4384822 CANADA INC.

Address:
1172 Davis Drive, Newmarket, ON L3Y 7V1

4384822 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4384822. The registration start date is March 5, 2007. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4384822
Business Number 859658585
Corporation Name 4384822 CANADA INC.
Registered Office Address 1172 Davis Drive
Newmarket
ON L3Y 7V1
Incorporation Date 2007-03-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN DIDUCK 178 WANLESS AVENUE, TORONTO ON M4N 1W2, Canada
GUY H. GILLYATT 593 PARIS ROAD, PARIS ON N3L 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-05 current 1172 Davis Drive, Newmarket, ON L3Y 7V1
Name 2007-03-05 current 4384822 CANADA INC.
Status 2007-03-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-03-05 2007-03-16 Active / Actif

Activities

Date Activity Details
2007-03-05 Incorporation / Constitution en société

Office Location

Address 1172 Davis Drive
City Newmarket
Province ON
Postal Code L3Y 7V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
1-877-garbage Canadian Expansion Inc. 1100 Gorham St., Suite 238, Newmarket, ON L3Y 7V1 2006-07-27
6249345 Canada Inc. 1111-1 Davis Drive, Suite 505, Newmarket, ON L3Y 7V1 2004-06-17
Acumen Group Inc. 1111 Davis Drive,unit 1, Suite 453, Newmarket, ON L3Y 7V1 2004-04-12
Supernaturally Well Communications Inc. 1-1111 Davis Dr. Suite # 460, Newmarket, ON L3Y 7V1 2003-09-23
Roland Rad & A/c Inc. 200 Mulock Drive, Unit 4, Newmarket, ON L3Y 7V1 2002-02-26
Cardchess International Inc. 1228 Gorham Street, Unit 2, Newmarket, ON L3Y 7V1 2001-10-04
Idenovo Systems Inc. 1-1111 Davis Drive, Suite 523, Newmarket, ON L3Y 7V1 1999-10-04
The Real Property Buyer's Agent Inc. 1091 Gorham Street, Suite 108, Newmarket, ON L3Y 7V1 1996-09-27
Prisco Graphics of Canada Inc. 1210 Kerrisdale Blvd, Unit 3, Newmarket, ON L3Y 7V1 1983-05-11
Samuel P. Macnamara Enterprises Limited 395 Harry Walker Parkway, Unit 8, Newmarket, ON L3Y 7V1 1977-09-23
Find all corporations in postal code L3Y 7V1

Corporation Directors

Name Address
JOHN DIDUCK 178 WANLESS AVENUE, TORONTO ON M4N 1W2, Canada
GUY H. GILLYATT 593 PARIS ROAD, PARIS ON N3L 2E1, Canada

Entities with the same directors

Name Director Name Director Address
FRIGO FUTUR (VAUDREUIL) INC. GUY H. GILLYATT 593 PARIS ROAD, PARIS ON N3L 2E1, Canada
Frigo Liberté Inc. GUY H. GILLYATT 593 PARIS ROAD, PARIS ON N3L 2E1, Canada
Frigo Liberté Inc. JOHN DIDUCK 178 WANLESS AVENUE, TORONTO ON M4N 1W2, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3Y 7V1

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 4384822 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