3220605 CANADA INC.

Address:
374 Ouellette Avenue, Suite 1200, Windsor, ON N9A 1A8

3220605 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3220605. The registration start date is January 19, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3220605
Business Number 892739749
Corporation Name 3220605 CANADA INC.
Registered Office Address 374 Ouellette Avenue
Suite 1200
Windsor
ON N9A 1A8
Incorporation Date 1996-01-19
Dissolution Date 2015-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CHRISTINE THOMAS 112 HIGH PARK AVE., TORONTO ON M5P 2J6, Canada
GARY ZOCK 121 SUNRAY AVE., LONDON ON N5V 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-01-18 1996-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-31 current 374 Ouellette Avenue, Suite 1200, Windsor, ON N9A 1A8
Address 1996-01-19 2000-03-31 374 Ouellette Avenue, Suite 1000, Windsor, ON N9A 1A9
Name 1996-01-19 current 3220605 CANADA INC.
Status 2015-08-26 current Dissolved / Dissoute
Status 1998-06-04 2015-08-26 Active / Actif
Status 1998-05-01 1998-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-08-26 Dissolution Section: 210(3)
1996-01-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2011-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2011-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2011-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 374 OUELLETTE AVENUE
City WINDSOR
Province ON
Postal Code N9A 1A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wahl Clipper Corporation of Canada Ltd. 374 Ouellette Avenue, Suite 1000, Windsor, ON N9A 1A9 1954-07-14
Tcb Manufacturing Industries Ltd. 374 Ouellette Avenue, Suite 1200, Windsor, ON N9A 1A8 1984-01-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Polar42 Creative Inc. 374 Ouellette Ave, Suite 610, Windsor, ON N9A 1A8 2016-06-22
Grand Priory of Canada Sovereign Military Order of The Temple of Jerusalem 1200 - 374 Ouellette Avenue, Windsor, ON N9A 1A8 2005-11-09
Technodyne, Inc. 1200 - 374 Ouellette Avenue, Windsor, ON N9A 1A8 2009-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
In & Out Tech Trading Exim Ltd. 1007 - 1225 Riverside Drive West, Windsor, ON N9A 0A2 2020-07-15
Sustainable Green Revolutions Inc. 1225 Riverside Dr W, Unit 706, Windsor, ON N9A 0A2 2011-06-09
3197000 Canada Inc. 1225 Riverside Drive West, Unit 1503, Windsor, ON N9A 0A2 1995-10-31
Jim Bowman Management Limited 1225 Riverside Drive West, Suite 1604, Windsor, ON N9A 0A2 1985-01-04
7806540 Canada Inc. 256 Ouellete Ave, Windsor, ON N9A 1A5 2011-03-16
10306932 Canada Inc. 1000-374 Ouellette Ave., Windsor, ON N9A 1A9 2017-07-05
Central Chrysler Plymouth (1981) Ltd. 1000- 374 Ouellette Avenue, Windsor, ON N9A 1A9 1980-09-25
Windsor-essex District Internet Exchange 500 Ouellette Avenue Suite 700, Windsor, ON N9A 1B3 2017-01-11
Connecting Windsor-essex 500 Ouellette Avenue, Suite 700, Windsor, ON N9A 1B3 2015-10-02
The Baba Multimedia and Marketing Corporation 4b-540 Ouellette Avenue, Windsor, ON N9A 1B7 2017-02-27
Find all corporations in postal code N9A

Corporation Directors

Name Address
CHRISTINE THOMAS 112 HIGH PARK AVE., TORONTO ON M5P 2J6, Canada
GARY ZOCK 121 SUNRAY AVE., LONDON ON N5V 2G3, Canada

Entities with the same directors

Name Director Name Director Address
OSTEOPOROSIS SOCIETY OF CANADA CHRISTINE THOMAS 38 METROPOLE PRIVATE, SUITE 306, OTTAWA ON K1Z 1E9, Canada
Équipe de ski National Capital-Outaouais Ski Team Christine Thomas 483 John Aselford Drive, Kanata ON K2W 1A8, Canada
The Twinkie Foundation Christine Thomas 76 Crawford Ave., Sault Ste. Marie ON P6B 3A3, Canada
The Christie Gardens Foundation CHRISTINE THOMAS 25 THE ESPLANADE, SUITE 2819, TORONTO ON M5W 1G5, Canada
VORLAGE RACING CLUB Christine Thomas 483 John Anselford Drive, Kanata ON K2W 1A8, Canada
THOMAS TREE FARM INC. Christine Thomas 483 John Aselford Drive, Ottawa ON K2W 1A8, Canada
Red Island Assist Christine Thomas 1460 Brackley Point Road, Harrington PE C1E 1P9, Canada
LIFE LEASE CANADA INC. GARY ZOCK 121 SUNRAY AVE, LONDON ON N0L 1S0, Canada
The Christie Gardens Foundation GARY ZOCK 25 THE ESPLANADE, SUITE 2819, TORONTO ON M5W 1G5, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N9A 1A8

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 3220605 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