4410491 CANADA INC.

Address:
32 Plaunt Street North, Renfrew, ON K7V 1M4

4410491 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4410491. The registration start date is March 6, 2007. The current status is Active.

Corporation Overview

Corporation ID 4410491
Business Number 858712987
Corporation Name 4410491 CANADA INC.
Registered Office Address 32 Plaunt Street North
Renfrew
ON K7V 1M4
Incorporation Date 2007-03-06
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES MCBAIN 32 PLAUNT STREET NORTH, RENFREW ON K7V 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-06 current 32 Plaunt Street North, Renfrew, ON K7V 1M4
Name 2007-03-06 current 4410491 CANADA INC.
Status 2007-03-06 current Active / Actif

Activities

Date Activity Details
2007-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2009-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2009-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 32 PLAUNT STREET NORTH
City RENFREW
Province ON
Postal Code K7V 1M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4448511 Canada Limited 32 Plaunt Street North, Renfrew, ON K7V 1M4 2007-10-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
4500920 Canada Inc. 32, Plaunt St. North, Renfrew, ON K7V 1M4 2008-11-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11517856 Canada Inc. 89 Otteridge Ave., Renfrew, ON K7V 0A1 2019-07-16
Marhurley Consulting Inc. 76 Otteridge Avenue, Renfrew, ON K7V 0A1 2007-11-19
Ottawa Valley Grace Ministry 7 Sunset Lane, Horton, ON K7V 0A5 2018-05-30
Networks With A Bang Inc. 16, Wendy Lane, Unit 3, Renfrew, ON K7V 0A6 2005-02-24
Scapa Tapes North America Ltd. 609 Barnet Boulevard, Renfrew, ON K7V 0A9
Paul Lamoureux Enterprises Ltd. 1050 O'brien Road, Renfrew, ON K7V 0B4 1994-06-14
9609652 Canada Inc. 689 Seventh Street, Renfrew, ON K7V 1B6 2016-02-01
9424199 Canada Inc. 739 6th Avenue, Renfrew, ON K7V 1E7 2015-08-30
Yovoni Micro-pigmentation Centre Inc. 73 Wilson Street, Renfrew, ON K7V 1G6 2019-04-15
Tri-heart Publications Ltd. 194 Peter Street, Renfrew, ON K7V 1J3 2016-06-15
Find all corporations in postal code K7V

Corporation Directors

Name Address
JAMES MCBAIN 32 PLAUNT STREET NORTH, RENFREW ON K7V 1M4, Canada

Entities with the same directors

Name Director Name Director Address
4426762 CANADA INC. JAMES MCBAIN 32 PLAUNT STREET NORTH, RENFREW ON K7V 1M4, Canada
4448511 CANADA LIMITED JAMES MCBAIN 32 PLAUNT STREET NORTH, RENFREW ON K7V 1M4, Canada

Competitor

Search similar business entities

City RENFREW
Post Code K7V 1M4

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 4410491 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