Canadian Companies Directory

4175719 Canada Inc.

Corporation Number:417571-9
Business Number:Not Available
Corporate Name:4175719 Canada Inc.
Status:Inactive - Discontinued on 2005-01-18
Governing Legislation:Canada Business Corporations Act - 2003-06-30
Office Address:595 BURRARD STREET SUITE 2600, P.O. Box:49314 VANCOUVER BC V7X 1L3 Canada
Office Address in Map
Directors
Full name: JERRY MEERKATZ
Address: 953 ANGEL POINT RD., LAKESIDE MT 59922, United States
Full name: JIM MCINTOSH
Address: 103-3075 PRIMROSE LANE, COQUITLAM BC V3B 7S2, Canada
Full name: JEAN-FRANCOIS HEITZ
Address: 6511 170TH PLACE SE, BELLEVUE WA 98006, United States
Full name: LEONARD J. BRODY
Address: 2204 - 699 CARDERO STREET, VANCOUVER BC V6G 3H7, Canada
Full name: LEW TURNQUIST
Address: 366 INVERNESS PARK S.E., CALGARY AB T2Z 3P5, Canada
Full name: TARNIE WILLIAMS
Address: #203 SHAKESPEARE TOWER, THE BARBICAN, LONDON EC2Y 8DR, United Kingdom
Full name: CHRISTINE ROGERS
Address: #404 - 1650 BAYSHORE DRIVE, VANCOUVER BC V6G 3K2, Canada
Full name: THOMAS KOLL
Address: 7733 WESTWOOD LANE, MERCER ISLAND WA 98040, United States
Full name: GERALD TROOIEN
Address: 800 - 10 RIVER PARK PLAZE, ST. PAUL MN 55107, United States
Annual Filings
Anniversary Date (MM-DD)
06-30
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
06-30 to 08-29
Type of Corporation
Distributing corporation
Status of Annual Filings
2003 - Filed
Corporate History

2003-06-30 to 2005-01-18

INFOWAVE SOFTWARE, INC.

2005-01-18 to Present

4175719 Canada Inc.

Certificates and Filings
Certificate of Continuance
2003-06-30
Previous jurisdiction: British Columbia
Proxy circular
As of 2004-06-15
Certificate of Arrangement
2005-01-18

Certificate of Amendment

2005-01-18
Amendment details: Corporate name
Certificate of Discontinuance
2005-01-18
Importing jurisdiction: Nova Scotia
Back to Home page

Other Companies