4411684 CANADA INC.

Address:
11 Burbank Dr., Thornhill, ON L4J 7V1

4411684 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4411684. The registration start date is July 31, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4411684
Business Number 851941617
Corporation Name 4411684 CANADA INC.
Registered Office Address 11 Burbank Dr.
Thornhill
ON L4J 7V1
Incorporation Date 2007-07-31
Dissolution Date 2016-05-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SAUL GREENFIELD 3450 DRUMMOND, SUITE 612, MONTREAL QC H3G 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-31 current 11 Burbank Dr., Thornhill, ON L4J 7V1
Name 2007-07-31 current 4411684 CANADA INC.
Status 2016-05-25 current Dissolved / Dissoute
Status 2007-07-31 2016-05-25 Active / Actif

Activities

Date Activity Details
2016-05-25 Dissolution Section: 210(3)
2007-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2012-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 BURBANK DR.
City THORNHILL
Province ON
Postal Code L4J 7V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dipkoi Inc. 43 Edenbridge Dr., Thornhill, ON L4J 7V1 2019-11-28
Docktan Inc. 43 Edenbridge Dr. Thornhill, Thornhill, ON L4J 7V1 2019-10-22
Veranda Golf Incorporated Usa Inc. 43 Edenbridge Drive, Thornhill, ON L4J 7V1 2016-01-18
Reve De Beaute Cosmetics Inc. 82 Beverley Glen Blvd., Vaughan, ON L4J 7V1 2013-10-15
4278208 Canada Inc. 11 Burbank Drive, Thornhill, ON L4J 7V1 2005-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
SAUL GREENFIELD 3450 DRUMMOND, SUITE 612, MONTREAL QC H3G 1Y2, Canada

Entities with the same directors

Name Director Name Director Address
9200 MEILLEUR HOLDINGS INC. SAUL GREENFIELD 1010 DE LA GAUCHETIERE OUEST, SUITE 200, MONTREAL QC H3B 2N2, Canada
3035123 CANADA INC. SAUL GREENFIELD 1010 DE LA GAUCHETIERE OUEST, SUITE 200, MONTREAL QC H3B 2N2, Canada
4278208 CANADA INC. SAUL GREENFIELD 3450 DRUMMOND, SUITE 612, MONTREAL QC H3G 1Y2, Canada
ALTCAB INC. SAUL GREENFIELD 1010 DE LA GAUCHETIERE OUEST, SUITE 200, MONTREAL QC H3B 2N2, Canada
96767 CANADA INC. SAUL GREENFIELD 3450 Drummond, Suite 1112, Montreal QC H3G 1Y2, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L4J 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 4411684 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