4437641 CANADA INC. (Corporation# 4438299) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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: |
Corporation Name | Office Address | Incorporation |
---|---|---|
4437641 Canada Inc. | 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 | 2007-07-13 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5C 2Y7 |
Please comment or provide details below to improve the information on 4437641 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.