4516117 Canada Inc.

Address:
6300a Viscount Road, Mississauga, ON L4V 1H3

4516117 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4516117. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4516117
Business Number 866931728
Corporation Name 4516117 Canada Inc.
Registered Office Address 6300a Viscount Road
Mississauga
ON L4V 1H3
Dissolution Date 2009-09-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE DESJARDINS 867 RUE DES MARTINETS, LONGUEUIL QC J4G 2P2, Canada
STEPHEN R. ARMSTRONG 11436 ZION CIRCLE, BLOOMINGTON MN 55437, United States
JAMES W. WILTZ 129 VIRGINIA STREET, ST-PAUL MN 55102, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-28 current 6300a Viscount Road, Mississauga, ON L4V 1H3
Name 2009-04-28 current 4516117 Canada Inc.
Status 2009-09-14 current Dissolved / Dissoute
Status 2009-04-28 2009-09-14 Active / Actif

Activities

Date Activity Details
2009-09-14 Dissolution Section: 210
2009-04-28 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 6300A VISCOUNT ROAD
City MISSISSAUGA
Province ON
Postal Code L4V 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4518748 Canada Inc. 6300a Viscount Road, Mississauga, ON L4V 1H3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sundine Fresh Inc. 6346 Viscount Rd, Mississauga, ON L4V 1H3 2013-08-01
Baanto International Ltd. 6470 Viscount Road, Mississauga, ON L4V 1H3 2009-10-10
Jcl International Ltd. 6334 Viscount Road, Mississauga, ON L4V 1H3 2001-04-10
Nautical Marine & Air Cargo Int'l Ltd. 6334 Viscount Road, Mississauga, ON L4V 1H3 2008-08-27
Lynxrf International Ltd. 6470 Viscount Road, Mississauga, ON L4V 1H3 2010-12-08
Vayuu Holdings Ltd. 6470 Viscount Road, Mississauga, ON L4V 1H3 2014-08-06
Linkone Gls Inc. 6334 Viscount Road, Mississauga, ON L4V 1H3 2019-04-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
ANDRE DESJARDINS 867 RUE DES MARTINETS, LONGUEUIL QC J4G 2P2, Canada
STEPHEN R. ARMSTRONG 11436 ZION CIRCLE, BLOOMINGTON MN 55437, United States
JAMES W. WILTZ 129 VIRGINIA STREET, ST-PAUL MN 55102, United States

Entities with the same directors

Name Director Name Director Address
ASSOCIATION PROFESSIONNELLE DES INSPECTEURS DE LA SÉCURITÉ DES NAVIRES DU CANADA PROFESSI ANDRE DESJARDINS 181 THOMAS-CHAPAIS, BOUCHERVILLE QC J4B 6P3, Canada
3074897 CANADA INC. ANDRE DESJARDINS 200 DE MORENCY, GATINEAU QC J8V 2J1, Canada
3243109 CANADA INC. ANDRE DESJARDINS 184 DESJARDINS, MAGOG QC J1X 5X3, Canada
4518748 CANADA INC. ANDRE DESJARDINS 867 RUE DES MARTINETS, LONGUEUIL QC J4G 2P2, Canada
MAINTGESTEL INC. ANDRE DESJARDINS 659 RUE TASCHEREAU, STE. THERESE QC J7E 4C9, Canada
FIFTH AVENUE PIER RESTAURANT INC. ANDRE DESJARDINS 43 PORT ROYAL ROAD, AYLMER QC J9J 1C7, Canada
2986582 CANADA INC. ANDRE DESJARDINS 9036 RUE ST-ETIENNE, MIRABEL QC J0N 1K0, Canada
PROVI-MODERN MEDICAL INTERNATIONAL INC. ANDRE DESJARDINS 867 RUE DES MARTINETS, LONGUEUIL QC J4G 2P2, Canada
DISTRIBUTIONS BOOTIK INC. ANDRE DESJARDINS 184 RUE DESJARDINS, R R 4, MAGOG QC J1X 5R9, Canada
4416767 CANADA INC. ANDRE DESJARDINS 975 GRATTON, SAINT-LAURENT QC H4M 2E4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V 1H3

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 4516117 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