3239241 CANADA INC.

Address:
199 Bay Street, Suite 4900, Toronto, ON M5L 1J3

3239241 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3239241. The registration start date is March 15, 1996. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3239241
Business Number 892484742
Corporation Name 3239241 CANADA INC.
Registered Office Address 199 Bay Street
Suite 4900
Toronto
ON M5L 1J3
Incorporation Date 1996-03-15
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
BRUCE N. ROSENBERG 145 QUEENSTON STREET, ST CATHARINES ON L2R 7H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-03-14 1996-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-03-15 current 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3
Name 1996-03-15 current 3239241 CANADA INC.
Status 2002-10-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2002-08-23 2002-10-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1996-03-15 2002-08-23 Active / Actif

Activities

Date Activity Details
2002-10-29 Discontinuance / Changement de régime Jurisdiction: Ontario
1996-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Leader-best Capital Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-19
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Samax Or Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-05-27
Sino-canada Agricultural Technology Exchange Association 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-06-11
Cyberport Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-07-04
3277364 Canada Inc. 199 Bay Street, Suite 5300 Po Box 85, Toronto, ON M5L 1B9 1996-07-09
Intria Items Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-08-09
Pendaries Petroleum Ltd. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-08-29
Hon Industries (canada) Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1996-09-03
Hearth Technologies (canada) Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-09-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3411991 Canada Limited 199 Bay St., Suite 4900, Toronto, ON M5L 1J3 1997-09-18
Prophet 21 Canada Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 1991-04-02
Carborundum Abrasifs Inc. 38th Floor Commerce Court, Box 438, Toronto, ON M5L 1J3 1985-11-08
124772 Canada Limited Suite 380 Box 438, Toronto, ON M5L 1J3 1983-06-23
Medtronic Du Canada Ltee Suite 3801 Box 438, Toronto, ON M5L 1J3
John B. Stetson Company (canada) Limited Commerce Court West, 38th Floor P.o.box 438, Toronto, ON M5L 1J3 1913-12-11
Asplundh Utility Services, Ltd. Commerce Court West, Suite 3801 Po Box 438, Toronto, ON M5L 1J3 1968-06-19
Picture Perfect The Photoart Leasing Company Ltd. Commerce Court West, 44th Floor, Toronto, ON M5L 1J3 1988-11-08
Medtronic Du Canada Ltee Commerce Court West, Suite 4900, Toronto, ON M5L 1J3
SystÈmes Ibm Cs Canada Inc. Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 1991-07-29
Find all corporations in postal code M5L1J3

Corporation Directors

Name Address
BRUCE N. ROSENBERG 145 QUEENSTON STREET, ST CATHARINES ON L2R 7H9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1J3

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 3239241 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