4110030 Canada Inc.

Address: 90 Eglinton Avenue East, Suite 410, Toronto, ON M4P 2Y3

4110030 Canada Inc. (Corporation# 4110030) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 2003.

Corporation Overview

Corporation ID 4110030
Business Number 863045753
Corporation Name 4110030 Canada Inc.
Registered Office Address 90 Eglinton Avenue East
Suite 410
Toronto
ON M4P 2Y3
Incorporation Date 2003-01-01
Dissolution Date 2017-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KYU LEE 211 RONAN AVENUE, TORONTO ON M4N 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-04-11 current 90 Eglinton Avenue East, Suite 410, Toronto, ON M4P 2Y3
Address 2017-04-03 2017-04-11 90 Eglinton Avenue East, Suite 410, Toronto, ON M4P 1A6
Address 2004-05-27 2017-04-03 3100 Steeles Avenue East, Suite 205, Markham, ON L3R 8T3
Address 2004-05-27 2004-05-27 3100 Steeles Avenue East, Suite 205, Markham, ON L3R 8T3
Address 2003-01-01 2004-05-27 600 Alden Road, Suite 606, Markham, ON L3R 0E7
Name 2003-01-01 current 4110030 Canada Inc.
Status 2017-07-07 current Dissolved / Dissoute
Status 2003-01-01 2017-07-07 Active / Actif

Activities

Date Activity Details
2017-07-07 Dissolution Section: 210(3)
2003-01-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-04-01 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 90 Eglinton Avenue East
City Toronto
Province ON
Postal Code M4P 2Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Health Council of Canada 90 Eglinton Avenue East, Suite 300, Toronto, ON M4P 2Y3 2004-01-28
Skyline - Les Facades De La Gare Inc. 90 Eglinton Avenue East, Suite 800, Toronto, ON M4P 2Y3 2004-03-16
Skyline - Place Lasalle Inc. 90 Eglinton Avenue East, Suite 800, Toronto, ON M4P 2Y3 2005-08-22
Edgewise Global Inc. 90 Eglinton Avenue East, Suite 206, Toronto, ON M4P 2Y3 2013-07-19
Mdbriefcase Group Inc. 90 Eglinton Avenue East, Suite 504, Torono, ON M4P 2Y3 2014-12-03
Canadian Spinal Research Organization 90 Eglinton Avenue East, Suite 601, Toronto, ON M4P 2Y3 1984-02-14
The Canadian Civil Liberties Association 90 Eglinton Avenue East, Suite 900, Toronto, ON M4P 2Y3 2018-05-14
Grenada Disaster Preparedness Toronto 90 Eglinton Avenue East, Toronto, ON M4P 2Y3 2019-10-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ccadira C/o: 605 - 90 Eglinton Avenue East, Toronto, ON M4P 2Y3 2019-10-31
Climatechallengenetwork 412-90 Eglinton Avenue East, Toronto, ON M4P 2Y3 2019-07-04
Mdbriefcase Middle East Inc. 90 Eglinton Avenue, Suite 504, Toronto, ON M4P 2Y3 2017-03-09
Cougar-hefestus International Inc. C/o Caswell and Watson, 206-90 Eglinton Ave East, Toronto, ON M4P 2Y3 2016-07-12
Telna (canada) Inc. 701-90 Eglinton Avenue East, Toronto, ON M4P 2Y3 2014-11-14
Utc Logistics Inc. 90 Eglinton Avenue East, Suite 411, Toronto, ON M4P 2Y3 2014-01-23
Pro Bono Canada 900-90 Eglinton Ave. East, Toronto, ON M4P 2Y3 2013-08-06
Skyline - Canardiere Inc. 90 Eglinton Ave East, Ste 800, Toronto, ON M4P 2Y3 2006-05-11
The Rsm Richter Foundation 90 Eglinton Ave. East, Suite 700, Toronto, ON M4P 2Y3 2002-09-25
Ezenet.com Inc. 90 Eglinton Avenue, Suite 940, Toronto, ON M4P 2Y3 1998-02-02
Find all corporations in postal code M4P 2Y3

Corporation Directors

Name Address
KYU LEE 211 RONAN AVENUE, TORONTO ON M4N 2Y7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 2Y3

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 4110030 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.