4446712 CANADA INC.

Address: 40 King St. W., Toronto, ON M5H 3Y4

4446712 CANADA INC. (Corporation# 4446712) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 16, 2008.

Corporation Overview

Corporation ID 4446712
Business Number 827406224
Corporation Name 4446712 CANADA INC.
Registered Office Address 40 King St. W.
Toronto
ON M5H 3Y4
Incorporation Date 2008-12-16
Dissolution Date 2009-01-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-JACQUES FERST 226 MONTPELLIER, DOLLARD DES ORMEAUX QC H9G 3A5, Canada
JOSEPH CLEMENT 29 DE CASSON, WESTMOUNT QC H3Y 2G9, Canada
DOMINIQUE FERST 38 MCGILL STREET, #88, MONTREAL QC H2Y 4B5, Canada
KONA SHIO 43 HANNA, #426, TORONTO ON M6K 2X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-12-16 current 40 King St. W., Toronto, ON M5H 3Y4
Name 2008-12-16 current 4446712 CANADA INC.
Status 2009-01-30 current Dissolved / Dissoute
Status 2008-12-16 2009-01-30 Active / Actif

Activities

Date Activity Details
2009-01-30 Dissolution Section: 210
2008-12-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 40 KING ST. W.
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wiseuncle.com Inc. 40 King St. W., Scotia Plaza Suite 2100, Toronto, ON M5H 3C2 2000-02-24
Wedsnap Inc. 40 King St. W., Suite 2100, Toronto, ON M5H 3C2
Shaer Productions Inc. 40 King St. W., Millbrook, ON L0A 1G0 2007-08-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ai Financial Information Canada, Inc. 40 King Street West, Suite 4400 (jal), Toronto, ON M5H 3Y4 2013-01-08
6668844 Canada Inc. 40 King Street West, Suite 4400 (vp), Toronto, ON M5H 3Y4 2006-12-06
World Braille Foundation 44th Floor, 40 King Street West, Toronto, ON M5H 3Y4 2002-04-26
Reelsuite Dvd Inc. 40 King Street West, Suite 4400 (ck), Toronto, ON M5H 3Y4 2002-04-03
4014138 Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 2002-02-15
Gatx Venture Finance Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1998-07-21
Parsons Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Canadian Bulgarian Association Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1992-11-02
J.d. Edwards Canada Ltd. 40 King St West, Suite 4400 (rm), Toronto, ON M5H 3Y4 1996-06-04
Telease Financial Services Ltd. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 1997-04-01
Find all corporations in postal code M5H 3Y4

Corporation Directors

Name Address
JEAN-JACQUES FERST 226 MONTPELLIER, DOLLARD DES ORMEAUX QC H9G 3A5, Canada
JOSEPH CLEMENT 29 DE CASSON, WESTMOUNT QC H3Y 2G9, Canada
DOMINIQUE FERST 38 MCGILL STREET, #88, MONTREAL QC H2Y 4B5, Canada
KONA SHIO 43 HANNA, #426, TORONTO ON M6K 2X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3Y4

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 4446712 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.