4306767 CANADA INC.

Address: 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1

4306767 CANADA INC. (Corporation# 4306767) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 21, 2005.

Corporation Overview

Corporation ID 4306767
Business Number 825342470
Corporation Name 4306767 CANADA INC.
Registered Office Address 1 Yorkdale Road
Suite 415
Toronto
ON M6A 3A1
Incorporation Date 2005-09-21
Dissolution Date 2005-11-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEREMY H. REITMAN 172 EDGEHILL ROAD, WESTMOUNT QC H3Y 1E9, Canada
JOEL REITMAN 82 OLD FOREST HILL ROAD, TORONTO ON M5P 2R5, Canada
CYRIL REITMAN 2205 ATHLONE ROAD, TOWN OF MOUNT ROYAL QC H3R 3H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-09-21 current 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1
Name 2005-09-21 current 4306767 CANADA INC.
Status 2005-11-09 current Dissolved / Dissoute
Status 2005-09-21 2005-11-09 Active / Actif

Activities

Date Activity Details
2005-11-09 Dissolution Section: 210
2005-09-22 Amendment / Modification
2005-09-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 Yorkdale Road
City Toronto
Province ON
Postal Code M6A 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gsa Consulting Group Inc. 1 Yorkdale Road, Suite 600, Toronto, ON M6A 3A1
Cerf Marketing Inc. 1 Yorkdale Road, Toronto, ON M6A 3A1
4306597 Canada Inc. 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 2005-08-24
4306601 Canada Inc. 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 2005-08-24
Karabus Management Inc. 1 Yorkdale Road, Suite 412, Toronto, ON M6A 3A1
Altima Dental Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Leket Canada 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 2007-01-05
Molrac Inc. 1 Yorkdale Road, Suite 412, Toronto, ON M6A 3A1
Dunblaine Capital Corporation 1 Yorkdale Road, Yorkdale Place, Suite #214, Toronto, ON M6A 3A1 2010-04-12
I-fix Computer Repair Inc. 1 Yorkdale Road, Unit 411, Toronto, ON M6A 3A1 2018-10-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
York Masters Inc. 1 Yorkdale Road, Suite 202, Toronto, ON M6A 3A1 2019-01-02
11134477 Canada Inc. 405-1 Yorkdale Road, Office Tower Yorkdale Shopping Mall, North York, ON M6A 3A1 2018-12-07
Altima Dental Services Ontario Inc. 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 2016-11-18
9531815 Canada Inc. 405-1 Yorkdale Rd, North York, ON M6A 3A1 2015-12-01
Altima Alberta Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 2012-10-17
6487840 Canada Inc. 3401 Dufferin St. Unit 400, Yorkdale Mall, Toronto, ON M6A 3A1 2005-12-05
Qingdao Unitech (canada) Co. Ltd. Yorkdale Mall, Unit 400, 3401 Dufferin Street, Toronto, ON M6A 3A1 2005-11-28
6338321 Canada Inc. 1 Yorkville Road, Suite 163 C, Toronto, ON M6A 3A1 2005-01-20
The Body Shop Canada Limited 1 Yorkdale Road, Suite 510, Toronto, ON M6A 3A1 2004-05-28
Altima Dental Canada Inc. 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A1 1996-02-16
Find all corporations in postal code M6A 3A1

Corporation Directors

Name Address
JEREMY H. REITMAN 172 EDGEHILL ROAD, WESTMOUNT QC H3Y 1E9, Canada
JOEL REITMAN 82 OLD FOREST HILL ROAD, TORONTO ON M5P 2R5, Canada
CYRIL REITMAN 2205 ATHLONE ROAD, TOWN OF MOUNT ROYAL QC H3R 3H3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6A 3A1

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 4306767 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.