4437641 CANADA INC.

Address: 145 King Street East, 3rd Floor, Toronto, ON M5C 2Y7

4437641 CANADA INC. (Corporation# 4438299) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4438299
Business Number 854928611
Corporation Name 4437641 CANADA INC.
Registered Office Address 145 King Street East
3rd Floor
Toronto
ON M5C 2Y7
Dissolution Date 2013-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSÉ P. DORAIS 6100 DEACON STREET, APT 6H, MONTREAL QC H3S 2V6, Canada
SUMIT RAJPAL 85 BROAD STREET, NEW YORK NY 10004, United States
NATHALIE GOODWIN 509 OUTREMONT STREET, MONTREAL QC H2V 3M4, Canada
VICTOR LOEWY 70 BINSCARTH ROAD, TORONTO ON M4W 1Y4, Canada
GERALD CARDINALE 85 BROAD STREET, NEW YORK NY 10004, United States
CHARLES LAYTON 255-93 MONTAGUE STREET,, BROOKLYN NY 11201, United States
GAETAN LAFLAMME 218 - 12 SHAMROCK AVENUE, MONTREAL QC H2S 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-11-18 current 145 King Street East, 3rd Floor, Toronto, ON M5C 2Y7
Address 2007-08-15 2008-11-18 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5
Name 2007-08-15 current 4437641 CANADA INC.
Status 2013-01-07 current Dissolved / Dissoute
Status 2012-01-20 2013-01-07 Active / Actif
Status 2012-01-17 2012-01-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-08-15 2012-01-17 Active / Actif

Activities

Date Activity Details
2013-01-07 Dissolution Section: 210(3)
2007-08-15 Amalgamation / Fusion Amalgamating Corporation: 4437641.
Section:
2007-08-15 Amalgamation / Fusion Amalgamating Corporation: 974072.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
4437641 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-07-13

Office Location

Address 145 King Street East
City TORONTO
Province ON
Postal Code M5C 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
B.o.s. Film Limited 145 King Street East, Suite 300, Toronto, ON M5C 2Y7 1991-06-06
Westventures II Productions Ltd. 145 King Street East, Suite 300, Toronto, ON M5C 2Y7 1991-06-03
Soltoro Ltd. 145 King Street East, Suite 400, Toronto, ON M5C 2Y7
4399846 Canada Inc. 145 King Street East, 3rd Floor, Toronto, ON M5C 2Y7 2007-08-01
Amalgamated Moviecorps II Inc. 145 King Street East, Suite 300, Toronto, ON M5C 2Y7
3100961 Canada Limited 145 King Street East, Suite 300, Toronto, ON M5C 2Y7 1994-12-19
Crazy Eights Productions Inc. 145 King Street East, Suite 300, Toronto, ON M5C 2Y7 1995-01-30
Teladoc Health Canada, Inc. 145 King Street East, Suite 700, Toronto, ON M5H 1J8 2004-04-01
Alliance Atlantis Motion Picture Holdings Inc. 145 King Street East, 3rd Floor, Toronto, ON M5C 2Y7 2003-09-30
Motion Picture Distribution Inc. 145 King Street East, 3rd Floor, Toronto, ON M5C 2Y7 2003-09-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Florspace Inc. 400-145 King St. E., Toronto, ON M5C 2Y7 2016-07-14
Rookie Blue Two Inc. 145 King St East, 3rd Floor, Toronto, ON M5C 2Y7 2010-06-29
7093438 Canada Inc. 145 King St. East, 3rd Floor, Toronto, ON M5C 2Y7 2008-12-15
Amalgamated Ontario Moviecorps Inc. 145 King St. E., Suite 300, Toronto, ON M5C 2Y7
Dark Side Productions Inc. #300, 145 King Street, Toronto, ON M5C 2Y7
Alliance (1991) Distribution Inc. 145, King Street East, 3rd Floor, Toronto, ON M5C 2Y7
Alliance Atlantis Alberta Ltd. #300, 145 King Street East, Toronto, ON M5C 2Y7
Amalgamated Moviecorps Inc. 145 King Street East, Suite 300, Toronto, ON M5C 2Y7
4437497 Canada Inc. 145 King Street East, 3rd Floor, Toronto, ON M5C 2Y7 2007-07-12
4440501 Canada Inc. 145 King Street East, Suite 300, Toronto, ON M5C 2Y7
Find all corporations in postal code M5C 2Y7

Corporation Directors

Name Address
JOSÉ P. DORAIS 6100 DEACON STREET, APT 6H, MONTREAL QC H3S 2V6, Canada
SUMIT RAJPAL 85 BROAD STREET, NEW YORK NY 10004, United States
NATHALIE GOODWIN 509 OUTREMONT STREET, MONTREAL QC H2V 3M4, Canada
VICTOR LOEWY 70 BINSCARTH ROAD, TORONTO ON M4W 1Y4, Canada
GERALD CARDINALE 85 BROAD STREET, NEW YORK NY 10004, United States
CHARLES LAYTON 255-93 MONTAGUE STREET,, BROOKLYN NY 11201, United States
GAETAN LAFLAMME 218 - 12 SHAMROCK AVENUE, MONTREAL QC H2S 1A4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2Y7

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 4437641 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.