3973166 Canada Inc.

Address:
1-7690 Yonge Street, Toronto, ON L4J 1W1

3973166 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10551678. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10551678
Business Number 859856338
Corporation Name 3973166 Canada Inc.
Registered Office Address 1-7690 Yonge Street
Toronto
ON L4J 1W1
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
STEPHANIE INGRAM 65 Verdi Rd, Richmond Hill ON L4E 4P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-16 current 1-7690 Yonge Street, Toronto, ON L4J 1W1
Name 2018-02-16 current 3973166 Canada Inc.
Status 2018-02-16 current Active / Actif

Activities

Date Activity Details
2018-02-16 Amalgamation / Fusion Amalgamating Corporation: 3973166.
Section: 184 2
2018-02-16 Amalgamation / Fusion Amalgamating Corporation: 8196940.
Section: 184 2

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3973166 Canada Inc. 7690 Yonge Street, Unit 1, Thornhill, ON L4J 1W1 2002-01-29

Office Location

Address 1-7690 Yonge Street
City Toronto
Province ON
Postal Code L4J 1W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10111155 Canada Corp. 7670 Yonge St Unit 3, Thornhill, ON L4J 1W1 2017-02-18
Goutsouliak & Associates Inc. 7666 Yonge Street, Thornhill, ON L4J 1W1 2016-09-20
3973166 Canada Inc. 7690 Yonge Street, Unit 1, Thornhill, ON L4J 1W1 2002-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
STEPHANIE INGRAM 65 Verdi Rd, Richmond Hill ON L4E 4P6, Canada

Entities with the same directors

Name Director Name Director Address
8196940 CANADA INC. Stephanie Ingram 260 Alice-Carriere, Beaconsfield QC H9W 6E6, Canada

Competitor

Search similar business entities

City Toronto
Post Code L4J 1W1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3973166 Canada Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches