3258530 CANADA INC.

Address:
130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3

3258530 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3258530. The registration start date is May 8, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3258530
Business Number 894367598
Corporation Name 3258530 CANADA INC.
Registered Office Address 130 Adelaide St W
Suite 2800
Toronto
ON M6S 4H3
Incorporation Date 1996-05-08
Dissolution Date 1998-01-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHN W. HANDIAK 39 HARTFIELD RD, ETOBICOKE ON M9A 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-05-07 1996-05-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-05-08 current 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3
Name 1996-05-08 current 3258530 CANADA INC.
Status 1998-01-16 current Dissolved / Dissoute
Status 1996-05-08 1998-01-16 Active / Actif

Activities

Date Activity Details
1998-01-16 Dissolution
1996-05-08 Incorporation / Constitution en société

Office Location

Address 130 ADELAIDE ST W
City TORONTO
Province ON
Postal Code M6S 4H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Denbridge Gas Corporation 130 Adelaide St W, Suite 2320, Toronto, ON M5H 3P5 1992-04-08
First Treasury Corporation 130 Adelaide St W, Suite 2200, Toronto, ON M5H 3P5 1993-01-19
Jll Dairy Company Inc. 130 Adelaide St W, Suite 3400, Toronto, ON M5H 3P5 1993-03-25
T3lpco Investment Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M5H 3P5
3244024 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3 1996-03-26
3244059 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3 1996-03-26
3249646 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3 1996-04-15
3252205 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3 1996-04-23
3279413 Canada Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M6S 4H3 1996-07-16
Forage Horizontal Reading Et Bates, Ltee 130 Adelaide St W, Suite 901, Toronto, ON M5H 3P5 1980-05-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3244016 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-03-26
3244032 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-03-26
3244041 Canada Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M6S 4H3 1996-03-26
3249654 Canada Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M6S 4H3 1996-04-15
3275841 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-07-03
3275850 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-07-03
3279391 Canada Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M6S 4H3 1996-07-16
3279405 Canada Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M6S 4H3 1996-07-16
3279421 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-07-16
3287408 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M6S 4H3 1996-08-15
Find all corporations in postal code M6S4H3

Corporation Directors

Name Address
JOHN W. HANDIAK 39 HARTFIELD RD, ETOBICOKE ON M9A 3E5, Canada

Entities with the same directors

Name Director Name Director Address
3275841 CANADA INC. JOHN W. HANDIAK 39 HARTFIELD ROAD, ETOBICOKE ON M9A 3E5, Canada
3293343 CANADA INC. JOHN W. HANDIAK 39 HARTFIELD ROAD, ETOBICOKE ON M9A 3E5, Canada
3287408 CANADA INC. JOHN W. HANDIAK 39 HARTFIELD ROAD, ETOBICOKE ON M9A 3E5, Canada
3279413 CANADA INC. JOHN W. HANDIAK 39 HARTFIELD RD, ETOBICOKE ON M9A 3E5, Canada
3279421 CANADA INC. JOHN W. HANDIAK 39 HARTFIELD ROAD, ETOBICOKE ON M9A 3E5, Canada
3289362 CANADA INC. JOHN W. HANDIAK 39 HARTFIELD ROAD, ETOBICOKE ON M9A 3E5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6S4H3

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 3258530 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