4423291 CANADA INC.

Address:
240 Leighland Avenue, Oakville, ON L6H 3H6

4423291 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4423291. The registration start date is June 17, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4423291
Business Number 801049297
Corporation Name 4423291 CANADA INC.
Registered Office Address 240 Leighland Avenue
Oakville
ON L6H 3H6
Incorporation Date 2009-06-17
Dissolution Date 2015-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARI ZUCKER 6722 WALLENBERG AVENUE, COTE ST LUC QC H4W 3K8, Canada
CLAUS WALTHER JENSEN 8 TAGESTESVEJ, SMIDSTRUP, GILLELEJE 3250, Denmark

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-17 current 240 Leighland Avenue, Oakville, ON L6H 3H6
Name 2009-06-17 current 4423291 CANADA INC.
Status 2015-12-29 current Dissolved / Dissoute
Status 2009-06-17 2015-12-29 Active / Actif

Activities

Date Activity Details
2015-12-29 Dissolution Section: 210(3)
2009-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 240 LEIGHLAND AVENUE
City OAKVILLE
Province ON
Postal Code L6H 3H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4423399 Canada Inc. 240 Leighland Avenue, Oakville, ON L6H 3H6 2009-07-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
10013021 Canada Incorporated 240 Leighland Ave, Oakville, ON L6H 3H6 2016-12-07
Jing Jade Inc. 240 Leighland Ave., K202, Oakville, ON L6H 3H6 2016-04-06
Solkaz Hygiene Services Inc. 139a - 240 Leighland Ave., Oakville, ON L6H 3H6 1996-09-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alfajrulbassem 2509 Eighth Line, Oakville, ON L6H 0A4 2020-11-04
Gold Auto Sales Inc. 2480 Chaplin Road, Oakville, ON L6H 0A4 2020-05-17
Royal Crown Landscaping & Renovations Inc. 2493 Eighth Line, Oakville, ON L6H 0A4 2019-08-08
10241725 Canada Inc. 2493,8th Line, Oakville, ON L6H 0A4 2017-05-18
9961186 Canada Inc. 2493 Eight Line, Oakville, ON L6H 0A4 2016-10-27
C&c Bond Education and Training Consulting Ltd. 2492 Chaplin Rd, Oakville, ON L6H 0A4 2016-10-06
Ncih Theatrical Productions Inc. 2481 Eighth Line, Oakville, ON L6H 0A4 2016-08-30
Junke Financial Inc. 2521 Eighth Line, Oakville, ON L6H 0A4 2015-11-20
1-844-colours Inc. 2484 Chaplin Road, Oakville, ON L6H 0A4 2014-03-17
6981411 Canada Inc. 2501 Eighth Line, Oakville, ON L6H 0A4 2008-05-23
Find all corporations in postal code L6H

Corporation Directors

Name Address
ARI ZUCKER 6722 WALLENBERG AVENUE, COTE ST LUC QC H4W 3K8, Canada
CLAUS WALTHER JENSEN 8 TAGESTESVEJ, SMIDSTRUP, GILLELEJE 3250, Denmark

Entities with the same directors

Name Director Name Director Address
Change of Scandinavia Canada Inc. ARI ZUCKER 6722, WALLENBERG, MONTRÉAL QC H4W 3K8, Canada
7606605 CANADA INC. ARI ZUCKER 6722 WALLENBERG AVENUE, COTE ST. LUC QC H4W 3K8, Canada
4423259 CANADA INC. ARI ZUCKER 6722 WALLENBERG AVE., COTE ST. LUC QC H4W 3K8, Canada
Change of Scandinavia Canada Retail Inc. ARI ZUCKER 9961, ST. VITAL, MONTREAL QC H1H 4S5, Canada
4423399 CANADA INC. ARI ZUCKER 6722 WALLENBERG AVENUE, COTE ST. LUC QC H4W 3K8, Canada
TIC LINGERIE & SLEEPWEAR INC. ARI ZUCKER 6722 Wallenberg Avenue, Cote St. Luc QC H4W 3K8, Canada
Change of Scandinavia Canada Inc. CLAUS WALTHER JENSEN TAGESTESVEJ 8, SMIDSTRUP, GILLELEJE 3250, Denmark
4423259 CANADA INC. CLAUS WALTHER JENSEN 8 TAGESTESVEJ, SMIDSTRUP, GILLELEJE 3250, Denmark
Change of Scandinavia Canada Retail Inc. CLAUS WALTHER JENSEN 8 TAGESTESVEJ, SMIDSTRUP GILLELEJE 3250, Denmark
4423399 CANADA INC. CLAUS WALTHER JENSEN 8 TAGESTESVEJ, SMIDSTRUP, GILLELEJE 3250, Denmark

Competitor

Search similar business entities

City OAKVILLE
Post Code L6H 3H6

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 4423291 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