4384768 CANADA INC.

Address:
175 Bloor Street East, Suite 1400, North Tower, Toronto, ON M4W 3R8

4384768 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7597614. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7597614
Business Number 826164360
Corporation Name 4384768 CANADA INC.
Registered Office Address 175 Bloor Street East
Suite 1400, North Tower
Toronto
ON M4W 3R8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GILES WILLITS 10 MORETON END LANE, HARPENDER AL5 2EX, United Kingdom
DARREN THROOP 18 POMANDER ROAD, MARKHAM ON L3R 1X7, Canada
PATRICE THEROUX 27 ALDERSHOT CRESCENT, TORONTO ON M2P 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-08-01 current 175 Bloor Street East, Suite 1400, North Tower, Toronto, ON M4W 3R8
Name 2010-08-01 current 4384768 CANADA INC.
Status 2011-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-07-28 2011-04-01 Active / Actif

Activities

Date Activity Details
2010-08-01 Amalgamation / Fusion Amalgamating Corporation: 4384768.
Section: 183
2010-08-01 Amalgamation / Fusion Amalgamating Corporation: 6972501.
Section: 183

Corporations with the same name

Corporation Name Office Address Incorporation
4384768 Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-02-09
4384768 Canada Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2
4384768 Canada Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2

Office Location

Address 175 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Beaver Lumber Franchise Holdings Limited 175 Bloor Street East, North Tower, 16th Floor, Toronto, ON M4W 3S4 1978-02-21
3276970 Canada Inc. 175 Bloor Street East, North Tower, 16th Floor, Toronto, ON M4W 3S4 1996-07-09
Bhl Inc. 175 Bloor Street East, North Tower, 16 Th Floor, Toronto, ON M4W 3S4 1974-08-12
Produit Chimiques Ccc Ltee 175 Bloor Street East, Suite 1300, Toronto, ON M4W 3R8 1946-12-09
Mcci Multi-channel Communications Inc. 175 Bloor Street East, Suite 608, North Tower, Toronto, ON M4W 3R8 2002-02-19
Fun Technologies Inc. 175 Bloor Street East, South Tower, Suite 803, Toronto, ON M4W 3R8 2005-11-18
Rathon Corporation 175 Bloor Street East, Toronto, ON M4W 3S4 1981-04-01
Creit Management Limited 175 Bloor Street East, Suite N500, North Tower, Toronto, ON M4W 3R8 2000-11-08
Barna-alper Productions Inc. 175 Bloor Street East, Suite 1400, North Tower, Toronto, ON M4W 3R8
Haven Television Inc. 175 Bloor Street East, Suite 1400 North Tower, Toronto, ON M4W 3R8 2010-01-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12453053 Canada Inc. 175 Bloor Street East, Suite 801, North Tower, Toronto, ON M4W 3R8 2020-10-28
Forvest Global Wealth Management Inc. 175 Bloor St E., Suite 1316 North Tower, Toronto, ON M4W 3R8 2020-09-22
Podion Inc. Next Canada, 175 Bloor Street East, Suite 1800, South Building, Toronto, ON M4W 3R8 2020-04-27
Depth Technology Inc. 175 Bloor Street East Suite 1800, Toronto, ON M4W 3R8 2020-03-12
Sulchem Holdings Limited 175 Bloor Street East, Suite 1300, North Tower, Toronto, ON M4W 3R8 2019-12-19
11523244 Canada Inc. 175 Bloor St E, North Building - Suite 200, Toronto, ON M4W 3R8 2019-07-18
Servio Inc. North Building, 175 Bloor St E Suite 200, Toronto, ON M4W 3R8 2019-05-08
Candoco Inc. 175 Bloor St East, North Tower, Suite 901, Toronto, ON M4W 3R8 2019-01-15
Lucid, Inc. 175 Bloor St E, North Building, Suite 200, Toronto, ON M4W 3R8 2017-11-10
Federation of Dental Hygiene Regulators of Canada 175 Bloor St. East North Tower, Suite 601, Toronto, ON M4W 3R8 2017-08-21
Find all corporations in postal code M4W 3R8

Corporation Directors

Name Address
GILES WILLITS 10 MORETON END LANE, HARPENDER AL5 2EX, United Kingdom
DARREN THROOP 18 POMANDER ROAD, MARKHAM ON L3R 1X7, Canada
PATRICE THEROUX 27 ALDERSHOT CRESCENT, TORONTO ON M2P 1L7, Canada

Entities with the same directors

Name Director Name Director Address
ENTERTAINMENT ONE TELEVISION INTERNATIONAL LTD. Darren Throop 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada
ENTERTAINMENT ONE LTD. DARREN THROOP 134 Peter Street SUITE 700, Toronto ON M5V 2H2, Canada
ENTERTAINMENT ONE TELEVISION HOLDINGS LTD. Darren Throop 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada
4384768 CANADA INC. DARREN THROOP 175 Bloor Street East, Suite 1400, North Tower, Toronto ON M4W 3R8, Canada
MOTION PICTURE DISTRIBUTION INC. DARREN THROOP 18 POMANDER ROAD, MARKHAM ON L3R 1X7, Canada
4414608 CANADA INC. DARREN THROOP 18 POMANDER ROAD, MARKHAM ON L3R 1X7, Canada
PAPERNY VENTURES INC. Darren Throop 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada
ENTERTAINMENT ONE LTD. DARREN THROOP 18 POMANDER ROAD, MARKHAM ON L3R 1X7, Canada
ENTERTAINMENT ONE LTD. DARREN THROOP 134 PETER STREET, SUITE 700, TORONTO ON M5V 2H2, Canada
JAYMAC DISTRIBUTION INC. DARREN THROOP 18 POMANDER ROAD, MARKHAM ON L3R 1X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3R8

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 4384768 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