FOUR BOX HOLDINGS INC.

Address: 868 Melton Drive, Mississauga, ON L4Y 1K8

FOUR BOX HOLDINGS INC. (Corporation# 487708) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 1980.

Corporation Overview

Corporation ID 487708
Business Number 880301262
Corporation Name FOUR BOX HOLDINGS INC.
Registered Office Address 868 Melton Drive
Mississauga
ON L4Y 1K8
Incorporation Date 1980-03-27
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN ROGERS 868 MELTON DRIVE, MISSISSAUGA ON L4Y 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-03-26 1980-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-03-27 current 868 Melton Drive, Mississauga, ON L4Y 1K8
Name 2011-08-16 current FOUR BOX HOLDINGS INC.
Name 1991-12-20 2011-08-16 176714 Canada Ltd.
Name 1980-03-27 1991-12-20 CERTA-PRO CONTRACTORS LTD.
Status 2012-11-21 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2012-10-02 2012-11-21 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2006-10-20 2012-10-02 Active / Actif
Status 2006-09-08 2006-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-06-02 2006-09-08 Active / Actif
Status 2003-05-30 2003-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-08-13 2003-05-30 Active / Actif
Status 1998-07-01 1998-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2012-11-21 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2011-08-16 Amendment / Modification Name Changed.
Section: 178
1980-03-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 868 MELTON DRIVE
City MISSISSAUGA
Province ON
Postal Code L4Y 1K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stronger Bodies Inc. 874 Melton Dr, Mississauga, ON L4Y 1K8 2018-09-11
Dave-jay Enterprises Inc. 844 Melton Drive, Mississauga, ON L4Y 1K8 2005-01-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fintures Inc. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2019-09-23
Alphacap Ltd. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2020-02-19
Dalgis Excellence Cleaning Corp. 3131 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2020-09-14
10362417 Canada Inc. 3093 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2017-08-11
Boris Technologies Inc. 3067 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2015-04-01
Liftgta Inc. 3149 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2011-03-23
E L Kowalski Consultants Ltd. 3147 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2007-06-20
Cresthill Real Estate Manangement Incorporated Box 35068, Cawthra Village, Mississauga, ON L4Y 0C6 2007-12-28
12532948 Canada Inc. 36- 3038 Haines Road, Mississauga, ON L4Y 0C8 2020-11-30
12341051 Canada Inc. 2-3038 Haines Road, Mississauga, ON L4Y 0C8 2020-09-14
Find all corporations in postal code L4Y

Corporation Directors

Name Address
STEVEN ROGERS 868 MELTON DRIVE, MISSISSAUGA ON L4Y 1K8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Y 1K8

Similar businesses

Corporation Name Office Address Incorporation
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
S L G Holdings Ltee 6465 Durocher St, Outremont, Montreal, QC 1967-10-06

Improve Information

Please comment or provide details below to improve the information on FOUR BOX HOLDINGS 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.