4384733 CANADA INC.

Address: 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8

4384733 CANADA INC. (Corporation# 4384733) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 2007.

Corporation Overview

Corporation ID 4384733
Business Number 829145168
Corporation Name 4384733 CANADA INC.
Registered Office Address 100 King Street West, Suite 6600
1 First Canadian Place
Toronto
ON M5X 1B8
Incorporation Date 2007-01-19
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDIUS E. WATTS IV 1000 MOUNT VERNON AVENUE, CHARLOTTE NC 28203, United States
BARRY CLEAVER 218 WYCHWOOD PARK, LONDON ON N6G 1S3, Canada
JULIE RICHARDSON 25 COLUMBUS CIRCLE, APT. 6A, NEW YORK NY 10019, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-01-19 current 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2007-01-19 current 4384733 CANADA INC.
Status 2007-01-23 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2007-01-19 2007-01-23 Active / Actif

Activities

Date Activity Details
2007-01-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 King Street West, Suite 6600
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Produits Berkel Ltee 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 1929-07-16
Canadahelps.org Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2000-05-01
Prowis Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2001-09-07
Soltrus Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2001-09-19
Integris Metals Ltd. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Elan Biopharmaceuticals Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2002-01-28
4352238 Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-04-26
Narep II Canadian Corporation 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-02-14
Narep II Canadian Trustee Corporation 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B5 2006-02-14
4384750 Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
CLAUDIUS E. WATTS IV 1000 MOUNT VERNON AVENUE, CHARLOTTE NC 28203, United States
BARRY CLEAVER 218 WYCHWOOD PARK, LONDON ON N6G 1S3, Canada
JULIE RICHARDSON 25 COLUMBUS CIRCLE, APT. 6A, NEW YORK NY 10019, United States

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 4384733 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.