4427947 CANADA INC.

Address:
310 Dundas St. E., Apt. 2509, London, ON N6B 3R6

4427947 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4427947. The registration start date is June 13, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4427947
Business Number 859755811
Corporation Name 4427947 CANADA INC.
Registered Office Address 310 Dundas St. E.
Apt. 2509
London
ON N6B 3R6
Incorporation Date 2007-06-13
Dissolution Date 2011-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL MCGRATH 310 DUNDAS ST. E., APT. 2509, LONDON ON N6B 3R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-13 current 310 Dundas St. E., Apt. 2509, London, ON N6B 3R6
Name 2007-06-13 current 4427947 CANADA INC.
Status 2011-07-20 current Dissolved / Dissoute
Status 2009-11-17 2011-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-06-13 2009-11-17 Active / Actif

Activities

Date Activity Details
2011-07-20 Dissolution Section: 212
2007-06-13 Incorporation / Constitution en société

Office Location

Address 310 DUNDAS ST. E.
City LONDON
Province ON
Postal Code N6B 3R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crossshore Technologies Inc. 910-310, Dundas St, London, ON N6B 3R6 2011-07-12
Go Live Entertainment Inc. 310 Dundas Street, Suite 609, London, ON N6B 3R6 2010-09-01
R. Brand Design & Innovation Services Inc. 310 Dundas St., Unit 503, London, ON N6B 3R6 2009-01-09
Penta Performance International Inc. Suite 2504 - 310 Dundas Street, London, ON N6B 3R6 2007-01-30
12276259 Canada Incorporated 310 Dundas Street, Unit 2210, London, ON N6B 3R6 2020-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kidz Printz Incorporated 1206-390 Burwell Street, London, ON N6B 0A1 2012-02-28
Idasap Corporation 1202-390 Burwell Street, London, ON N6B 0A1 2008-05-15
7037911 Canada Inc. 1202-390 Burwell Street, London, ON N6B 0A1 2008-09-04
Dildo Warmer Inc. 1202-390 Burwell Street, London, ON N6B 0A1 2010-10-01
Yiadom Transport Inc. 462 South Carriage Way, London, ON N6B 0B2 2018-07-15
7242573 Canada Inc. 239 Hill Street, London, ON N6B 1C8 2009-09-15
Konterr Enterprises Inc. 248 Grey St., London, ON N6B 1G5 2009-01-20
Slimelite Inc. 385 Grey Street, London, ON N6B 1G8 2020-03-21
Zutan Engineering Technology Consulting & Trade Company Ltd. 435 Grey St Apt 503, London, ON N6B 1H2 2004-02-04
Rental Direct Incorporated 180 Simcoe Street, London, ON N6B 1H9 1998-12-09
Find all corporations in postal code N6B

Corporation Directors

Name Address
PAUL MCGRATH 310 DUNDAS ST. E., APT. 2509, LONDON ON N6B 3R6, Canada

Entities with the same directors

Name Director Name Director Address
JEMSTRAP INC. PAUL MCGRATH 244 EAST 44TH STREET, HAMILTON ON L8T 3H8, Canada
AGENCIE D'INVESTIGATION SOURCE INC. PAUL MCGRATH 3050 THE BOULEVARD, MONTREAL QC H3Y 1R7, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6B 3R6

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 4427947 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