3269558 CANADA INC.

Address:
30 Greenfield Avenue, Unit 2108, Willowdale, ON M2N 3C8

3269558 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3269558. The registration start date is June 14, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3269558
Business Number 141510339
Corporation Name 3269558 CANADA INC.
Registered Office Address 30 Greenfield Avenue
Unit 2108
Willowdale
ON M2N 3C8
Incorporation Date 1996-06-14
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STANLEY AXMITH 356 BRIAR HILL AVE, TORONTO ON M4R 1J2, Canada
MURRAY FISCHER 249 MARTINIQUE, DOLLARD DES ORMEAUX QC H9G 2X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-13 1996-06-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-14 current 30 Greenfield Avenue, Unit 2108, Willowdale, ON M2N 3C8
Name 1996-06-14 current 3269558 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-14 1998-10-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-06-14 Incorporation / Constitution en société

Office Location

Address 30 GREENFIELD AVENUE
City WILLOWDALE
Province ON
Postal Code M2N 3C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maples Itte Inc. 30 Greenfield Avenue, Suite 306, Willowdale, ON M2N 6N3 1990-04-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Jiazhou Investment Inc. Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 2011-11-08
Find all corporations in postal code M2N

Corporation Directors

Name Address
STANLEY AXMITH 356 BRIAR HILL AVE, TORONTO ON M4R 1J2, Canada
MURRAY FISCHER 249 MARTINIQUE, DOLLARD DES ORMEAUX QC H9G 2X7, Canada

Entities with the same directors

Name Director Name Director Address
G.G. AGENCIES LTD. MURRAY FISCHER 1205 KORMAN, VILLE LAVAL QC H7W 1H5, Canada
2992906 CANADA INC. MURRAY FISCHER 249 MARTINIQUE STREET, DOLLARD-DES-ORMEAUX QC H9G 2X7, Canada
PROMOAIDE DESIGN P.D.I. INC. MURRAY FISCHER 249 MARTINIQUE, DOLLARD-DES-ORMEAUX QC H9G 2X7, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2N3C8

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3269558 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