4437705 Canada Inc.

Address:
100 King Street West, Suite 6600 1 First Canadian Place, Toronto, ON M5X 1B8

4437705 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4437705. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4437705
Business Number 802593210
Corporation Name 4437705 Canada Inc.
Registered Office Address 100 King Street West
Suite 6600 1 First Canadian Place
Toronto
ON M5X 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES A. GEHR 5876 EVELYTON RD., NEW ALBANY OH 43054, United States
SCOT HOFACKER 4586 HAYDEN RUN RD., COLUMBUS OH 43221, United States
NIGEL MATHEW 15429 SHAWS CREED RD., CALEDON ON L7C 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-01 current 100 King Street West, Suite 6600 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2008-05-01 current 4437705 Canada Inc.
Status 2008-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-05-01 2008-05-01 Active / Actif

Activities

Date Activity Details
2008-05-01 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
JAMES A. GEHR 5876 EVELYTON RD., NEW ALBANY OH 43054, United States
SCOT HOFACKER 4586 HAYDEN RUN RD., COLUMBUS OH 43221, United States
NIGEL MATHEW 15429 SHAWS CREED RD., CALEDON ON L7C 1V8, Canada

Entities with the same directors

Name Director Name Director Address
OFFICE EXPRESS LOGISTICS LIMITED JAMES A. GEHR 5876 EVELYTON ROAD, NEW ALBANY OH 43054, United States
SWO Distribution Centres Ltd. JAMES A. GEHR 5876 EVELYTON RD., NEW ALBANY OH 43054, United States
SF CAPITAL CORP. JAMES A. GEHR 5876 EVELYTON RD., NEW ALBANY OH 43054, United States
MISSION LOGISTICS INC. JAMES A. GEHR 5876 EVELYTON ROAD, NEW ALBANY OH 43054, United States
TBGC Leasing Limited JAMES A. GEHR 5876 EVELYTON RD., NEW ALBANY OH 43054, United States
TIBBETT & BRITTEN GROUP CANADA INC. JAMES A. GEHR 5876 EVELYTON ROAD, NEW ALBANY OH 43054, United States
OFFICE EXPRESS LOGISTICS LIMITED NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada
EXEL DEDICATED INC. NIGEL MATHEW 15429 Shaws Creek Road, Caledon ON L7C 1V8, Canada
TIBBETT & BRITTEN GROUP CANADA INC. NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada
SWO Distribution Centres Ltd. NIGEL MATHEW 15429 SHAWS CREEK RD., CALEDON ON L7C 1V8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4437705 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