4362764 CANADA INC.

Address:
4043 Carling Avenue, Suite 200, Kanata, ON K2K 2A4

4362764 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4362764. The registration start date is June 6, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4362764
Business Number 859757411
Corporation Name 4362764 CANADA INC.
Registered Office Address 4043 Carling Avenue
Suite 200
Kanata
ON K2K 2A4
Incorporation Date 2007-06-06
Dissolution Date 2012-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
JAY LITKEY 38 BAYWOOD DRIVE, STITTSVILLE ON K2S 2G2, Canada
HOWARD SUTTON 2678 ST. JOHN'S SIDEROAD, NEWMARKET ON L3Y 4W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-29 current 4043 Carling Avenue, Suite 200, Kanata, ON K2K 2A4
Address 2009-01-23 2011-09-29 411 Legget Drive, Suite 502, Ottawa, ON K2K 3C9
Address 2007-06-06 2009-01-23 320 March Rd., Suite 100, Ottawa, ON K2K 2E3
Name 2007-06-06 current 4362764 CANADA INC.
Status 2012-12-06 current Dissolved / Dissoute
Status 2007-06-06 2012-12-06 Active / Actif

Activities

Date Activity Details
2012-12-06 Dissolution Section: 210(2)
2007-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4043 Carling Avenue
City Kanata
Province ON
Postal Code K2K 2A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Embotics Corporation 4043 Carling Avenue, Suite 200, Kanata, ON K2K 2A4 2006-03-08
Ovella Networks Inc. 4043 Carling Avenue, Suite 203, Ottawa, ON K2K 2A4 2016-09-20
Bausby Holdings Inc. 4043 Carling Avenue, Suite 120, Kanata, ON K2K 2A4 2018-08-22
Adva Canada Inc. 4043 Carling Avenue, Suite 203, Ottawa, ON K2K 2A4 2019-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
10957879 Canada Inc. 4043 Carling Avenue, Suite 120, Kanata, ON K2K 2A4 2018-08-22
9702644 Canada Inc. 4049 Carling Avenue, Kanata, ON K2K 2A4 2016-04-08
Prestige Emergency Restoration Limited 114-4043 Carling Avenue, Kanata, ON K2K 2A4 2015-08-07
Vgfb Inc. 4055 Carling Ave, Unit 2, Ottawa, ON K2K 2A4 2013-11-14
7990685 Canada Inc. 4055 Carling Avenue, Ottawa, ON K2K 2A4 2011-10-04
7851405 Canada Inc. 4055 Carling Ave, Ottawa, ON K2K 2A4 2011-05-02
Claigan Environmental Inc. 4043 Carling Ave., Suite 120, Kanata, ON K2K 2A4 2010-10-26
Indian Punjabi Clay Oven In Canada Inc. No 4055 Carling Avenue Unit No 06, Ottawa, ON K2K 2A4 2010-05-02
Cyphercor Inc. Ll10 - 4043 Carling Avenue, Kanata, ON K2K 2A4 2008-09-05
Afore Solutions International Inc. 201-4043 Carling Avenue, Ottawa, ON K2K 2A4 2003-11-12
Find all corporations in postal code K2K 2A4

Corporation Directors

Name Address
JAY LITKEY 38 BAYWOOD DRIVE, STITTSVILLE ON K2S 2G2, Canada
HOWARD SUTTON 2678 ST. JOHN'S SIDEROAD, NEWMARKET ON L3Y 4W1, Canada

Entities with the same directors

Name Director Name Director Address
PROVENANCE SYSTEMS INC. HOWARD SUTTON RR 3, NEWMARKET ON L3Y 4W1, Canada
Blackwood Hodge (Canada) Limitée · Blackwood Hodge (Canada) Limited HOWARD SUTTON HIGH EDGES, ELMS CROSS, BRADFORD ON AVON, WILTSHIRE , United Kingdom
6533434 CANADA INC. JAY LITKEY 38 BAYWOOD DRIVE, STITTSVILLE ON K2S 2G2, Canada
KEYSTRIKE INC. Jay Litkey 38 Baywood Drive, Stittsville ON K2S 2G2, Canada
THE SUPERCOMPUTER FOR CANCER RESEARCH Jay Litkey 656 Birchland Cr, Stittsville ON K2S 0S8, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2K 2A4

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 4362764 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