4039505 CANADA INC.

Address: 27 West Beaver Creek Road, Suite 104, Richmond Hill, ON L4B 1M8

4039505 CANADA INC. (Corporation# 4039505) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 4, 2002.

Corporation Overview

Corporation ID 4039505
Business Number 862044310
Corporation Name 4039505 CANADA INC.
Registered Office Address 27 West Beaver Creek Road
Suite 104
Richmond Hill
ON L4B 1M8
Incorporation Date 2002-04-04
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHAYNE KNIGHT 6375 MUNROE STREEET, NIAGARA FALLS ON L2G 1G8, Canada
CHRISTOPHER SPENCE 8685 NASH PLACE, NORTH SAANICH BC V8L 4G9, Canada
SHARAD GOEL 7 BILBERRY CRESCENT, RICHMOND HILL ON L4S 2M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-04-04 current 27 West Beaver Creek Road, Suite 104, Richmond Hill, ON L4B 1M8
Name 2002-04-04 current 4039505 CANADA INC.
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-04-04 2005-08-04 Active / Actif

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
2002-04-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 27 WEST BEAVER CREEK ROAD
City RICHMOND HILL
Province ON
Postal Code L4B 1M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Connectiv Innovation Corporation 27 West Beaver Creek Road, Unit 101, Richmond Hill, ON L4B 1M8 2015-12-01
Redblendart Academy Inc. 27 West Beaver Creek Road, Unit # 4, Richmond Hill, ON L4B 1M8 2016-07-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ardent Block Ltd. 27 West Beaver Creek Road, Unit 9, Richmond Hill, ON L4B 1M8 2020-07-07
Blend Cota Studios Inc. 27 West Beaver Creek Road Unit #4, Richmond Hill, ON L4B 1M8 2019-07-09
Green Heron Inc. Unit 9, Richmond Hill, ON L4B 1M8 2017-07-01
Jak Property Partners Ltd. 27 West Beaver Creek Rd Unit 9, Richmond Hill, ON L4B 1M8 2016-07-16
Green-able Inc. 27 West Beaver Creek Road Unit 9, Richmond Hill, ON L4B 1M8 2011-06-03
Masdel Canada Inc. 27 West Beaver Creek Road, Suite 104, Richmond Hill, ON L4B 1M8 2006-12-29
Ic Genesis Inc. 27 West Beaver Creek Road, Unit 103, Richmond Hill, ON L4B 1M8 2004-02-06
10124931 Canada Ltd. 27 West Beaver Creek Road Unit 9, Richmond Hill, ON L4B 1M8 2017-03-01

Corporation Directors

Name Address
SHAYNE KNIGHT 6375 MUNROE STREEET, NIAGARA FALLS ON L2G 1G8, Canada
CHRISTOPHER SPENCE 8685 NASH PLACE, NORTH SAANICH BC V8L 4G9, Canada
SHARAD GOEL 7 BILBERRY CRESCENT, RICHMOND HILL ON L4S 2M4, Canada

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4B 1M8

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 4039505 CANADA INC..

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.