2018-12-18
10694266 Canada Inc. 984 Highway 6 N, Hamilton, ON L8N 2Z7 2018-03-21
10478946 Canada Inc. 14 Valley Ridge Lane, Hamilton, ON L8N 2Z7 2017-11-02
Dan Quan Inc. 1622 Ontario 6, Hamilton, ON L8N 2Z7 2017-08-08
Find all corporations in postal code L8N 2Z7

Corporation Directors

Name Address
DAVID COOK 931 CENTRE ROAD, RR#2, HAMILTON ON L8N 2Z7, Canada
DANIELLE COOK 931 CENTRE ROAD, RR#2, HAMILTON ON L8N 2Z7, Canada

Entities with the same directors

Name Director Name Director Address
8067988 Canada Society DAVID COOK 1611 BLOHM DRIVE, OTTAWA ON K1G 5N6, Canada
2698307 CANADA INC. DAVID COOK 45 CHEMIN DES LORIOTS, STE-ANNE DES LACS QC J0R 1B0, Canada
HARDIE FAMILY FOUNDATION DAVID COOK 7623 FALLON DRIVE, R. R. #3, GRANTON ON N0M 1V0, Canada
ZETA SQUARED CONSULTING INC. DAVID COOK 249 RUE ST-LOUIS, THURSO QC J0X 3B0, Canada
The Music Factory Young Artist Development Program David Cook 2820 Carling Ave. Apt 201, Ottawa ON K2B 7J3, Canada
WORDDANCER CANADA INC. DAVID COOK 14315 MACKENZIE DRIVE, EDMONTON AB T5R 5V6, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8N 2Z7

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 4345711 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