3271951 CANADA INC.

Address:
Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6

3271951 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3271951. The registration start date is June 21, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3271951
Business Number 894523398
Corporation Name 3271951 CANADA INC.
Registered Office Address Tor Dom Bank Twr
Suite 4700 Tor Dom Ctre
Toronto
ON M5K 1E6
Incorporation Date 1996-06-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 25

Directors

Director Name Director Address
DAVID PHILLIPS 158 HANNA ROAD, TORONTO ON M4G 3N7, Canada
ADRIAN LAWFORD 106 REDPATH AVENUE, UNIT #20, TORONTO ON M4S 2J7, Canada
PIERRE MORAN 850 36TH AVENUE, LACHINE QC H8T 3L3, Canada
TRACEY BLACK 77 STRATHALLAN BLVD., TORONTO ON M5N 1S8, Canada
DANNY WALKER 1099 WILDWOOD DRIVE, NEWMARKET ON L3Y 2B6, Canada
STEPHANIE ZEE 54 O'HARA CRESCENT, RICHMOND HILL ON L4E 4L3, Canada
CHERYL LONGO 2125 GORDON DRIVE, MISSISSAUGA ON L5B 1S6, Canada
RUBINA HAVLIN 6 COMPTON, POINTE-CLAIRE QC H9R 5V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-20 1996-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-21 current Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6
Name 1996-06-21 current 3271951 CANADA INC.
Status 2006-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-06-21 2006-03-01 Active / Actif

Activities

Date Activity Details
1996-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2005-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3271951 Canada Inc. 66 Wellington Street West, Toronto Dominion Bank Tower Suite 4700, Toronto, ON M5K 1E6

Office Location

Address TOR DOM BANK TWR
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
Systèmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Rolls-royce Canada Limitee Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1991-01-01
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
DAVID PHILLIPS 158 HANNA ROAD, TORONTO ON M4G 3N7, Canada
ADRIAN LAWFORD 106 REDPATH AVENUE, UNIT #20, TORONTO ON M4S 2J7, Canada
PIERRE MORAN 850 36TH AVENUE, LACHINE QC H8T 3L3, Canada
TRACEY BLACK 77 STRATHALLAN BLVD., TORONTO ON M5N 1S8, Canada
DANNY WALKER 1099 WILDWOOD DRIVE, NEWMARKET ON L3Y 2B6, Canada
STEPHANIE ZEE 54 O'HARA CRESCENT, RICHMOND HILL ON L4E 4L3, Canada
CHERYL LONGO 2125 GORDON DRIVE, MISSISSAUGA ON L5B 1S6, Canada
RUBINA HAVLIN 6 COMPTON, POINTE-CLAIRE QC H9R 5V6, Canada

Entities with the same directors

Name Director Name Director Address
3328678 CANADA INC. ADRIAN LAWFORD 106 REDPATH AVENUE, UNIT #20, TORONTO ON M4S 2J7, Canada
3328678 CANADA INC. CHERYL LONGO 2125 GORDON DRIVE, MISSISSAUGA ON L5B 1S6, Canada
3271951 CANADA INC. CHERYL LONGO 2125 GORDON DRIVE, MISSISSAUGA ON L5B 1S6, Canada
3328678 CANADA INC. DANNY WALKER 1099 WILDWOOD DRIVE, NEWMARKET ON L3Y 2B6, Canada
3271951 CANADA INC. DANNY WALKER 1099 WILDWOOD DRIVE, NEWMARKET ON L3Y 2B6, Canada
CANADIAN COOPERATIVE AGRICULTURAL FINANCIAL SERVICES DAVID PHILLIPS 158 HANNA RD., TORONTO ON M4G 3N7, Canada
THE PRESBYTERIAN CHURCH BUILDING CORPORATION DAVID PHILLIPS 50 WYNFORD DRIVE, TORONTO ON M3C 1J7, Canada
9792155 Canada Limited David Phillips 11 Fordham Way, Winnipeg MB R3T 3B8, Canada
PHILLIPS, LLORENS & CO., INC. DAVID PHILLIPS 13 ANGUS MEADOW DRIVE, MARKHAM ON L6C 1Z2, Canada
3328678 CANADA INC. DAVID PHILLIPS 158 HANNA ROAD, TORONTO ON M4G 3N7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

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 3271951 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