3146812 Canada Ltd.

Address:
250 Yonge St, Suite 2400, Toronto, ON M5B 2M6

3146812 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3146812. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3146812
Business Number 884152240
Corporation Name 3146812 Canada Ltd.
Registered Office Address 250 Yonge St
Suite 2400
Toronto
ON M5B 2M6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
STEPHEN K. BELGUE 119 FRED VARLEY DRIVE, UNIONVILLE ON L3R 1T7, Canada
LAWRENCE A. SMITH 314 ROLLING ROCK ROAD SE, MARIETTA 30067, United States
CHARLES J. SCHWARTZ 52 KILBARRY ROAD, TORONTO ON M5P 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-05-24 1995-05-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-04-19 current 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Name 1995-05-25 current 3146812 Canada Ltd.
Name 1995-05-25 1995-05-25 444259 B.C. Ltd.
Status 1997-08-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-05-25 1997-08-31 Active / Actif

Activities

Date Activity Details
1995-05-25 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 250 YONGE ST
City TORONTO
Province ON
Postal Code M5B 2M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2871220 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-11-24
2874130 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-12-02
2877198 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-12-14
2890828 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-01-28
2914786 Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
2920565 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920573 Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920581 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920590 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
Borders Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1995-11-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3966038 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2001-11-02
Growing Family Foundation of Canada - 2400-250 Yonge Street, Toronto, ON M5B 2M6 2001-06-06
3619087 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-06-09
Pacrim Developments Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
The Millennium - Looking Back 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-03-03
3597016 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-03-30
Greatfood.com Canada, Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-05-06
3619095 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-06-09
3693457 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-12-06
4011686 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2002-02-08
Find all corporations in postal code M5B 2M6

Corporation Directors

Name Address
STEPHEN K. BELGUE 119 FRED VARLEY DRIVE, UNIONVILLE ON L3R 1T7, Canada
LAWRENCE A. SMITH 314 ROLLING ROCK ROAD SE, MARIETTA 30067, United States
CHARLES J. SCHWARTZ 52 KILBARRY ROAD, TORONTO ON M5P 1K6, Canada

Entities with the same directors

Name Director Name Director Address
3038149 CANADA LIMITED CHARLES J. SCHWARTZ 52 KILBARRY ROAD, TORONTO ON M5P 1K6, Canada
MISCOE DATA INC. CHARLES J. SCHWARTZ 41 ELLIOTWOOD COURT, WILLOWDALE ON M2L 2P8, Canada
2974070 CANADA LIMITED CHARLES J. SCHWARTZ 52 KILBARRY ROAD, TORONTO ON M5P 1K6, Canada
3033023 CANADA LIMITED CHARLES J. SCHWARTZ 52 KILBARRY ROAD, TORONTO ON M5P 1K6, Canada
2920573 CANADA INC. CHARLES J. SCHWARTZ 52 KILBARRY ROAD, TORONTO ON M5P 1K6, Canada
2920565 CANADA LIMITED CHARLES J. SCHWARTZ 52 KILBARRY ROAD, TORONTO ON M5P 1K6, Canada
3033015 CANADA LIMITED CHARLES J. SCHWARTZ 52 KILBARRY ROAD, TORONTO ON M5P 1K6, Canada
HOME DEPOT OF CANADA INC. CHARLES J. SCHWARTZ 55 PRINCE ARTHUR AVENUE, SUITE 605, TORONTO ON M5R 1B3, Canada
3597016 CANADA INC. CHARLES J. SCHWARTZ 52KILBARRY ROAD, TORONTO ON M5P 1K6, Canada
2920590 CANADA LIMITED CHARLES J. SCHWARTZ 3 AVA ROAD, TORONTO ON M5P 1X8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B 2M6

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 3146812 Canada Ltd. 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