4414624 CANADA INC. (Corporation# 4414624) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 2007.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2010-11-18 | Discontinuance / Changement de rГ©gime | Jurisdiction: Alberta |
2007-06-27 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | Winnipeg |
Post Code | R3B 3L7 |
Please comment or provide details below to improve the information on 4414624 CANADA INC..
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.