3096262 CANADA INC.

Address:
77 Bloor St W, Suite 1200, Toronto, ON M5S 3A4

3096262 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3096262. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3096262
Corporation Name 3096262 CANADA INC.
Registered Office Address 77 Bloor St W
Suite 1200
Toronto
ON M5S 3A4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILOMENA FRISINA 11A CLARENDON AVE, TORONTO ON M4V 1H9, Canada
VERNE CHURCHILL 1424 WOODHILL DR, NORTHBROOK, IL , United States
SCOTT JOLLIFFE 97 WEMBLEY RD, TORONTO ON M6C 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-12 1994-12-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-13 current 77 Bloor St W, Suite 1200, Toronto, ON M5S 3A4
Name 1994-12-13 current 3096262 CANADA INC.
Name 1994-12-13 1994-12-13 373800 ONTARIO LIMITED
Status 1995-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-12-13 1995-01-01 Active / Actif

Activities

Date Activity Details
1994-12-13 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 77 BLOOR ST W
City TORONTO
Province ON
Postal Code M5S 3A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Synovate Ltd. 77 Bloor Street West, Suite 1200, Toronto, ON M5S 3A4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
PHILOMENA FRISINA 11A CLARENDON AVE, TORONTO ON M4V 1H9, Canada
VERNE CHURCHILL 1424 WOODHILL DR, NORTHBROOK, IL , United States
SCOTT JOLLIFFE 97 WEMBLEY RD, TORONTO ON M6C 2G5, Canada

Entities with the same directors

Name Director Name Director Address
IP NEUTRALS OF CANADA SCOTT JOLLIFFE 100 KING STREET WEST, SUITE 1600, 1 FIRST CANADIAN PLACE, TORONTO ON M5X 1G5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S3A4

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 3096262 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