3204243 CANADA INC.

Address:
2005 Sheppard Avenue East, Suite 500, Toronto, ON M2J 5B4

3204243 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3204243. The registration start date is December 12, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3204243
Corporation Name 3204243 CANADA INC.
Registered Office Address 2005 Sheppard Avenue East
Suite 500
Toronto
ON M2J 5B4
Incorporation Date 1995-12-12
Dissolution Date 2007-11-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
ERROL B. WOLFF 105 BOMBAY AVENUE, NORTH YORK ON M3H 1C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-11 1995-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-05 current 2005 Sheppard Avenue East, Suite 500, Toronto, ON M2J 5B4
Address 1995-12-12 2001-09-05 220 Duncan Mill Road, Suite 315, North York, ON M3B 3J5
Name 2006-02-27 current 3204243 CANADA INC.
Name 1995-12-12 2006-02-24 LEESH INVESTMENTS INC.
Status 2007-11-05 current Dissolved / Dissoute
Status 1995-12-12 2007-11-05 Active / Actif

Activities

Date Activity Details
2007-11-05 Dissolution Section: 210
2006-02-24 Amendment / Modification Name Changed.
1995-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2005 SHEPPARD AVENUE EAST
City TORONTO
Province ON
Postal Code M2J 5B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mortgage Professionals Canada Foundation 2005 Sheppard Avenue East, Suite 401, Toronto, ON M2J 5B4 1999-05-10
Cdspi Advisory Services Inc. 2005 Sheppard Avenue East, Suite 500, Toronto, ON M2J 5B4 1999-11-23
Boys and Girls Clubs of Canada 2005 Sheppard Avenue East, Suite 400, Toronto, ON M2J 5B4 1948-06-11
Cdspi 2005 Sheppard Avenue East, Suite 500, Toronto, ON M2J 5B4 1959-01-09
Mortgage Alliance Franchising Inc. 2005 Sheppard Avenue East, Suite 200, Toronto, ON M2J 5B4 2004-05-06
Mortgage Boss Inc. 2005 Sheppard Avenue East, Suite 200, Toronto, ON M2J 5B4 2007-01-19
Affinity Plan Advantage Inc. 2005 Sheppard Avenue East, Suite 500, Toronto, ON M2J 5B4 2001-05-01
Caribbean Copper & Gold Corporation 2005 Sheppard Avenue East, Suite 300, Toronto, ON M2J 5B4 2007-05-14
7326904 Canada Inc. 2005 Sheppard Avenue East, Suite 200, Toronto, ON M2J 5B4 2010-02-05
The Mortgage Alliance Company of Canada Inc. 2005 Sheppard Avenue East, Suite 200, Toronto, ON M2J 5B4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sam Far Inc. 2005 Sheppard Avenue East Unit 700, Toronto, ON M2J 5B4 2020-06-18
Luci.ai Inc. 2005 Sheppard Ave.e, Suite 102, North York, ON M2J 5B4 2019-07-10
Mortgage Awards of Excellence 401-2005 Sheppard Avenue East, Toronto, ON M2J 5B4 2017-05-31
Little Moon Textile Co., Ltd. 2005 Sheppard Avenue East, Suite 100, North York, ON M2J 5B4 2015-01-12
Da Mei International Group Inc. 100-2005 Sheppard Avenue East, North York, ON M2J 5B4 2014-04-15
Heritage Investment Funds Inc. 700 - 2005 Sheppard Avenue East, Toronto, ON M2J 5B4 2010-09-09
Unitas Insurance Services Limited 2005, Avenue Sheppard Est, Suite 200, Toronto, ON M2J 5B4 2009-11-17
Frontera Financial Services Canada Corporation 200-2005 Sheppard Avenue East, Toronto, ON M2J 5B4 2009-02-23
Skating Educators Canada Inc. 100 -2005 Sheppard Avenue East, Toronto, ON M2J 5B4 2008-08-20
Adam & Marie Sanders & Sons Ltd. 2005 Sheppard Avenue East, Suite 500, Toronto, Ontario, ON M2J 5B4 2005-05-18
Find all corporations in postal code M2J 5B4

Corporation Directors

Name Address
ERROL B. WOLFF 105 BOMBAY AVENUE, NORTH YORK ON M3H 1C1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 5B4

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
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 3204243 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