4387589 Canada Inc.

Address:
604-567 Scarborough Golf Club Road, Scarborough, ON M1G 1H5

4387589 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4387589. The registration start date is October 16, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4387589
Business Number 837250927
Corporation Name 4387589 Canada Inc.
Registered Office Address 604-567 Scarborough Golf Club Road
Scarborough
ON M1G 1H5
Incorporation Date 2006-10-16
Dissolution Date 2013-08-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ABDUL QAIUM NAWABI 801-3420 EGLINTON AVENUE EAST, SCARBOROUGH ON M1J 2H9, Canada
SAYED HEDAYATULLAH MAUDOUDI 567 SCARBOROUGH GOLF CLUB ROAD, SCARBOROUGH ON M1G 1H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-16 current 604-567 Scarborough Golf Club Road, Scarborough, ON M1G 1H5
Name 2006-10-16 current 4387589 Canada Inc.
Status 2013-08-12 current Dissolved / Dissoute
Status 2013-03-15 2013-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-05 2013-03-15 Active / Actif
Status 2011-06-30 2011-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-16 2011-06-30 Active / Actif

Activities

Date Activity Details
2013-08-12 Dissolution Section: 212
2006-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 604-567 SCARBOROUGH GOLF CLUB ROAD
City SCARBOROUGH
Province ON
Postal Code M1G 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11585240 Canada Inc. 1615-567 Scarborough Golf Club Road, Toronto, ON M1G 1H5 2019-08-22
Ahmed Fs Consulting & Training Inc. 1711-567 Scarborough Golf Club Road, Scarborough, ON M1G 1H5 2019-02-22
11259563 Canada Inc. 1011-567 Scarborough Golf Club Rd, Scarborough, ON M1G 1H5 2019-02-19
Abekwe Technologies Incorporated 567 Scarborough Golf Club Rd Unit 106, Toronto, ON M1G 1H5 2017-08-29
Sj Waves Design Inc. 1114-567 Scarborough Golf Club Road, Scarborough, ON M1G 1H5 2016-05-26
Urban Castle Construction Inc. 1414-567 Scarborough Golf Club Rd., Toronto, ON M1G 1H5 2014-12-11
Imboo Inc. 567 Scarborough Golf Club Road #205, Scarborough, ON M1G 1H5 2014-10-14
9005021 Canada Inc. 1214-567 Scarborough Golf Club Road, Scarborough, ON M1G 1H5 2014-09-01
6560407 Canada Inc. 567 Scarborough Golf Club #911, Scarborough, ON M1G 1H5 2006-04-27
6373771 Canada Ltd. 1014-567 Scarborough Golf Club Rd, Toronto, ON M1G 1H5 2005-04-06
Find all corporations in postal code M1G 1H5

Corporation Directors

Name Address
ABDUL QAIUM NAWABI 801-3420 EGLINTON AVENUE EAST, SCARBOROUGH ON M1J 2H9, Canada
SAYED HEDAYATULLAH MAUDOUDI 567 SCARBOROUGH GOLF CLUB ROAD, SCARBOROUGH ON M1G 1H5, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1G 1H5

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 4387589 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