3303128 Canada Inc.

Address:
36 Toronto Street, Suite 510, Toronto, ON M5C 2C5

3303128 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3303128. The registration start date is October 8, 1996. The current status is Active.

Corporation Overview

Corporation ID 3303128
Business Number 889191490
Corporation Name 3303128 Canada Inc.
Registered Office Address 36 Toronto Street
Suite 510
Toronto
ON M5C 2C5
Incorporation Date 1996-10-08
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
JOE TONTINI 1443 GRAND BOULEVARD, OAKVILLE ON L6H 3E3, Canada
Ryan Durrell 17 Baldwin Street, Unit 210, Toronto ON M5T 1L1, Canada
Julie Linda Laforce 4169 rue de l'Aster, St-Bruno-de-Montarville QC J3V 6L5, Canada
Patrick Mahoney 55 Airdrie Road, Toronto ON M4G 1M1, Canada
Norma Jeanne Ibbetson 86 Tom Edwards Drive, Whitby ON L1R 2S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-07 1996-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-19 current 36 Toronto Street, Suite 510, Toronto, ON M5C 2C5
Address 2013-09-19 2013-09-19 360 Toronto Street, Suite 510, Toronto, ON M5C 2C5
Address 2007-09-12 2013-09-19 250 Yonge Street, Suite 2900, Toronto, ON M5B 2L7
Address 1996-10-08 2007-09-12 20 Queen St West, Suite 306, Toronto, ON M5H 3R3
Name 2009-07-21 current 3303128 Canada Inc.
Name 2006-02-20 2009-07-21 Alternative Risk Services Inc.
Name 2006-02-20 2009-07-21 Gestion alternative des risques Inc.
Name 1997-10-15 2006-02-20 Alternative Risk Services Inc.
Name 1996-10-08 1997-10-15 DION, DURRELL FINANCIAL SERVICES INC.
Status 1996-10-08 current Active / Actif

Activities

Date Activity Details
2009-07-21 Amendment / Modification Name Changed.
2006-02-20 Amendment / Modification Name Changed.
1996-10-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 36 Toronto Street
City Toronto
Province ON
Postal Code M5C 2C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amec Inc. 36 Toronto Street, Suite 300, Toronto, ON M5C 2C5
R.u. Serious Enterprises Limited 36 Toronto Street, Suite 850, Toronto, ON M5C 2C5 1991-08-29
3203638 Canada Inc. 36 Toronto Street, Suite 600, Toronto, ON M5C 2C5 1995-11-22
Paradigm Performance Inc. 36 Toronto Street, Suite 850, Toronto, ON M5C 2C5 1999-05-06
Equinox Investor Services Inc. 36 Toronto Street, Suite 510, Toronto, ON M5C 2C5
Cartesian Capital Corporation 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 2000-05-05
Hmt Holdings Inc. 36 Toronto Street, Suite 500, Toronto, ON M5C 2C5 2002-05-01
Frontera Copper Corporation 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 2002-03-12
6522017 Canada Inc. 36 Toronto Street, Suite 802, Toronto, ON M5C 2C5 2006-02-14
Groupmetrix Hotel Services Inc. 36 Toronto Street, Suite 850, Toronto, ON M5C 2C5 2006-08-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada World Company Limited 36 Toronto Street, Suite # 850, Toronto, ON M5C 2C5 2019-10-08
Lets Go Public Ltd. Suite 850 36 Toronto Street, Toronto, ON M5C 2C5 2017-12-04
Hear.com - Simply Good Hearing Inc. 36 Toronto Street, Suite 1100, Toronto, ON M5C 2C5 2016-04-15
Bartleman & Cie. Conseils Inc. Suite 850, 36 Toronto Street, Toronto, ON M5C 2C5 2015-10-30
Arc Mining Corp. 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 2014-04-03
450 St. Antoine Holdings Ltd. 36, Toronto Street, Toronto, ON M5C 2C5 2013-01-24
8383456 Canada Corporation 36 Toronto Street Suite 850, Toronto, ON M5C 2C5 2012-12-19
The Chartered Institute of Management Accountants, Canada Inc. 36 Toronto St., Suite 850, Toronto, ON M5C 2C5 2012-05-02
Universal Mobile Solutions Inc. 36 Toronto Street, #850, Toronto, ON M5C 2C5 2011-02-27
Turf Resources Inc. 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 2010-11-29
Find all corporations in postal code M5C 2C5

Corporation Directors

Name Address
JOE TONTINI 1443 GRAND BOULEVARD, OAKVILLE ON L6H 3E3, Canada
Ryan Durrell 17 Baldwin Street, Unit 210, Toronto ON M5T 1L1, Canada
Julie Linda Laforce 4169 rue de l'Aster, St-Bruno-de-Montarville QC J3V 6L5, Canada
Patrick Mahoney 55 Airdrie Road, Toronto ON M4G 1M1, Canada
Norma Jeanne Ibbetson 86 Tom Edwards Drive, Whitby ON L1R 2S6, Canada

Entities with the same directors

Name Director Name Director Address
8517215 CANADA INC. Julie Linda Laforce 4169 Rue de l'Aster, St-Bruno-de-Montarville QC J3V 6L5, Canada
10892823 Canada Inc. Julie Linda Laforce 2913 rue des Morilles, St-Bruno-de-Montarville QC J3V 0C6, Canada
DION, DURRELL + ASSOCIATES INC. PATRICK MAHONEY 76 SUTHERLAND, TORONTO ON M4G 1H7, Canada
3366979 CANADA INC. PATRICK MAHONEY 76 SUTHERLAND DR., TORONTO ON M4G 1H7, Canada
DION, DURRELL + ASSOCIATES INC. PATRICK MAHONEY 76 SUTHERLAND DRIVE, TORONTO ON M4G 1H7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 2C5

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 3303128 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