4468899 CANADA INC.

Address:
57 Main Street E., Hawkesbury, ON K6A 1A1

4468899 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4468899. The registration start date is May 28, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4468899
Business Number 802127951
Corporation Name 4468899 CANADA INC.
Registered Office Address 57 Main Street E.
Hawkesbury
ON K6A 1A1
Incorporation Date 2008-05-28
Dissolution Date 2016-04-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DOUG CAMPBELL 80 PERREAULT, VANKLEEK HILL ON K0B 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-12 current 57 Main Street E., Hawkesbury, ON K6A 1A1
Address 2008-05-28 2011-05-12 80 Perreault, Vankleek Hill, ON K0B 1R0
Name 2008-05-28 current 4468899 CANADA INC.
Status 2016-04-02 current Dissolved / Dissoute
Status 2015-11-04 2016-04-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-11-02 2015-11-04 Active / Actif
Status 2012-10-27 2012-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-28 2012-10-27 Active / Actif

Activities

Date Activity Details
2016-04-02 Dissolution Section: 212
2008-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 57 MAIN STREET E.
City HAWKESBURY
Province ON
Postal Code K6A 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khm Halal Foods Inc. 151 Main Street, Suite 24, Hawksebury, ON K6A 1A1 2020-09-16
12309718 Canada Inc. 224 - 1 Main Street East, Hawkesbury, ON K6A 1A1 2020-09-01
Psilo Spark Inc. 151 Main Street East, Suite 116, Hawkesbury, ON K6A 1A1 2020-07-24
Np Dejoie Consultant Inc. 151, Main Street E., Suite 123, Hawkesbury, ON K6A 1A1 2020-06-26
B.focussed - The Mom Job 151 Main St. East, Suite 35b., Hawkesbury, ON K6A 1A1 2019-07-02
10943231 Canada Inc. 259 Main Est, Hawkesbury, ON K6A 1A1 2018-08-13
Mario Ouellet Group Inc. 161 Main St E, Hawkesbury, ON K6A 1A1 2018-03-28
Lakeston Auto Inc. 151 Main Street East, Unit 34, Hawkesbury, ON K6A 1A1 2017-03-13
Macbree Property Services Inc. 129 Main St. E, Hawkesbury, ON K6A 1A1 2016-06-01
The Manufacturer Liquidators Inc. 185 Main Street East, Hawkesbury, ON K6A 1A1 2015-05-05
Find all corporations in postal code K6A 1A1

Corporation Directors

Name Address
DOUG CAMPBELL 80 PERREAULT, VANKLEEK HILL ON K0B 1R0, Canada

Entities with the same directors

Name Director Name Director Address
THINGS IN COMMON TALKING INC. Doug Campbell 4 - 2180 Renfrew Road, Shawnigan Lake BC V0R 2W0, Canada
CANADIAN TURFGRASS RESEARCH FOUNDATION Doug Campbell 385 - 7th Avenue, Hope BC V0X 1L0, Canada
Sunnybrook Technologies Inc. DOUG CAMPBELL 3160 WEST 23RD AVENUE, VANCOUVER BC V6L 1P6, Canada
RUGBY UNION OF CANADA DOUG CAMPBELL 1340 HAYWOOD AVENUE, WEST VANCOUVER BC V7T 1V3, Canada
3599639 CANADA LTD. DOUG CAMPBELL 16 COLBORNE STREET WEST, LINDSAY ON K9V 3S6, Canada
THE CANADIAN SOCIETY FOR INDUSTRIAL HERITAGE DOUG CAMPBELL 110 NELSON ST, APT 201, OTTAWA ON K1N 9P2, Canada
The Huntsville Board of Trade DOUG CAMPBELL 22 MAIN ST. E., HUNTSVILLE ON P1H 2C9, Canada

Competitor

Search similar business entities

City HAWKESBURY
Post Code K6A 1A1

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 4468899 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