4135075 CANADA INC.

Address: 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6

4135075 CANADA INC. (Corporation# 4135075) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2002-12-21 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

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

Office Location

Address 66 WELLINGTON ST. WEST
City TORONTO
Province ON
Postal Code M5K 1N6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N6

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 4135075 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.