4350154 CANADA INC.

Address:
344 Lake Street, St. Catherines, ON L2R 7J9

4350154 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4350154. The registration start date is February 10, 2006. The current status is Active.

Corporation Overview

Corporation ID 4350154
Business Number 808600670
Corporation Name 4350154 CANADA INC.
Registered Office Address 344 Lake Street
St. Catherines
ON L2R 7J9
Incorporation Date 2006-02-10
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
RICHARD SMITH 344 LAKE STREET, ST. CATHERINES ON L2R 7J9, Canada
ANGELA SMITH 344 LAKE STREET, ST. CATHERINES ON L2R 7J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-10 current 344 Lake Street, St. Catherines, ON L2R 7J9
Name 2006-02-10 current 4350154 CANADA INC.
Status 2006-02-10 current Active / Actif

Activities

Date Activity Details
2020-07-31 Amendment / Modification Section: 178
2006-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 344 LAKE STREET
City ST. CATHERINES
Province ON
Postal Code L2R 7J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
S. & J. Laurion Limited 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 1991-12-23
2891379 Canada Inc. 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 1993-01-29
J. Paul Cairns Holdings Ltd. 344 Lake Street, St. Catharines, ON L2N 4H4 1996-12-17
Lawrence M. Garon Enterprises Ltd. 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 1997-09-24
Rossdrey Ltd. 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 1997-10-03
Gestions Monique Gendron Inc. 344 Lake Street, P O Box 1600, St Catharines, ON L2R 7J9 1999-04-06
Cf Sales Inc. 344 Lake Street, P.o. Box 1600, St Catharines, ON L2R 7J9 1999-04-26
Miller Family Sales & Service Ltd. 344 Lake Street, P.o. Box 1600, St. Catherines, ON K2R 7J9 1999-11-08
Collin & Diana Parker Sales Ltd. 344 Lake Street, P.o. Box:1600, Ste-catharines, ON L2R 7J9 1999-12-17
L & L Mccaw Holdings Ltd. 344 Lake Street, Box 1600, St. Catharines, ON L2R 6J9 1999-12-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7739524 Canada Limited 344 Lake Street Box 1600, St. Catharines, ON L2R 7J9 2010-12-29
Gs Mcmillan Holdings Limited 344, Lake Street, P. O. Box 1600, St-catharines, ON L2R 7J9 2010-08-31
Tbso Holdings Inc. 344 Lake Street, P.o.box 1600, St.catharines, ON L2R 7J9 2010-03-31
7502168 Canada Inc. 344 Lake Street, P.0.box 1600, St.catharines, ON L2R 7J9 2010-03-26
S & A Westgate Holdings Ltd. 34 Lake St., P.o. Box 1600, St. Catharines, ON L2R 7J9 2006-10-27
Desutter Investments Inc. 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 2004-01-19
J.a. & Patrice Pilon Inc. 1600, 344 Lake Street, St. Catherines, ON L2R 7J9 2002-01-18
Jamie & Barb Grant Sales Ltd. 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 1996-01-04
Bruce Stone Enterprises Ltd. 344 Lake St., P.o. 1600, St. Catherines, ON L2R 7J9 1991-02-06
Grant C.t. Turner Enterprises Inc. Box 1600, St-catharines, ON L2R 7J9 1990-10-17
Find all corporations in postal code L2R 7J9

Corporation Directors

Name Address
RICHARD SMITH 344 LAKE STREET, ST. CATHERINES ON L2R 7J9, Canada
ANGELA SMITH 344 LAKE STREET, ST. CATHERINES ON L2R 7J9, Canada

Entities with the same directors

Name Director Name Director Address
ART FOR CANCER FOUNDATION ANGELA SMITH 1 LEWES CRESCENT, TORONTO ON M4N 3J1, Canada
CH2M Hill Canada Limited Angela Smith 245 Consumers Road, Suite 400, Toronto ON M2J 1R3, Canada
COMMUNITY FUTURES DEVELOPMENT CORPORATION OF MT. WADDINGTON ANGELA SMITH 4295 A BYNG ROAD, PORT HARDY BC V0N 2P0, Canada
12269091 Canada Limited RICHARD SMITH 43-2600 Ferguson Road, Saanichton BC V8M 2C1, Canada
FEE ADVOCATES INC. RICHARD SMITH 120 Cedarvale Crescent, Welland ON L3C 6X1, Canada
Maximum Multimedia Publishing Inc. Richard Smith 46 Cumberland Drive, Brampton ON L6V 1W6, Canada
Berry Plastics Canada Inc. richard smith 323 university avenue, belleville ON K8N 5B2, Canada
6087418 CANADA INC. RICHARD SMITH 216 GEORGIAN DRIVE, OAKVILLE ON L6H 6T8, Canada
LANSCO RECLAMATION CANADA INC. RICHARD SMITH 7081 ADAMS STREET, NIAGARA FALLS ON L2G 5G9, Canada
Transport R & R Smith inc. richard smith 5715 Montée Villeneuve, Mirabel QC J7N 2H1, Canada

Competitor

Search similar business entities

City ST. CATHERINES
Post Code L2R 7J9

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 4350154 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