3106331 CANADA INC.

Address:
200 Bay St, Toronto, ON M5J 2W7

3106331 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3106331. The registration start date is January 10, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3106331
Business Number 892322298
Corporation Name 3106331 CANADA INC.
Registered Office Address 200 Bay St
Toronto
ON M5J 2W7
Incorporation Date 1995-01-10
Dissolution Date 1998-10-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
W. REAY MACKAY 10 STRATHALLAN ROAD, TORONTO ON M5N 1S7, Canada
MICHAEL D. SHARPE 76 ROSE PARK DRIVE, TORONTO ON M4T 1R1, Canada
DAVID O. HAWKEY 1008 CRESTHAMPTON LANE, MISSISSAUGA ON L5H 2X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-09 1995-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-01-10 current 200 Bay St, Toronto, ON M5J 2W7
Name 1995-01-10 current 3106331 CANADA INC.
Status 1998-10-28 current Dissolved / Dissoute
Status 1995-01-10 1998-10-28 Active / Actif

Activities

Date Activity Details
1998-10-28 Dissolution
1995-01-10 Incorporation / Constitution en société

Office Location

Address 200 BAY ST
City TORONTO
Province ON
Postal Code M5J 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Novartis Inc. 200 Bay St, Suite 3500, Toronto, ON M5J 2J7 1996-03-08
Chrysalis 3c Holdings Inc. 200 Bay St, Suite 1800, Ottawa, ON K1R 7W8 1996-08-06
Enviromonde Spilltech (quebec) Inc. 200 Bay St, Suite 1800, Ottawa, ON K1R 7W8 1996-08-07
St. Lawrence Pant Company Ltd. 200 Bay St, Suite 102, Ottawa, ON K1R 7W8 1996-08-13
Terror On Rails Productions Inc. 200 Bay St, Suite 3350 South Tw, Toronto, ON M5J 2J4 1996-08-15
Sports Profiles Canada Inc. 200 Bay St, Suite 2600, Toronto, ON M5J 2J4 1996-09-13
Ciba Vision Canada Inc. 200 Bay St, Suite 3800 South Tw, Toronto, ON M5J 2J7 1996-12-17
Meadowvale Security Guard Services Inc. 200 Bay St, Suite 3800 South Tw, Toronto, ON M5J 2J7
3415864 Canada Inc. 200 Bay St, 14th Floor, Toronto, ON M5J 2J2
3457389 Canada Inc. 200 Bay St, Suite 2600, Toronto, ON M5J 2J4 1998-01-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rbc Ds Financial Services (ontario) Inc. North Tower, 4th Floor Po Box 50, Toronto, ON M5J 2W7 1991-11-29
Royal Bank Equity Partners Limited 200 Bay St., Royal Bank Plaza, 4th Fl. P.o. Box 50, Toronto, ON M5J 2W7
Societe De Participation Banque Royale Limitee 200 Bay Street, 4th Floor P.o. Box 50, Toronto, ON M5J 2W7 1997-01-02
Portefeuille Participatif Banque Royale Limitee 200 Bay Street, 4th Floor P.o. Box 50, Toronto, ON M5J 2W7 1997-01-02
3423905 Canada Inc. 200 Bay Street, Po Box 50, Topronto, ON M5J 2W7 1998-10-22
Hepel Consulting & Marketing Inc. 110 Bloor Street West, Suite 402, Toronto, AB M5J 2W7 1980-05-01
Rbc Dominion Securities Pacific Inc. 200 Bay St, Toronto, ON M5J 2W7 1972-02-11
Rbc Dominion Securities Arbitrage Limited 200 Bay St, Toronto, ON M5J 2W7 1995-01-26
Hugh Mackay & Company Ltd. 200 Bay St, Toronto, ON M5J 2W7 1987-06-15

Corporation Directors

Name Address
W. REAY MACKAY 10 STRATHALLAN ROAD, TORONTO ON M5N 1S7, Canada
MICHAEL D. SHARPE 76 ROSE PARK DRIVE, TORONTO ON M4T 1R1, Canada
DAVID O. HAWKEY 1008 CRESTHAMPTON LANE, MISSISSAUGA ON L5H 2X1, Canada

Entities with the same directors

Name Director Name Director Address
DOMINION SECURITIES PITFIELD HOLDINGS LIMITED INVESTISSEMENTS DOMINION SECURITIES PITFIELD DAVID O. HAWKEY 1008 CRESTHAMPTON LANE, MISSISSAUGA ON L5H 2X1, Canada
QUANTITATIVE INTEGRATED TRADING TECHNOLOGIES INC. DAVID O. HAWKEY 1008 CRESTHAMPTON LANE, MISSISSAUGA ON L5H 2X1, Canada
RBC DOMINION SECURITIES INC. MICHAEL D. SHARPE 76 ROSE PARK DRIVE, TORONTO ON M4T 1R1, Canada
QUANTITATIVE INTEGRATED TRADING TECHNOLOGIES INC. MICHAEL D. SHARPE 51 OSBORNE AVE, TORONTO ON M4E 3A8, Canada
ROYAL BANK INVESTMENT MANAGEMENT INC. - MICHAEL D. SHARPE 29 HIGHCROFT RD, TORONTO ON M4L 3G3, Canada
QUANTITATIVE INTEGRATED TRADING TECHNOLOGIES INC. W. REAY MACKAY 10 STRATHALLAN BLVD, TORONTO ON M5N 1S7, Canada
HUGH MACKAY & COMPANY LTD. W. REAY MACKAY 10 STRATHALLAN BOUL, TORONTO ON M5N 1S7, Canada
DS REALTY INC. W. REAY MACKAY 10 STRATHALLAN BOULEVARD, TORONTO ON M5N 1S7, Canada
RBC DOMINION SECURITIES LIMITED W. REAY MACKAY 33 JACKES AVE SUITE 302, TORONTO ON M4T 1E2, Canada
THE PEMBERTON FOUNDATION W. REAY MACKAY 10 STRATHALLAN BLVD., TORONTO ON M5N 1S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2W7

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 3106331 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