4276370 CANADA INC.

Address: 178 Ellis Avenue, Toronto, ON M6S 2X2

4276370 CANADA INC. (Corporation# 4276370) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 16, 2004.

Corporation Overview

Corporation ID 4276370
Business Number 859622979
Corporation Name 4276370 CANADA INC.
Registered Office Address 178 Ellis Avenue
Toronto
ON M6S 2X2
Incorporation Date 2004-12-16
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
OWEN MENZEL 178 ELLIS AVENUE, TORONTO ON M6S 2X2, Canada
ARMAND ARTON Um Suqeim 2, St 34, Villa 78, PO BOX 31303, Dubai , United Arab Emirates

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-10-25 current 178 Ellis Avenue, Toronto, ON M6S 2X2
Address 2004-12-16 2005-10-25 360 Rue St-jacques Ouest, 11e Etage, Montreal, QC H2Y 1P5
Name 2005-10-25 current 4276370 CANADA INC.
Name 2004-12-16 2005-10-25 PROGRESSIVE WEALTH MANAGEMENT INC.
Name 2004-12-16 2005-10-25 GESTION PROGRESSIVE DU PATRIMOINE INC.
Status 2017-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2004-12-16 2017-01-01 Active / Actif

Activities

Date Activity Details
2005-10-25 Amendment / Modification Name Changed.
RO Changed.
2004-12-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-11-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-10-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
4276370 Canada Inc. 1 Westmount Square, Suite 1110, Montreal, QC H3Z 2P9

Office Location

Address 178 ELLIS AVENUE
City TORONTO
Province ON
Postal Code M6S 2X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
High and Mighty Botanicals Inc. 178 Ellis Avenue, Toronto, ON M6S 2X2 2019-08-02
House of Bud Corp. 178 Ellis Avenue, Toronto, ON M6S 2X2 2019-08-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Journal Argus Foundation 192 Ellis Avenue, Toronto, ON M6S 2X2 2018-10-01
Studio Nordhaven Inc. 236 Ellis Avenue, Toronto, ON M6S 2X2 2018-02-07
Paterson Martin (canada) Limited 280 Ellis Avenue, Toronto, ON M6S 2X2 2004-05-31
Alamelu Children's Homes (canada) 284 Ellis Avenue, Toronto, ON M6S 2X2 2002-05-13
Anchor & Hill Inc. 236 Ellis Avenue, Toronto, ON M6S 2X2 2018-02-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mindset Matcha Inc. 1 Old Mill Drive, Unit 623, Toronto, ON M6S 0A1 2019-06-27
Magnum Agilitas Corp. 1127-1 Old Mill Dr, Toronto, ON M6S 0A1 2018-08-13
Encanto Contracting and Design Corporation 1 Old Mill Drive, Apt. 1028, Toronto, ON M6S 0A1 2016-10-17
Cantabile Chamber Singers 823-1 Old Mill Drive, Toronto, ON M6S 0A1 2016-01-12
9533842 Canada Inc. 1 Old Mill Dr. Apt. 321, Toronto, ON M6S 0A1 2015-12-01
8584575 Canada Ltd. 2484 Bloor St West, Toronto, ON M6S 0A1 2013-07-18
Easymorph Inc. 1 Old Mill Drive, Suite 1009, Toronto, ON M6S 0A1 2013-01-18
M. Ross & Associates Ltd. 428-1 Old Mill Drive, Toronto, ON M6S 0A1 2010-03-12
Long Term Ventures Canada Inc. Gph6 - 1 Old Mill Drive, Toronto, ON M6S 0A1 2006-03-30
Alik International Commodities Inc. 1 Old Mill Drive - Unit #605, Toronto, ON M6S 0A1 1987-12-23
Find all corporations in postal code M6S

Corporation Directors

Name Address
OWEN MENZEL 178 ELLIS AVENUE, TORONTO ON M6S 2X2, Canada
ARMAND ARTON Um Suqeim 2, St 34, Villa 78, PO BOX 31303, Dubai , United Arab Emirates

Competitor

Search similar business entities

City TORONTO
Post Code M6S 2X2

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 4276370 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.