4013638 CANADA CORPORATION

Address: 5315 24 Avenue South, Lethbridge, AB T1K 7C2

4013638 CANADA CORPORATION (Corporation# 4013638) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 12, 2002.

Corporation Overview

Corporation ID 4013638
Business Number 866116114
Corporation Name 4013638 CANADA CORPORATION
Registered Office Address 5315 24 Avenue South
Lethbridge
AB T1K 7C2
Incorporation Date 2002-02-12
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ORVAL HAROLD KOBE 5315 24 AVENUE SOUTH, LETHBRIDGE AB T1K 7C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-02-12 current 5315 24 Avenue South, Lethbridge, AB T1K 7C2
Name 2002-02-12 current 4013638 CANADA CORPORATION
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-02-12 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-02-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5315 24 AVENUE SOUTH
City LETHBRIDGE
Province AB
Postal Code T1K 7C2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tytanium Nutrition Ltd. 1915 12 Ave S, Lethbridge, AB T1K 0N7 2014-03-21
Charles M.h. Stone Investments Inc. 2110-12th Avenue, South, Lethbridge, AB T1K 0N9 1986-12-19
Loman Holdings International Inc. 2922 12th Ave S, Lethbridge, AB T1K 0R1 2005-08-17
Canadian Registered Small Business Accountant's Association 1725 17th Avenue South, Lethbridge, AB T1K 1A7 1999-11-11
Dragonpro Environmental Solutions Ltd. 2209 20 Avenue South, Lethbridge, AB T1K 1G4 2018-04-10
Vertek Fall Protection Limited 2209 20th Avenue South, Lethbridge, AB T1K 1G4 2013-10-08
Black Talon Paintball Inc. 2405 22nd Avenue South, Lethbridge, AB T1K 1J6 2010-03-29
True North Slings Inc. 2627 22 Avenue South, Lethbridge, AB T1K 1J8 2017-05-06
Child and Youth Care Educational Accreditation Board of Canada 3000 College Drive South, Lethbridge, AB T1K 1L6 2012-09-23
Collaborative Edge Xr Corporation 1006 16 Street South, Lethbridge, AB T1K 1X1 2018-01-22
Find all corporations in postal code T1K

Corporation Directors

Name Address
ORVAL HAROLD KOBE 5315 24 AVENUE SOUTH, LETHBRIDGE AB T1K 7C2, Canada

Competitor

Search similar business entities

City LETHBRIDGE
Post Code T1K 7C2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11
Les Associes - Corporation Commerciale Du Canada Ltee 7455 Birchmount Road, Markham, ON L3R 5C2
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9

Improve Information

Please comment or provide details below to improve the information on 4013638 CANADA CORPORATION.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.