4221061 CANADA LTD.

Address: 5120-49th Street, Suite 333, Yellowknife, NT X1A 2N3

4221061 CANADA LTD. (Corporation# 4221061) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 10, 2004.

Corporation Overview

Corporation ID 4221061
Business Number 861541704
Corporation Name 4221061 CANADA LTD.
Registered Office Address 5120-49th Street
Suite 333
Yellowknife
NT X1A 2N3
Incorporation Date 2004-02-10
Dissolution Date 2007-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
JORDAN A. SLATOR 14006-103 AVENUE, EDMONTON AB T5N 0S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-02-10 current 5120-49th Street, Suite 333, Yellowknife, NT X1A 2N3
Name 2004-02-10 current 4221061 CANADA LTD.
Status 2007-04-17 current Dissolved / Dissoute
Status 2006-11-14 2007-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-02-10 2006-11-14 Active / Actif

Activities

Date Activity Details
2007-04-17 Dissolution Section: 212
2004-02-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5120-49TH STREET
City YELLOWKNIFE
Province NT
Postal Code X1A 2N3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6099190 Canada Inc. 5016-47 Street, Box 383, Yellowknife, NT X1A 2N3 2003-05-22
J.w. Climie Enterprises Inc. 5016 47th Street, Box 383, Yellowknife, NT X1A 2N3 1997-09-18
Sakku & Wong Consultants Inc. 5016-47th Street, P.o. Box: 383, Yellowknife, NT X1A 2N3 1996-10-21
Ardicom Digital Communications Inc. 5120 - 49th Street, P.o. Box 356, Yellowknife, NT X1A 2N3 1996-07-09
Sakku Northway Limited 4916 47th Street, Box 383, Yellowknife, NT X1A 2N3 1995-11-21
3374556 Canada Inc. 5016-47th Street, Box 383, Yellowknife, NT X1A 2N3 1997-05-15
Sakku Associates Limited 5016 47th Street, Box 383, Yellowknife, NT X1A 2N3 1994-09-15
Sahtu Energy Corporation 5016-47th Street, Yellowknife, NT X1A 2N3 2005-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Youwaii Inc. 101 Driscoll Road, Yellowknife, NT X1A 0A1 2019-04-02
Omni Blender Canada Ltd. 116 Haener Drive, Yellowknife, NT X1A 0A1 2013-09-07
Open Water Charters Inc. 120 De Weerdt Cr., Yellowknife, NT X1A 0A1 2012-06-25
6898424 Canada Inc. 3 Stirling Court, Yellowknife, NT X1A 0B2 2008-01-02
Ampthenorth Inc. 102-111 Moyle Drive, Yellowknife, NT X1A 0B7 2020-02-19
2836050 Canada Ltd. 429 Hall Crescent, Yellowknife, NT X1A 0C2 1992-07-09
B. Moradhaseli Diamond Consulting Corp. 202-32 Con Road, Yellowknife, NT X1A 0C7 2016-01-14
Ragged Ass Mining Company Limited 121 Curry Drive, Yellowknife, NT X1A 0G4 2002-05-13
Polar Tech Clean Energy Inc. 121 Curry Drive, Yellowknife, NT X1A 0G4 2016-04-28
Metis Council of The Northwest Territories 121 Curry Drive, Yellowknife, NT X1A 0G4 2016-05-02
Find all corporations in postal code X1A

Corporation Directors

Name Address
JORDAN A. SLATOR 14006-103 AVENUE, EDMONTON AB T5N 0S6, Canada

Competitor

Search similar business entities

City YELLOWKNIFE
Post Code X1A 2N3

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 4221061 CANADA LTD..

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.