4135075 CANADA INC. (Corporation# 4135075) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4135075 |
Business Number | 870993540 |
Corporation Name | 4135075 CANADA INC. |
Registered Office Address |
66 Wellington St. West Suite 3600 Toronto ON M5K 1N6 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
ALLAN MCLEOD | 2190 - 360 MAIN ST., WINNIPEG MB R3C 3Z3, Canada |
INDERJIT ROOPRA | 360 BROADWAY, 6TH FLOOR, WINNIPEG MB R3C 0T6, Canada |
ROY REDHEAD | 2190 - 360 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada |
JONATHAN FLETT | 2190-360 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada |
PHILIP DORION | -, P.O. BOX 150, THE PAS MB R9A 1K3, Canada |
FRANK TURNER | -, P.O. BOX 150, THE PAS MB R9A 1K3, Canada |
JOE ANDERSON | 307 SMITH ST., 5TH FLOOR, WINNIPEG MB R3C 1J4, Canada |
MORRIS SHANACAPPO | 2190 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada |
CARL ROBERTS | 340 ASSINIBOINE AVE., 3RD FLOOR, WINNIPEG MB R3C 0P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-12-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-12-21 | current | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 |
Name | 2002-12-21 | current | 4135075 CANADA INC. |
Status | 2004-08-24 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2002-12-21 | 2004-08-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-12-21 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2003 | 2003-10-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2003-07-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Ruthven Park Foundation | 66 Wellington St. West, Suite 4100, Toronto, ON M5K 1B7 | 1996-03-29 |
Corporation SystГ€mes Perot (canada) | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 | 1997-05-14 |
The Pension Fund Society of The Toronto-dominion Bank | 66 Wellington St. West, Toronto, ON M5K 1A2 | 1955-02-01 |
Ford Credit Canada Limited | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 | |
Fcd (canada) Inc. | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 | |
3886409 Canada Inc. | 66 Wellington St. West, Suite 4700 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | |
4115201 Canada Inc. | 66 Wellington St. West, Td Bank Tower, Suite 4700, Toronto, ON M5K 1E6 | |
Wicom Scientific Inc. | 66 Wellington St. West, Toronto, ON M5K 1N6 | 2003-01-28 |
Persona Communications Inc. | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 | |
Betcorp Canada Inc. | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 | 2005-04-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Theladders.ca, Inc. | 4200, Td Bk Tower-66 Wellington West, Toronto, ON M5K 1N6 | 2010-04-01 |
Metamorphoses Ensemble Theatre | 66 Wellington Street West, Td Centre, Suite 4200 P.o. Box 20, Toronto, ON M5K 1N6 | 2005-09-14 |
4293746 Canada Inc. | 4200 - 66 Wellington Street West, Toronto Dominion Bank Tower P.o.box 20, Toronto, ON M5K 1N6 | 2005-04-25 |
6351352 Canada Inc. | 66 Wellington St. W., Suite 4200 Toronto Dominion Centre, Toronto, ON M5K 1N6 | 2005-02-18 |
Alesia Canada Inc. | 55 King Street West, Toronto-dominion Centre, Toronto, ON M5K 1N6 | 2000-06-12 |
Cach Foundation | 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 | 1999-09-27 |
Premium Datascan Services, Inc. | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1996-03-07 |
Francarep Canada Limited | 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 | 1977-12-19 |
Oxford University Foundation of Canada | Box 20, Toronto, ON M5K 1N6 | 1959-03-04 |
Wyndham Court Canada Inc. | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1991-04-22 |
Find all corporations in postal code M5K 1N6 |
Name | Address |
---|---|
ALLAN MCLEOD | 2190 - 360 MAIN ST., WINNIPEG MB R3C 3Z3, Canada |
INDERJIT ROOPRA | 360 BROADWAY, 6TH FLOOR, WINNIPEG MB R3C 0T6, Canada |
ROY REDHEAD | 2190 - 360 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada |
JONATHAN FLETT | 2190-360 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada |
PHILIP DORION | -, P.O. BOX 150, THE PAS MB R9A 1K3, Canada |
FRANK TURNER | -, P.O. BOX 150, THE PAS MB R9A 1K3, Canada |
JOE ANDERSON | 307 SMITH ST., 5TH FLOOR, WINNIPEG MB R3C 1J4, Canada |
MORRIS SHANACAPPO | 2190 MAIN STREET, WINNIPEG MB R3C 3Z3, Canada |
CARL ROBERTS | 340 ASSINIBOINE AVE., 3RD FLOOR, WINNIPEG MB R3C 0P1, Canada |
City | TORONTO |
Post Code | M5K 1N6 |
Please comment or provide details below to improve the information on 4135075 CANADA INC..
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.