3237613 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3237613. The registration start date is March 12, 1996. The current status is Dissolved.
Corporation ID | 3237613 |
Business Number | 892436346 |
Corporation Name | 3237613 CANADA INC. |
Registered Office Address |
1 University Avenue Suite 1000 Toronto ON M5J 2P1 |
Incorporation Date | 1996-03-12 |
Dissolution Date | 2000-03-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Gillian L Platt | 1179 Fairmeadow Trail, Oakville ON L6M 2M8, Canada |
Dale E Richmond | 215 Forestwood Dr, Oakville ON L6J 4E5, Canada |
Tom Gunn | 67 Ridge Dr, Toronto ON M4T 1B6, Canada |
Wayne Gladstone | 98 Evelyn Crescent, Toronto ON M6P 3E1, Canada |
Michael Beswick | 350 Beresford Ave, Toronto ON M6S 3B3, Canada |
David A Grant | 11 Humbercrest Blvd, Toronto ON M6S 4K6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-03-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-03-11 | 1996-03-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-03-12 | current | 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 |
Name | 1996-03-12 | current | 3237613 CANADA INC. |
Status | 2000-03-14 | current | Dissolved / Dissoute |
Status | 1998-09-14 | 2000-03-14 | Active / Actif |
Status | 1998-07-01 | 1998-09-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2000-03-14 | Dissolution | Section: 210 |
1996-03-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1997-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-06-30 | 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 |
---|---|---|
94024 Canada Inc. | 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 | 1979-09-14 |
2790521 Canada Inc. | 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1 | 1992-01-28 |
Senn D'or Development Corp. | 1 University Avenue, Suite 603, Toronto, ON M5J 2P1 | 1992-09-14 |
Immeubles Western Delta Inc. | 1 University Avenue, Suite 1204, Toronto, ON M5J 2P1 | |
Corporation Hoteliere Canadien Pacifique | 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1 | |
168182 Canada Inc. | 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 | 1989-05-11 |
168183 Canada Inc. | 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 | 1989-05-11 |
Omers Realty Corporation | 1 University Avenue, Suite 1701, Toronto, ON M5J 2P1 | 1989-09-05 |
Nolan Court Limited | 1 University Avenue, Suite 1000, Toronto, ON M2J 2P1 | |
One University Avenue Inc. | 1 University Avenue, Suite 1000, Toronto, ON M2J 2P1 | 1990-03-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dosatron International Ltd. | 1 University Ave, Suite 400, Toronto, ON M5J 2P1 | 1992-12-03 |
Corporation Hoteliere Canadien Pacifique | One University Avenue, Suite 1400, Toronto, ON M5J 2P1 | |
Twins Hotels Limited | One University Ave., Suite 1400, Toronto, ON M5J 2P1 | |
Corporation Hoteliere Canadien Pacifique | One University Ave., Suite 1400, Toronto, ON M5J 2P1 | |
Rorison Management Inc. | 1 University Ave, Suite 601 Po Box 41, Toronto, ON M5J 2P1 | 1979-08-27 |
City Square Holdings Inc. | One University Avenue, 1200, Toronto, ON M5J 2P1 | 1995-03-27 |
Alberta Shopping Centres Limited | 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 | 1984-06-26 |
Corporation Hoteliere Canadien Pacifique | One University Avenue, Suite 1400, Toronto, ON M5J 2P1 |
Name | Address |
---|---|
Gillian L Platt | 1179 Fairmeadow Trail, Oakville ON L6M 2M8, Canada |
Dale E Richmond | 215 Forestwood Dr, Oakville ON L6J 4E5, Canada |
Tom Gunn | 67 Ridge Dr, Toronto ON M4T 1B6, Canada |
Wayne Gladstone | 98 Evelyn Crescent, Toronto ON M6P 3E1, Canada |
Michael Beswick | 350 Beresford Ave, Toronto ON M6S 3B3, Canada |
David A Grant | 11 Humbercrest Blvd, Toronto ON M6S 4K6, Canada |
Name | Director Name | Director Address |
---|---|---|
BAY-FRONT PROPERTIES INC. | MICHAEL BESWICK | 350 BERESFORD AVENUE, TORONTO ON M6S 2B3, Canada |
133472 CANADA LIMITED | MICHAEL BESWICK | 350 BERESFORD AVE, TORONTO ON M6S 3B3, Canada |
155 GORDON BAKER ROAD LTD. | MICHAEL BESWICK | 350 BERESFORD AVENUE, TORONTO ON M6S 2B3, Canada |
ONE UNIVERSITY AVENUE INC. | MICHAEL BESWICK | 350 BERESFORD AVENUE, TORONTO ON M6S 2B3, Canada |
NOLAN COURT LIMITED | MICHAEL BESWICK | 350 BERESFORD AVENUE, TORONTO ON M6S 2B3, Canada |
854613 ONTARIO LIMITED | MICHAEL BESWICK | 350 BERESFORD AVENUE, TORONTO ON M6S 2B3, Canada |
CONSTITUTION SQUARE LIMITED | MICHAEL BESWICK | 350 BERESFORD AVE., TORONTO ON M6S 2B3, Canada |
THE CANADIAN RED CROSS SOCIETY | MICHAEL BESWICK | 300 - 170 Metcalfe Street, OTTAWA ON K2P 2P2, Canada |
168183 CANADA INC. | MICHAEL BESWICK | 350 BERESFORD AVE., TORONTO ON M6S 2B3, Canada |
168182 CANADA INC. | MICHAEL BESWICK | 350 BERESFORD AVE., TORONTO ON M6S 2B3, Canada |
City | TORONTO |
Post Code | M5J2P1 |
Please provide details on 3237613 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 |