3038459 CANADA INC.

Address:
17 Chambers St, Smiths Falls, ON K7A 2Y2

3038459 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3038459. The registration start date is June 1, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3038459
Business Number 138808548
Corporation Name 3038459 CANADA INC.
Registered Office Address 17 Chambers St
Smiths Falls
ON K7A 2Y2
Incorporation Date 1994-06-01
Dissolution Date 2016-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
MICHAEL DIMAKOS 3 JEAN-MARC DRIVE, OXFORD MILLS ON K0G 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-31 1994-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-14 current 17 Chambers St, Smiths Falls, ON K7A 2Y2
Address 1994-06-01 2006-06-14 17 Chambers St, Smiths Falls, ON K7A 2Y2
Name 2006-06-14 current 3038459 CANADA INC.
Name 1994-06-01 2006-06-14 3038459 CANADA INC.
Status 2016-04-03 current Dissolved / Dissoute
Status 2015-11-05 2016-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-06-14 2015-11-05 Active / Actif
Status 2000-03-10 2006-06-14 Dissolved / Dissoute
Status 1996-09-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-06-01 1996-09-01 Active / Actif

Activities

Date Activity Details
2016-04-03 Dissolution Section: 212
2006-06-14 Revival / Reconstitution
2000-03-10 Dissolution Section: 212
1994-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17 CHAMBERS ST
City SMITHS FALLS
Province ON
Postal Code K7A 2Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4534794 Canada Inc. 21 Chambers Street, Smith Falls, ON K7A 2Y2 2009-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3316548 Canada Inc. 22 Lee Avenue, Smith Falls, ON K7A 0A2 1996-11-21
All Ways Moving & Delivery Inc. 361 Queen Street, Unit 1060, Smiths Falls, ON K7A 0A6 2013-06-13
Canadian Center for Expermental Radio Astronomy 361 Queen Street, Building 510, Suite 204, Smiths Falls, ON K7A 0A6 2016-10-25
Canopy Growth Corporation 1 Hershey Drive, Smiths Falls, ON K7A 0A8 2009-08-05
9388036 Canada Inc. 1 Hershey Drive, Smiths Falls, ON K7A 0A8
Canopy Hemp Corporation 1 Hershey Drive, Smiths Falls, ON K7A 0A8 2017-04-05
Canopy Rivers Corporation 1 Hershey Drive, Smiths Falls, ON K7A 0A8 2017-04-26
10252832 Canada Inc. 1 Hershey Drive, Smiths Falls, ON K7A 0A8 2017-05-26
Bc Tweed Joint Venture Inc. 1 Hershey Drive, Smiths Falls, ON K7A 0A8 2017-09-12
10403067 Canada Inc. 1 Hershey Drive, Smiths Falls, ON K7A 0A8 2017-09-12
Find all corporations in postal code K7A

Corporation Directors

Name Address
MICHAEL DIMAKOS 3 JEAN-MARC DRIVE, OXFORD MILLS ON K0G 1S0, Canada

Competitor

Search similar business entities

City SMITHS FALLS
Post Code K7A 2Y2

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 3038459 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