4473396 CANADA INC.

Address:
17707 105th Avenue Nw, Suite 105, Edmonton, AB T5S 1T1

4473396 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4473396. The registration start date is July 4, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4473396
Business Number 856910898
Corporation Name 4473396 CANADA INC.
Registered Office Address 17707 105th Avenue Nw
Suite 105
Edmonton
AB T5S 1T1
Incorporation Date 2008-07-04
Dissolution Date 2012-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RON BRADY 16678, 114TH AVENUE, EDMONTON AB T5M 3R8, Canada
MICHAEL CHEECHAM 16678, 114TH AVENUE, EDMONTON AB T5M 3R8, Canada
EDDY BRANDONE 6650 COUTURE BOULEVARD, SUITE 401, SAINT-LÉONARD QC H1P 3N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-04 current 17707 105th Avenue Nw, Suite 105, Edmonton, AB T5S 1T1
Name 2008-07-04 current 4473396 CANADA INC.
Status 2012-05-15 current Dissolved / Dissoute
Status 2011-12-17 2012-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-04 2011-12-17 Active / Actif

Activities

Date Activity Details
2012-05-15 Dissolution Section: 212
2008-07-04 Incorporation / Constitution en société

Office Location

Address 17707 105th Avenue NW
City Edmonton
Province AB
Postal Code T5S 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4473388 Canada Inc. 17707 105th Avenue Nw, Suite 105, Edmonton, AB T5S 1T1 2008-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rfd-tv Canada Inc. 11263-180 Street, Edmonton, AB T5S 0B4 2019-11-06
H2o Tv Inc. 11263 180 Street Northwest, Edmonton, AB T5S 0B4 2019-07-22
Mad Television Network Inc. 11263 180 Street, Edmonton, AB T5S 0B4 2013-08-06
Rawhide Hunting Production Inc. 11263 180 Street, Edmonton, AB T5S 0B4 2016-01-05
Cowboy Channel Canada Inc. 11263-180 Street, Edmonton, AB T5S 0B4 2019-11-06
Pure Life Aquaculture Inc. 18910 111 Avenue Northwest, Edmonton, AB T5S 0B6 2017-10-27
Pure Life Global Inc. 18910 - 111 Avenue Nw, Edmonton, AB T5S 0B6 2017-08-31
Reilin Energy Inc. 18910 - 111 Avenue Nw, Edmonton, AB T5S 0B6 2017-12-08
10677663 Canada Ltd. 18910 111 Avenue Northwest, Road, Edmonton, AB T5S 0B6 2018-03-12
Baseball Performance Lab Inc. 18910 - 111 Avenue Nw, Edmonton, AB T5S 0B6 2019-08-13
Find all corporations in postal code T5S

Corporation Directors

Name Address
RON BRADY 16678, 114TH AVENUE, EDMONTON AB T5M 3R8, Canada
MICHAEL CHEECHAM 16678, 114TH AVENUE, EDMONTON AB T5M 3R8, Canada
EDDY BRANDONE 6650 COUTURE BOULEVARD, SUITE 401, SAINT-LÉONARD QC H1P 3N4, Canada

Entities with the same directors

Name Director Name Director Address
OMNIA INDUSTRIES INC. EDDY BRANDONE 6650 COUTURE BOULEVARD, 401, ST-LÉONARD QC H1P 3N4, Canada
TEINTURERIE GRAND-MERE INC. EDDY BRANDONE 8700 CHOQUETTE, ST LEONARD QC H1R 2Z8, Canada
TERROTEX FABRICS LTD. - EDDY BRANDONE 8700 CHOQUETTE, ST LEONARD QC H1R 2Z8, Canada
4020308 CANADA INC. EDDY BRANDONE 6650 COUTURE BOULEVARD, SUITE 401, MONTREAL QC H1P 3N4, Canada
AGENCE DE SECURITE ET D'INVESTIGATION VENDITTOLI INC. EDDY BRANDONE 8700 CHOQUETTE, ST-LEONARD QC H1R 2Z8, Canada
4473388 CANADA INC. EDDY BRANDONE 6650 COUTURE BOULEVARD, SUITE 401, SAINT-LÉONARD QC H1P 3N4, Canada
TEXTILES ST-TIMOTHEE INC. EDDY BRANDONE 8700 CHOQUETTE, ST-LEONARD QC H1R 2Z8, Canada
OMNIA SERVICES INC. EDDY BRANDONE 6650 COUTURE BOULEVARD, 401, MONTREAL QC H1P 3N4, Canada
4473078 CANADA INC. EDDY BRANDONE 6650 COUTURE BOULEVARD, 401, SAINT-LÉONARD QC H1P 3N4, Canada
2834090 CANADA INC. EDDY BRANDONE 8700 CHOQUETTE, ST-LEONARD QC H1R 2Z8, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5S 1T1

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 4473396 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