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 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 |
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 |
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) |
Date | Activity | Details |
---|---|---|
2015-08-26 | Dissolution | Section: 210(3) |
1996-01-19 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
CHRISTINE THOMAS | 112 HIGH PARK AVE., TORONTO ON M5P 2J6, Canada |
GARY ZOCK | 121 SUNRAY AVE., LONDON ON N5V 2G3, Canada |
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 |
City | WINDSOR |
Post Code | N9A 1A8 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |