4532571 Canada Inc.

100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1

Overview

4532571 CANADA INC. is a federal corporation in Markham incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 27, 2010 with corporation #4532571. The current entity status is . The registered office location is at 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1. The directors of the corporation include Michael Latifi.

Corporation Information

ID4532571
Business Number829005859
Current Name4532571 CANADA INC.
Incorporation Date2010-01-27
Address100 Commerce Valley Drive West
9th Floor
Markham
ON L3T 0A1
Director Limits1-10

Corporation Directors

Director NameDirector Address
MICHAEL LATIFI61 PARK LANE CIRCLE, NORTH YORK ON M3C 2N4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2010-04-24currentInactive - Amalgamated / Inactif - Fusionnée
Act2010-01-27currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2010-01-272010-04-24Active / Actif
Name2010-01-27current4532571 CANADA INC.
Address2010-01-27current100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Activity2010-01-27currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
MICHAEL LATIFI61 PARK LANE CIRCLE, NORTH YORK ON M3C 2N4, Canada

Corporations with the same officer (Michael Latifi)

Corporation NameAddressIncorporation Date
9209654 Canada Inc. · Janes Family Foods Ltd. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Sofina Foundation 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12013-09-09
Vienna Meat Products Limited 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Sofina Foods Inc. · Aliments Sofina Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12012-04-02
Santa Maria Foods Inc. · Santa Maria Foods ULC 2900, 10180 - 101 Street, Edmonton, AB T5J 3V5
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Sofina Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12013-12-11
Sofina Foods Inc. · Aliments Sofina Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Racing Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12012-12-07
Find all corporations with the same officer (Michael Latifi)

Location Information

Street Address 100 Commerce Valley Drive West
9th Floor
CityMarkham
ProvinceON
Postal CodeL3T 0A1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12009-10-06
Latrus Racing Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12012-12-07
9670068 Canada Inc. · Quotaco Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Vienna Meat Products Limited 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Sofina Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12013-12-11
Wsp Canada Group Limited 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A11980-08-22
8587272 Canada Inc. 100 Commerce Valley Drive West, Markham, ON L3T 0A12013-07-22
Sofina Foundation 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12013-09-09
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12008-01-15
Sofina Foods Inc. · Aliments Sofina Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
16342230 Canada Inc. 100 Commerce Valley Dr W, 9th Floor, Markham, ON L3T 0A12024-09-05
Milani Investments Inc. · Les Placements Milani Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A11994-03-11

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Greenforever Solid Waste Solution Ltd. 67 Galleria Pky, Thornhill, ON L3T 0A32011-11-16
KW Counselling Services Inc. 211-37 Galleria Pkwy, Thornhill, ON L3T 0A52024-05-07
9745513 Canada Inc. 312-37 Galleria Pkwy, Thornhill, ON L3T 0A52016-05-09
TD Plastic Products Canada Ltd. 219-39 Galleria Parkway, Thornhill, ON L3T 0A32018-05-14
eDogPro Inc. 27 Galleria Pky., Thornhill, ON L3T 0A32007-06-12
Singlestar Nail & Spa Inc. 5 - 95 Times Ave, Markham, ON L3T 0A22010-09-15
ROW Drainage Solution Corporation 711-37Galleria Parkway, Thornhill, ON L3T 0A52023-05-11
10735116 Canada Corporation 9 Galleria Pkwy, Thornhill, ON L3T 0A42018-04-16
Superna Construction Corp. 109-37 Galeria Parkway, Thornhill, ON L3T 0A52015-12-10
True Nature Solutions Inc. 1018-39 Galleria Parkway, Markham, ON L3T 0A32019-10-29
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 5955 Creditview Road, Unit 56, Mississauga, ON L5V 1N42021-12-29
AICA - Canada (Association internationale des critiques d'art du Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21

Improve Information

Do you have more infomration about 4532571 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.