3185672 CANADA LTD.

Address:
850 Boundary Rd, Cornwall, ON K6H 5R5

3185672 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 3185672. The registration start date is September 21, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3185672
Business Number 897522652
Corporation Name 3185672 CANADA LTD.
Registered Office Address 850 Boundary Rd
Cornwall
ON K6H 5R5
Incorporation Date 1995-09-21
Dissolution Date 2008-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Douglas Campbell 16 Colborne St West, Lindsay ON K9V 3S6, Canada
ROBERT J. MCGILLIS 18613 GRANDVIEW COURT P O BOX 1303, WILLIAMSTOWN ON K0C 2J0, Canada
Scott Campbell Rr 4, Cobourg ON K9A 4J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-09-20 1995-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-09-21 current 850 Boundary Rd, Cornwall, ON K6H 5R5
Name 1995-09-21 current 3185672 CANADA LTD.
Status 2008-07-10 current Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-16 2008-02-13 Active / Actif
Status 2005-07-06 2005-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-09-21 2005-07-06 Active / Actif

Activities

Date Activity Details
2008-07-10 Dissolution Section: 212
1995-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 850 BOUNDARY RD
City CORNWALL
Province ON
Postal Code K6H 5R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3223558 Canada Limited 850 Boundary Rd, Unit 9 Box 459, Cornwall, ON K7H 5T2
Ground Floor Clothing Company Limited 850 Boundary Rd, Unit 9, Cornwall, ON K6H 5T2 1987-11-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bois Franc Greenland Inc. 18077 Tyotown Rd., Unit No.3 R.r.#1, Cornwall, ON K6H 5R5 1998-07-27
3314065 Canada Inc. 500 Boudary Rd, Cornwall, ON K6H 5R5 1996-11-13
2854155 Canada Inc. Rr 1, Sutherland Dr, Cornwall, ON K6H 5R5 1992-09-17
Becon Specialty Tapes Corporation 6227 Boundary Rd., Cornwall, ON K6H 5R5 1990-10-25
Lightron F.x. Inc. 19 Wine Cres, Rr 1, Cornwall, ON K6H 5R5 1988-11-07
Les Placements Maguisami Inc. Rr 1 Pargon Rd, Cornwall, ON K6H 5R5 1980-01-21
Laurier Electrical & Mechanical Construction Limited Rr 1, Cornwall, ON K6H 5R5 1980-10-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hansfam Inc. 159 Hemlock Crescent, Cornwall, ON K6H 0A2 1980-12-12
11244965 Canada Inc. 69 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2019-02-11
10134902 Canada Inc. 55 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2017-03-08
12183722 Canada Inc. 366 Glen Nora Drive, Cornwall, ON K6H 0A8 2020-07-08
8430209 Canada Inc. 348 Glen Nora Dr., Cornwall, ON K6H 0A8 2013-02-06
Bryely Mechanical & Maintenance Inc. 1380 Arba Crt., Cornwall, ON K6H 0A9 2011-04-27
4229363 Canada Inc. 1303 Arba Court, Cornwall, ON K6H 0A9 2004-04-26
Jenov Consulting Inc. 1-3317 Second Street East, Cornwall, ON K6H 0B6 2015-07-22
Knr Auto Repair Ltd. 17397 South Branch Rd, South Stormont, ON K6H 0C8 2016-02-01
11651633 Canada Ltd. 108 Second Street East, Suite 2, Cornwall, ON K6H 0C9 2019-09-27
Find all corporations in postal code K6H

Corporation Directors

Name Address
Douglas Campbell 16 Colborne St West, Lindsay ON K9V 3S6, Canada
ROBERT J. MCGILLIS 18613 GRANDVIEW COURT P O BOX 1303, WILLIAMSTOWN ON K0C 2J0, Canada
Scott Campbell Rr 4, Cobourg ON K9A 4J7, Canada

Entities with the same directors

Name Director Name Director Address
3163393 CANADA INC. DOUGLAS CAMPBELL 776 CLEARVIEW CRESCENT, LONDON ON N6H 4P7, Canada
2931966 CANADA INC. DOUGLAS CAMPBELL 80 PERREAULT STREET, VANKLEEK HILL ON K0B 1R0, Canada
BELL FALLS TRUCKING INC. DOUGLAS CAMPBELL 80 PERREAULT STREET, VALKLEEK HILL ON K0B 1R0, Canada
Wow Bagz Ltd. Douglas Campbell 78 Sheep River Heights, Okotoks AB T1S 2B6, Canada
3044718 CANADA INC. DOUGLAS CAMPBELL 80 PERREAULT STREET, VANKLEEK HILL ON K0B 1R0, Canada
Atlantic Tides Mortgage Investment Corp. Douglas Campbell 56 Montaque Street, Lunenburg NS B0C 2C0, Canada
CONSTRUCTION MAR-CAM INC. DOUGLAS CAMPBELL 80 PERREAULT, VANKLEEK HILL ON K0B 1R0, Canada
APPRO TECH, INC. DOUGLAS CAMPBELL R.R. 1, CARLETON PLACE ON , Canada
CAMPBELL CHEVROLET LTD. DOUGLAS CAMPBELL 5 COLLINS DRIVE, COPPER CLIFF ON P0M 1N0, Canada
FIDDLERIDGE RESORT INC. DOUGLAS CAMPBELL 1370 CHEMIN KILMAR, GRENVILLE SUR LA ROUGE QC J0V 1J0, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6H5R5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3185672 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