4356322 Canada Inc.

Address:
100 Wellington St. West, Suite 1600 Canadian Pacific Tower, Toronto, ON M5K 1B7

4356322 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4356322. The registration start date is March 30, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4356322
Business Number 860348721
Corporation Name 4356322 Canada Inc.
Registered Office Address 100 Wellington St. West
Suite 1600 Canadian Pacific Tower
Toronto
ON M5K 1B7
Incorporation Date 2006-03-30
Dissolution Date 2007-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TERENCE P. BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada
JOHN A CAMELLA 298 DAWLISH AVENUE, TORONTO ON M4N 1J5, Canada
CHRIS J CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-30 current 100 Wellington St. West, Suite 1600 Canadian Pacific Tower, Toronto, ON M5K 1B7
Name 2006-03-30 current 4356322 Canada Inc.
Status 2007-05-15 current Dissolved / Dissoute
Status 2006-03-30 2007-05-15 Active / Actif

Activities

Date Activity Details
2007-05-15 Dissolution Section: 210
2006-04-10 Amendment / Modification
2006-03-30 Incorporation / Constitution en société

Office Location

Address 100 WELLINGTON ST. WEST
City TORONTO
Province ON
Postal Code M5K 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3299520 Canada Inc. 100 Wellington St. West, Canadian Pacific Tower, Suite 1600, Toronto, ON M5K 1B7 1996-09-26
Canadian Pacific Hotels Real Estate Corporation 100 Wellington St. West, Suite 1600 P.o. Box: 40 Td Centre, Toronto, ON M5K 1B7
3713041 Canada Inc. 100 Wellington St. West, Suite 1600, Canadian Pacific Tower, Toronto, ON M5K 1B7 2000-01-18
3713059 Canada Inc. 100 Wellington St. West, Canadian Pacific Tower, Suite 1600, Toronto, ON M5K 1B7 2000-01-18
Fairmont Hotels & Resorts Inc. 100 Wellington St. West, Cdn. Pacific Tower, Suite 1600, Toronto, ON M5K 1B7
Halterm Limited 100 Wellington St. West, Suite 2200, Cdn. Pacific Tower, Td Cent, Toronto, ON M5K 1N2
177581 Canada Inc. 100 Wellington St. West, Canadian Pacific Tower, Suite 1600, Toronto, ON M5K 1B7 1983-10-07
Canadien Pacifique Express & Transport Ltee. 100 Wellington St. West, Suite 1600, Canadian Pacific Tower, Toronto, ON M5K 1B7
2410532 Canada Inc. 100 Wellington St. West, Canadian Pacific Tower, Suite 1600, Toronto, ON M5K 1B7 1988-12-08
3020207 Canada Inc. 100 Wellington St. West, Canadian Pacific Tower, Suite 1600, Toronto, ON M5K 1B7 1994-04-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Chartered Institute of Arbitrators (canada) Inc. 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 2017-05-30
Immigrant Women In Business Inc. 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 2016-01-28
9501665 Canada Corporation 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 2015-11-06
Canntx Life Sciences Inc. 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7 2013-06-19
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
Enviromaid Green Clean Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 2007-10-25
Geoinformatics Exploration Canada Limited Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7 2005-04-22
3837220 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 2000-11-23
3720071 Canada Inc. 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3720080 Canada Inc. 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
Find all corporations in postal code M5K 1B7

Corporation Directors

Name Address
TERENCE P. BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada
JOHN A CAMELLA 298 DAWLISH AVENUE, TORONTO ON M4N 1J5, Canada
CHRIS J CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN PACIFIC HOTELS HOLDINGS INC. CHRIS J CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
CANADIAN PACIFIC ENTERPRISES LIMITED - CHRIS J CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
CANADIAN PACIFIC SECURITIES LIMITED CHRIS J CAHILL 2032 MALBROOK ROAD, OAKVILLE ON L6J 1Y7, Canada
CPET HOLDINGS INC. TERENCE P. BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada
3316289 CANADA INC. TERENCE P. BADOUR 1168 LAKE PLACID DRIVE S.E., CALGARY AB T2J 5H1, Canada
FHR Properties Inc. TERENCE P. BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada
2684551 CANADA INC. TERENCE P. BADOUR 4640 TRENHOLME AVENUE, MONTREAL QC H4B 1Y1, Canada
2944251 Canada Inc. TERENCE P. BADOUR 4640 TRENHOLME AVENUE, MONTREAL QC H4B 1Y1, Canada
FAIRMONT TECHNICAL SERVICES INC. TERENCE P. BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada
Fairmont Hotels Inc. TERENCE P. BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1B7

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 4356322 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