3267032 CANADA INC.

Address:
2 St-clair Ave W, Suite 1703, Toronto, ON M4V 1L5

3267032 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3267032. The registration start date is May 31, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3267032
Business Number 894478999
Corporation Name 3267032 CANADA INC.
Registered Office Address 2 St-clair Ave W
Suite 1703
Toronto
ON M4V 1L5
Incorporation Date 1996-05-31
Dissolution Date 2001-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RALPH FISHMAN 4700 STE-CATHERINE ST WEST STE 708, WESTMOUNT QC H3Z 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-05-30 1996-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-05-31 current 2 St-clair Ave W, Suite 1703, Toronto, ON M4V 1L5
Name 1996-05-31 current 3267032 CANADA INC.
Status 2001-12-31 current Dissolved / Dissoute
Status 1996-05-31 2001-12-31 Active / Actif

Activities

Date Activity Details
2001-12-31 Dissolution Section: 210
1996-05-31 Incorporation / Constitution en société

Office Location

Address 2 ST-CLAIR AVE W
City TORONTO
Province ON
Postal Code M4V 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aview Technology Inc. 2 St-clair Ave W, Suite 1700, Toronto, ON M4V 1L5 1990-10-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mantex Realty II Inc. 2 St-clair Ave West, Suite 1004, Toronto, ON M4V 1L5 1992-07-09
Hotel Dorchester Ltee 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 1977-05-09
Technologies Meridien Inc. 2 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 1L5 1966-09-29
Incontext Systems Inc. 2 St-clair Avenue West, Suite 1600, Toronto, ON M4V 1L5
Smith Transportation Consultants Research & Development Ltd. 2 St. Clair Avenue West, Toronto, ON M4V 1L5 1977-03-15
Delta Hotels International Limited 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 1977-05-19
3267041 Canada Inc. 2 St-clair Ave West, Suite 1703, Toronto, ON M4V 1L5 1996-05-31
3267067 Canada Inc. 2 St-clair Ave West, Suite 1703, Toronto, ON M4V 1L5 1996-05-31
Kulhay Wellness Clinic & Education Centre Inc. 2 St Clair Avenue West, Suite 607, Toronto, ON M4V 1L5 1997-09-17
Delta Hotels Canada Limited 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 1973-12-14
Find all corporations in postal code M4V1L5

Corporation Directors

Name Address
RALPH FISHMAN 4700 STE-CATHERINE ST WEST STE 708, WESTMOUNT QC H3Z 1S6, Canada

Entities with the same directors

Name Director Name Director Address
GARPORT TERMINALS INC. RALPH FISHMAN 4700 SAINTE CATHERINE ST.WEST,#804, WESTMOUNT QC H3A 3K1, Canada
136667 CANADA INC. RALPH FISHMAN 4700 STE-CATHERINE, W.804, WESTMOUNT QC H3A 3K1, Canada
167971 CANADA INC. RALPH FISHMAN 4700 STE-CATHERINE W., APP.804, WESTMOUNT QC H3A 3K1, Canada
MONTREAL SUFFERANCE WAREHOUSE INTERNATIONAL INC. RALPH FISHMAN 4700 ST-CATHERINE ST. W., APT, 804, WESTMOUNT QC H3Z 1S6, Canada
152208 CANADA INC. RALPH FISHMAN 4005 REDPATH STREET APT 201, MONTREAL QC H3G 2G9, Canada
MONTREAL SUFFERANCE WAREHOUSE INC. RALPH FISHMAN 4700 STE-CATHERINE W., APP.804, WESTMOUNT QC H3A 3K1, Canada
156544 CANADA INC. RALPH FISHMAN 4700 STE CATHERINE WEST, # 904, WESTMOUNT QC H3A 3K1, Canada
168453 Canada Inc. RALPH FISHMAN 4700 STE-CATHERINE W., APP.804, WESTMOUNT QC H3A 3K1, Canada
156664 CANADA INC. RALPH FISHMAN 4700 STE-CATHERINE OUEST, APT 804, WESTMOUNT QC H3Z 1S6, Canada
3267041 CANADA INC. RALPH FISHMAN 4700 STE-CATHERINE ST WEST STE 708, WESTMOUNT QC H3Z 1S6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V1L5

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 3267032 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