4399803 CANADA INC.

Address: 134 Peter Street, Suite 700, Toronto, ON M5V 2H2

4399803 CANADA INC. (Corporation# 4399803) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 2007.

Corporation Overview

Corporation ID 4399803
Business Number 842656159
Corporation Name 4399803 CANADA INC.
Registered Office Address 134 Peter Street, Suite 700
Toronto
ON M5V 2H2
Incorporation Date 2007-09-24
Dissolution Date 2019-05-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Dan McGrath 1303 Yonge Street, Suite 300, Toronto ON M4T 2Y9, Canada
Gord Nelson 1303 Yonge Street, Suite 300, Toronto ON M4T 2Y9, Canada
Ellis Jacob 1303 Yonge Street, Suite 300, Toronto ON M4T 2Y9, Canada
Anne Fitzgerald 1303 Yonge Street, Suite 300, Toronto ON M4T 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-08-17 current 134 Peter Street, Suite 700, Toronto, ON M5V 2H2
Address 2008-11-24 2015-08-17 145 King Street East, 3rd Floor, Toronto, ON M5C 2Y7
Address 2007-09-24 2008-11-24 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5
Name 2007-09-24 current 4399803 CANADA INC.
Status 2019-05-13 current Dissolved / Dissoute
Status 2007-09-24 2019-05-13 Active / Actif

Activities

Date Activity Details
2019-05-13 Dissolution Section: 210(3)
2007-09-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 134 PETER STREET, SUITE 700
City Toronto
Province ON
Postal Code M5V 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4437519 Canada Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2007-07-13
7508999 Canada Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2
Entertainment One Ltd. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2
4384768 Canada Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2
Workforce Productions Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2011-04-19
Hope Zee One Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2011-11-29
8175730 Canada Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2012-04-24
She-wolf Season 1 Productions Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2012-11-08
8324417 Canada Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2013-01-23
Hope Zee Three Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2013-10-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nurses Season 3 Inc. 700-134 Peter Street, Toronto, ON M5V 2H2 2020-12-02
Nurse Series Season 1 Inc. 134 Peter St., Suite 700, Toronto, ON M5V 2H2 2018-09-12
Breakthru Beverage Canada Inc. 134 Peter Street, Suite 1502, Toronto, ON M5V 2H2 2016-07-18
Hope Zee Five Inc. 134 Peter St., Suite 700, Toronto, ON M5V 2H2 2015-11-03
Hope Zee Two Inc. 700 - 134 Peter Street, Toronto, ON M5V 2H2 2012-11-01
Joseph E. Seagram & Fils, LimitÉe 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2 1993-02-01
Entertainment One Ltd. 134 Peter Street Suite 700, Toronto, ON M5V 2H2
9332111 Canada Inc. 134 Peter Street, Suite 501, Toronto, ON M5V 2H2
Gilbey Canada Investments Limited 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2
Diageo Canada Holdings Inc. 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2
Find all corporations in postal code M5V 2H2

Corporation Directors

Name Address
Dan McGrath 1303 Yonge Street, Suite 300, Toronto ON M4T 2Y9, Canada
Gord Nelson 1303 Yonge Street, Suite 300, Toronto ON M4T 2Y9, Canada
Ellis Jacob 1303 Yonge Street, Suite 300, Toronto ON M4T 2Y9, Canada
Anne Fitzgerald 1303 Yonge Street, Suite 300, Toronto ON M4T 2Y9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 2H2

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 4399803 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.