3148661 CANADA INC.

Address:
175 Carlton St, 2nd Floor, Winnipeg, MB R3C 3H9

3148661 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3148661. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3148661
Business Number 895566578 0000
Corporation Name 3148661 CANADA INC.
Registered Office Address 175 Carlton St
2nd Floor
Winnipeg
MB R3C 3H9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 1

Directors

Director Name Director Address
CHARLES G. ALLEN 300 CONSILIUM PL SUITE 1300, SCARBOROUGH ON M1H 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-05-17 1995-05-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-05-18 current 175 Carlton St, 2nd Floor, Winnipeg, MB R3C 3H9
Name 1995-05-18 current 3148661 CANADA INC.
Name 1995-05-18 1995-05-18 V.I.P. Communications Ltd.
Status 1995-05-19 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-05-18 1995-05-19 Active / Actif

Activities

Date Activity Details
1995-05-18 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Office Location

Address 175 CARLTON ST
City WINNIPEG
Province MB
Postal Code R3C 3H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
70068 Canada Ltd. 175 Carlton St, Fifth Fl, Winnipeg, MB 1975-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shine Shack (canada) Inc. 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9 1980-03-26
Ultramark Services Inc. 175 Carlton, 5th Floor, Winnipeg, MB R3C 3H9 1979-02-27
Bonanza Restaurant Services Limited 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1972-10-26
88562 Canada Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1978-09-22
Horist Ventures Inc. 175 Carlton Street, 2nd Floor, Winnipeg, MB R3C 3H9 1973-04-12
Brancan Engineering & Resources Inc. 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9 1980-03-03
Canwest Communications Corporation 155 Carlton St., Suite 1900, Winnipeg, QC R3C 3H9 1979-05-17
Canada Foam Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1976-04-23
Gibb Farms Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9
101459 Canada Ltee. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1980-12-17
Find all corporations in postal code R3C3H9

Corporation Directors

Name Address
CHARLES G. ALLEN 300 CONSILIUM PL SUITE 1300, SCARBOROUGH ON M1H 3E4, Canada

Entities with the same directors

Name Director Name Director Address
TELECENTIAL COMMUNICATIONS (UK) LIMITED CHARLES G. ALLEN 16 SUNNY ROSE COURT, WHITBY ON L1R 2V8, Canada
NPC NATIONAL PERSONAL COMMUNICATION CORPORATION CHARLES G. ALLEN 16 SUNNY ROSE COURT, WHITBY ON L1R 1V8, Canada
Telecential Communications (Canada) Ltd. CHARLES G. ALLEN 16 SUNNY ROSE COURT, WHITBY ON L1R 2V8, Canada
NPC NATIONAL PERSONAL COMMUNICATION CORPORATION · NPC CORPORATION NATIONALE DES COMMUNICATIONS PERSONNELLES CHARLES G. ALLEN 16 SUNNY ROSE COURT, WHITBY ON L1R 1V8, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C3H9

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 3148661 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