4414624 CANADA INC.

Address: 31st Floor, 201 Portage Avenue, Canwest Place, Winnipeg, MB R3B 3L7

4414624 CANADA INC. (Corporation# 4414624) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 2007.

Corporation Overview

Corporation ID 4414624
Business Number 857591416
Corporation Name 4414624 CANADA INC.
Registered Office Address 31st Floor, 201 Portage Avenue
Canwest Place
Winnipeg
MB R3B 3L7
Incorporation Date 2007-06-27
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS C. STRIKE 23 DUMBARTON BLVD., WINNIPEG MB R3P 2C7, Canada
PETER BISSONNETTE 251201 WELLAN DR. NW, CALGARY AB T3R 1L3, Canada
STEVE WILSON 4615 CORONATION DR. SW, CALGARY AB T2S 1M5, Canada
PETER D. VINER 44 CHARLES STREET WEST, TORONTO ON M4Y 1R8, Canada
JOHN E. MAGUIRE 306 VICTORIA CRESCENT, WINNIPEG MB R2M 1X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-06-27 current 31st Floor, 201 Portage Avenue, Canwest Place, Winnipeg, MB R3B 3L7
Address 2007-06-27 2008-06-27 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7
Name 2007-06-27 current 4414624 CANADA INC.
Status 2010-11-18 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2010-11-05 2010-11-18 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2007-06-27 2010-11-05 Active / Actif

Activities

Date Activity Details
2010-11-18 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
2007-06-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 31st Floor, 201 Portage Avenue
City Winnipeg
Province MB
Postal Code R3B 3L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4414616 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-06-26
4414641 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Place, Winnipeg, MB R3B 3L7 2007-07-17
Aa Acquisition Corp. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-01-03
Montreal Gazette Group Inc. 31st Floor, 201 Portage Avenue, Winnipeg, MB R3B 3L7
4437420 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-07-12
4437438 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-07-12
4437454 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-07-12
4437462 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-07-12
4437489 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-07-25
4437641 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-07-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4414659 Canada Inc. 201 Portage Avenue, 31st Floor, Canwest Place, Winnipeg, MB R3B 3L7 2007-07-04
Wic Television Production Sub Inc. 3100 - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1999-11-16
Cwf Capital Ltd. 31st Floor - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1997-05-16
Cwf Investments Ltd. 31st Floor - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1997-05-16
All Sport Ventures Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 1999-12-08
Lonestar Holdco Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Retrovista Holdco Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Reachcanada Contact Centre Limited 201 Portage Ave, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Global Television Specialty Networks Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Wic Amalco Inc. 201 Portage Avenue, 31st Floor, Td Centre, Winnipeg, MB R3B 3L7
Find all corporations in postal code R3B 3L7

Corporation Directors

Name Address
THOMAS C. STRIKE 23 DUMBARTON BLVD., WINNIPEG MB R3P 2C7, Canada
PETER BISSONNETTE 251201 WELLAN DR. NW, CALGARY AB T3R 1L3, Canada
STEVE WILSON 4615 CORONATION DR. SW, CALGARY AB T2S 1M5, Canada
PETER D. VINER 44 CHARLES STREET WEST, TORONTO ON M4Y 1R8, Canada
JOHN E. MAGUIRE 306 VICTORIA CRESCENT, WINNIPEG MB R2M 1X9, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3B 3L7

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 4414624 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.