4040686 CANADA INC.

Address: 101 Pond Dr., Thornhill, ON L3T 7V6

4040686 CANADA INC. (Corporation# 4040686) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 5, 2002.

Corporation Overview

Corporation ID 4040686
Business Number 862035110
Corporation Name 4040686 CANADA INC.
Registered Office Address 101 Pond Dr.
Thornhill
ON L3T 7V6
Incorporation Date 2002-04-05
Dissolution Date 2007-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
ALON ROITBERG 158 ARNOLD AVE, THORNHILL ON L4J 1B7, Canada
JARED N ARLUCK 440 EGLINTON AVE E #503, TORONTO ON M4P 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-04-05 current 101 Pond Dr., Thornhill, ON L3T 7V6
Name 2002-04-05 current 4040686 CANADA INC.
Status 2007-06-08 current Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-12-11 2007-01-11 Active / Actif
Status 2005-08-04 2005-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-04-05 2005-08-04 Active / Actif

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
2002-04-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 101 POND DR.
City THORNHILL
Province ON
Postal Code L3T 7V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Edmaster Canada Inc. 135 Pond Dr, Unit 1001, Markham, ON L3T 7V6 2017-12-12
Rosa Aires Inc. 135 Pond Dr., Apt.905, Thornhill, ON L3T 7V6 2012-12-05
Reloot Games Inc. 135 Pond Drive, Apt. 808, Markham, ON L3T 7V6 2012-10-03
Sky Blue Peak Cloud Computing Inc. 1102-135 Pond Drive, Thornhill, ON L3T 7V6 2010-10-18
I Cup Canada Inc. 135 Pond Drive, Unit 203, Thornhill, ON L3T 7V6 2016-04-11
Shape Fortify Inc. 135 Pond Drive, Unit 203, Thornhill, ON L3T 7V6 2017-01-27
Momento Intelligence Inc. 135 Pond Dr., Unit 1009, Thornhill, ON L3T 7V6 2019-04-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
ALON ROITBERG 158 ARNOLD AVE, THORNHILL ON L4J 1B7, Canada
JARED N ARLUCK 440 EGLINTON AVE E #503, TORONTO ON M4P 1M2, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T 7V6

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 4040686 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.