3240312 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3240312. The registration start date is March 19, 1996. The current status is Inactive - Discontinued.
Corporation ID | 3240312 |
Business Number | 892475344 |
Corporation Name | 3240312 CANADA INC. |
Registered Office Address |
1 Ceasar Road Sudbury ON P3E 5P3 |
Incorporation Date | 1996-03-19 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MacGregor Sinclair | 322 Laura Avenue, Sudbury ON P3E 3R9, Canada |
ALLAN A QUERNEY | 185 KINGSMOUNT BLVD, SUDBURY ON P3E 1L1, Canada |
Gerard Perdue | 260 Donnelly Drive, Garson ON P3L 1L6, Canada |
STEPHEN C SMITH | 4 OLD GEORGE PLACE, TORONTO ON M4W 1X9, Canada |
LILY FIELDING | 1205 SUNNYSIDE RD., SUDBURY ON P3G 1J2, Canada |
JAMES WALLACE | 1185 SUNNYSIDE ROAD, SUDBURY ON P3G 1J2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-03-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-03-18 | 1996-03-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-03-19 | current | 1 Ceasar Road, Sudbury, ON P3E 5P3 |
Name | 1996-03-19 | current | 3240312 CANADA INC. |
Status | 2018-02-02 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2018-02-01 | 2018-02-02 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2006-07-05 | 2018-02-01 | Active / Actif |
Status | 2006-06-14 | 2006-07-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1998-08-06 | 2006-06-14 | Active / Actif |
Status | 1998-07-01 | 1998-08-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2018-02-02 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
1996-03-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2016-12-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2015-12-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-01-06 | 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 |
---|---|---|
Jimbren Holdings Ltd. | 1 Ceasar Road, Sudbury, ON P3E 5P3 | 1992-03-06 |
Brenjim Holdings Ltd. | 1 Ceasar Road, Sudbury, ON P3E 5P3 | 1992-03-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Clifford and Lily Fielding Charitable Foundation | 1 Ceasar Road, Sudbury, ON P3E 5P3 | 2002-08-06 |
Silver Peak Capital Inc. | 1 Ceasar Rd., Sudbury, ON P3E 5P3 | 1989-06-23 |
10748277 Canada Inc. | 1 Ceasar Road, Sudbury, ON P3E 5P3 | 2018-04-24 |
Kivi Park Community Foundation | 1 Ceasar Road, Greater Sudbury, ON P3E 5P3 | 2020-01-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lean Kaizen Consulting Group Inc. | 638 Corsi Hill, Sudbury, ON P3E 0A4 | 2013-08-19 |
Organic Kids-wear Inc. | 638 Corsi Hill, Sudbury, ON P3E 0A4 | 2020-02-29 |
Bask In The Sun Coaching Inc. | 54 Oberon Street, Sudbury, ON P3E 0A6 | 2017-01-25 |
8357862 Canada Inc. | 49 Oberon Street, Sudbury, ON P3E 0A6 | 2012-11-23 |
6546625 Canada Ltd. | 29 Nova Drive, Sudbury, ON P3E 0A7 | 2006-03-31 |
11875795 Canada Inc. | 26 Tawny Port Drive, Greater Sudbury, ON P3E 0A8 | 2020-01-30 |
Douglas R. Stewart Sales Inc. | 1 Tawny Port Drive, Sudbury, ON P3E 0A8 | 2019-11-21 |
St. Joseph's Foundation of Sudbury | 1140 South Bay Road, Sudbury, ON P3E 0B6 | 1997-08-20 |
St. Joseph's Health Centre of Sudbury | 1140 South Bay Road, Sudbury, ON P3E 0B6 | 1987-09-30 |
East Africa Development Project - Eadp | 2416 Long Lake Rd., Sudbury, ON P3E 0C5 | 2012-05-25 |
Find all corporations in postal code P3E |
Name | Address |
---|---|
MacGregor Sinclair | 322 Laura Avenue, Sudbury ON P3E 3R9, Canada |
ALLAN A QUERNEY | 185 KINGSMOUNT BLVD, SUDBURY ON P3E 1L1, Canada |
Gerard Perdue | 260 Donnelly Drive, Garson ON P3L 1L6, Canada |
STEPHEN C SMITH | 4 OLD GEORGE PLACE, TORONTO ON M4W 1X9, Canada |
LILY FIELDING | 1205 SUNNYSIDE RD., SUDBURY ON P3G 1J2, Canada |
JAMES WALLACE | 1185 SUNNYSIDE ROAD, SUDBURY ON P3G 1J2, Canada |
Name | Director Name | Director Address |
---|---|---|
JIMBREN HOLDINGS LTD. | ALLAN A QUERNEY | 185 KINGSMOUNT BOULEVARD, SUDBURY ON P3E 1L1, Canada |
BRENJIM HOLDINGS LTD. | ALLAN A QUERNEY | 185 KINGSMOUNT BOULEVARD, SUDBURY ON P3E 1L1, Canada |
CLIFFORD AND LILY FIELDING CHARITABLE FOUNDATION | Gerard Perdue | 260 Donnelly Drive, Garson ON P3L 1L6, Canada |
CORNING CONSUMER CANADA INC. | JAMES WALLACE | 10822 4TH LINE, RR #5, MILTON ON L9T 2X9, Canada |
World Kitchen Canada (EHI), Inc. | JAMES WALLACE | 10822 4TH LINE, RR#5, MILTON ON L9T 2X9, Canada |
COMVESTOR INVESTMENTS LTD. | JAMES WALLACE | 40 VVE DU RHONE #705, PREVILLE QC , Canada |
82249 CANADA LTD.- | JAMES WALLACE | 5999 MONKLAND AVE, #1407, MONTREAL QC , Canada |
National Condominium Repair Company Inc. | James Wallace | 5-52510 Range Road 25, Parkland County AB T7Y 2M2, Canada |
JIMBREN HOLDINGS LTD. | LILY FIELDING | 1205 SUNNYSIDE RD., SUDBURY ON P2G 1J2, Canada |
BRENJIM HOLDINGS LTD. | LILY FIELDING | 1205 SUNNYSIDE RD., SUDBURY ON P3G 1J2, Canada |
City | SUDBURY |
Post Code | P3E 5P3 |
Please provide details on 3240312 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 |