3240312 CANADA INC.

Address:
1 Ceasar Road, Sudbury, ON P3E 5P3

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 Overview

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

Directors

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

Corporation History

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)

Activities

Date Activity Details
2018-02-02 Discontinuance / Changement de régime Jurisdiction: Ontario
1996-03-19 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1 CEASAR ROAD
City SUDBURY
Province ON
Postal Code P3E 5P3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City SUDBURY
Post Code P3E 5P3

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches