3208583 CANADA INC.

Address:
181 Bay Street, Suite 2500, Toronto, ON M5J 2T7

3208583 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3208583. The registration start date is December 11, 1995. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3208583
Business Number 890794050
Corporation Name 3208583 CANADA INC.
Registered Office Address 181 Bay Street
Suite 2500
Toronto
ON M5J 2T7
Incorporation Date 1995-12-11
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
JOSEPH MIMRAN 77 HAZELTON AVENUE, TORONTO ON M5R 2E3, Canada
SAUL MIMRAN 34 BROWSIDE AVENUE, TORONTO ON M5P 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-10 1995-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-12-11 current 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Name 1995-12-11 current 3208583 CANADA INC.
Status 2014-12-03 current Inactive - Discontinued / Inactif - Changement de régime
Status 2014-11-18 2014-12-03 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1995-12-11 2014-11-18 Active / Actif

Activities

Date Activity Details
2014-12-03 Discontinuance / Changement de régime Jurisdiction: Ontario
1995-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2002-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2002-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2002-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipsco Ontario Inc. 181 Bay St., Suite 2500, Toronto, ON M5J 2T7 1997-07-02
Nrg Services Inc. 181 Bay Stret, Suite 2500, Toronto, ON M5J 2T7 1991-02-25
First Dynasty Mines Ltd. 181 Bau St, Suite 2500, Toronto, ON M5J 2T7
Gilacticor Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-08-28
La Fondation D'obligations BiosphÈre 181 Bay Street, Suite 2500 P.o. Box 747, Toronto, ON M5J 2T7 1992-02-18
2782332 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-12-20
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
Find all corporations in postal code M5J2T7

Corporation Directors

Name Address
JOSEPH MIMRAN 77 HAZELTON AVENUE, TORONTO ON M5R 2E3, Canada
SAUL MIMRAN 34 BROWSIDE AVENUE, TORONTO ON M5P 2V1, Canada

Entities with the same directors

Name Director Name Director Address
JV Silver Holdings Inc. JV Argent Investissements Inc. Joseph Mimran 15 Ardwold Gate, Toronto ON M5R 2W1, Canada
CANADIAN LADIES FASHION INSTITUTE JOSEPH MIMRAN 41 RIDELLE AVENUE, TORONTO ON M6B 1H9, Canada
Cannasat Pharmaceuticals Inc. JOSEPH MIMRAN 15 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada
LONSDALE PUBLIC VENTURES INC. JOSEPH MIMRAN 15 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada
3208575 CANADA INC. JOSEPH MIMRAN 77 HAZELTON AVENUE, TORONTO ON M5R 2E3, Canada
Gibraltar Brands, Inc. Joseph Mimran 100 Adelaide St. West, Suite 2810, Toronto ON M5H 1S3, Canada
Hero Brands Inc. SAUL MIMRAN 36 BROWSIDE AVE, TORONTO ON M5P 2V1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T7

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 3208583 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