4D AUTOMATION INC.

Address:
6040 Bathurst St, Suite 1211, North York, ON M2R 2A1

4D AUTOMATION INC. is a business entity registered at Corporations Canada, with entity identifier is 9155961. The registration start date is January 16, 2015. The current status is Active.

Corporation Overview

Corporation ID 9155961
Business Number 815512181
Corporation Name 4D AUTOMATION INC.
Registered Office Address 6040 Bathurst St, Suite 1211
North York
ON M2R 2A1
Incorporation Date 2015-01-16
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
BOGDAN STIRBEI 2212 IRELAND DR, BURLINGTON ON L7P 3E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-23 current 6040 Bathurst St, Suite 1211, North York, ON M2R 2A1
Address 2015-03-25 2019-10-23 1221-644 Main St. West, Hamilton, ON L8S 1A1
Address 2015-01-16 2015-03-25 2212 Ireland Dr, Burlington, ON L7P 3E9
Name 2015-01-16 current 4D AUTOMATION INC.
Status 2019-10-23 current Active / Actif
Status 2019-06-27 2019-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-10-19 2019-06-27 Active / Actif
Status 2017-06-27 2017-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-01-16 2017-06-27 Active / Actif

Activities

Date Activity Details
2015-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6040 Bathurst St, Suite 1211
City North York
Province ON
Postal Code M2R 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12184541 Canada Inc. 1507-6040 Bathurst Street, Toronto, ON M2R 2A1 2020-07-08
Everlast Home Improvement Group Inc. 1707-6040 Bathurst St, Toronto, ON M2R 2A1 2019-04-23
10479365 Canada Incorporated 6040 Bathurst St, Suite 110, Toronto, ON M2R 2A1 2017-11-03
Daxini Food & Beverages Inc. 6040 Bathrust Street, Unit # 1405, Toronto, ON M2R 2A1 2017-08-04
Buy Cheaper Inc. 6040 Bathurst St #1204, Toronto, ON M2R 2A1 2016-02-10
8343527 Canada Corporation 1807-6040 Bathurst Str, Toronto, ON M2R 2A1 2012-11-05
7710160 Canada Corp. 502 - 6040 Bathurst Street, Toronto, ON M2R 2A1 2010-11-25
7710208 Canada Limited 502- 6040 Bathurst St, Toronto, ON M2R 2A1 2010-11-25
Telematicall Inc. Apt.1702, 6040 Bathurst St., Toronto, ON M2R 2A1 2003-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
BOGDAN STIRBEI 2212 IRELAND DR, BURLINGTON ON L7P 3E9, Canada

Competitor

Search similar business entities

City North York
Post Code M2R 2A1

Similar businesses

Corporation Name Office Address Incorporation
Bta Biotechnologie Automation Inc. 5268 Boul St-joseph, Lachine, QC H8T 1S2 1989-09-06
Automation To Automation Systems Inc. 1097 North Service Rd East, Unit 4&5, Oakville, ON L6H 1A6 2003-05-12
Automation Contrôle S.j.g. Inc. 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4 1988-04-28
La Societe D'automation Bst Inc. 1 Place Du Commerce, 5th Floor, Nun's Island, Verdun, QC H3E 1A2 1985-04-04
D & R Automation Enterprises Ltd. 1010 R Castin, Chambly, QC 1975-03-21
Tag Automation Et ContrÔle Inc. 545 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 2000-09-13
Mev Automation Ltd. Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1979-03-08
Lean-automation Consulting Group On Ltd. 1287, Rue De L'etna, QuÉbec, QC G3K 2G3 2007-06-13
Automation Drc Inc. 410a, Chemin Des Fauvettes, Piedmont, QC J0R 1R3 2011-08-01
Automation S.g.m. Ltee 4412 Breton, Pierrefond, QC 1970-07-27

Improve Information

Please provide details on 4D AUTOMATION 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