3274462 CANADA INC.

Address:
200 Bay Street, Suite 3800, Toronto, ON M5J 2J7

3274462 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3274462. The registration start date is June 28, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3274462
Business Number 891860033
Corporation Name 3274462 CANADA INC.
Registered Office Address 200 Bay Street
Suite 3800
Toronto
ON M5J 2J7
Incorporation Date 1996-06-28
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BOBBY YOUNG 131 MAYFAIR MEWS N.W., EDMONTON AB T5T 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-27 1996-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-28 current 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Name 1996-06-28 current 3274462 CANADA INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-01 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-28 2003-08-01 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1996-06-28 Incorporation / Constitution en société

Office Location

Address 200 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consultants Psa International Inc. 200 Bay Street, Suite 260 South Tower, Toronto, ON M5J 2J4 1991-07-31
Sparky's Dollars Stores Inc. 200 Bay Street, Suite 3350 South Twr, Toronto, ON M5J 2J4 1992-05-22
Stadacona Investments Canada Ltd. 200 Bay Street, 11th Floor P.o. Box 55, Toronto, ON M5J 2P9
King-line Informatique Canada Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7 1995-12-06
Technologie Scopus Canada Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7 1996-01-29
3223981 Canada Inc. 200 Bay Street, Suite 3350, Toronto, ON M5J 2J4 1996-01-31
Pretender Productions Ltd. 200 Bay Street, Suite 2600, Toronto, ON M5J 2J4 1996-03-04
Muse Entertainment (dogmatic) Inc. 200 Bay Street, Suite 2600, Toronto, ON M5J 2J4 1996-04-01
Muse Entertainment (monkees) Inc. 200 Bay Street, Suite 2600, Toronto, ON M5J 2J4 1996-04-22
Denbridge Gas Acquisition Corporation 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7 1996-07-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Payx (canada) Limited 200 Bay Street, S. Twr., Suite 3800, Toronto, ON M5J 2J7 1998-08-07
Wade Company Limited Royal Bank Plaza South Tw, Suite 3800, Toronto, ON M5J 2J7 1998-05-07
3432319 Canada Inc. 200 Bay Street, South Tower, Suite 3800, Toronto, ON M5J 2J7 1997-11-05
Opportunities In Options (canada) Inc. South Tower,royal Bank, Suite 3800, Toronto, ON M5J 2J7 1997-07-22
Armstrong Acquisition Canada Inc. 200 Bay St., Suite 3800, Toronto, ON M5J 2J7 1997-06-13
Novartis Inc. 200 Bay St, Suite 3500, Toronto, ON M5J 2J7 1996-03-08
3046591 Canada Inc. Royal Bank Plaza, S. Twr, Suite 3800, Toronto, ON M5J 2J7 1994-06-28
The National Reproductive Health Research Foundation S.tower, Royal Bank Pl., P.o. Box 38, Toronto, ON M5J 2J7 1990-04-09
157956 Canada Inc. S.tower, Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7 1987-09-10
Anite Networks Limited Suite 3800 South Tower, Toronto, ON M5J 2J7 1984-04-30
Find all corporations in postal code M5J2J7

Corporation Directors

Name Address
BOBBY YOUNG 131 MAYFAIR MEWS N.W., EDMONTON AB T5T 1Y6, Canada

Entities with the same directors

Name Director Name Director Address
KING-LINE COMPUTER CANADA INC. · KING-LINE INFORMATIQUE CANADA INC. BOBBY YOUNG 131 MAYFAIR MEWS N.W., EDMONTON AB T5T 1Y6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J7

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
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 3274462 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