4507576 CANADA INC.

Address:
100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7

4507576 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4507576. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4507576
Business Number 846274728
Corporation Name 4507576 CANADA INC.
Registered Office Address 100 Wellington Street West
Suite 1600
Toronto
ON M5K 1B7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
TERENCE P BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-23 current 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
Name 2009-12-23 current 4507576 CANADA INC.
Status 2010-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-12-23 2010-01-01 Active / Actif

Activities

Date Activity Details
2009-12-23 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 100 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cargo Uni Du Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1964-12-23
Fhr Holdings Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1991-01-21
Services De Transports Internationaux Canadien Pacifique Ltee 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
2796805 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1992-02-19
2911990 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1993-04-13
3292657 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1996-09-05
3484190 Canada Inc. 100 Wellington Street West, C.p. Tower Suite 1600, Toronto, ON M5K 1B7 1998-04-16
Reserve De La Petite Nation Inc. 100 Wellington Street West, Suite 1600, Toronto, QC M5K 1B7 1929-10-04
Fax Capital Corp. 100 Wellington Street West, Suite 2110, Toronto, ON M5K 1H1
3090345 Canada Inc. 100 Wellington Street West, Toronto, ON M5K 1B7 1994-11-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Chartered Institute of Arbitrators (canada) Inc. 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 2017-05-30
Immigrant Women In Business Inc. 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 2016-01-28
9501665 Canada Corporation 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 2015-11-06
Canntx Life Sciences Inc. 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7 2013-06-19
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
Enviromaid Green Clean Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 2007-10-25
Geoinformatics Exploration Canada Limited Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7 2005-04-22
3837220 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 2000-11-23
3720071 Canada Inc. 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3720080 Canada Inc. 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
Find all corporations in postal code M5K 1B7

Corporation Directors

Name Address
TERENCE P BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada

Entities with the same directors

Name Director Name Director Address
Fairmont Hotels Inc. TERENCE P BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada
Fairmont Hotels & Resorts Inc. TERENCE P BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada
Canadian Pacific Express & Transport Ltd. TERENCE P BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada
3322378 CANADA INC. TERENCE P BADOUR 1168 LAKE PLACID DRIVE S.E., CALGARY AB T2J 5H1, Canada
SIX TWENTY-FIVE HOLDINGS INC. TERENCE P BADOUR 1168 LAKE PLACID DR S.E., CALGARY AB T2J 5H1, Canada
Fairmont Hotels & Resorts Inc. TERENCE P BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada
3374572 CANADA INC. TERENCE P BADOUR 1168 LAKE PLACID GREEN S.E., CALGARY AB T2J 5N1, Canada
3322386 CANADA INC. TERENCE P BADOUR 1168 LAKE PLACID DRIVE S.E., CALGARY AB T2J 5H1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1B7

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
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 4507576 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