3310931 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3310931. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 3310931 |
Business Number | 874245541 |
Corporation Name | 3310931 CANADA INC. |
Registered Office Address |
50 O'connor Street Suite 1500 Ottawa ON K1P 6L2 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DIANNE SAVOY | 1446 BOURCIER DRIVE, OELEANS ON K1E 3J9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-10-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-10-30 | 1996-10-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-10-31 | current | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 |
Name | 1996-10-31 | current | 3310931 CANADA INC. |
Name | 1996-10-31 | 1996-10-31 | 969184 Ontario Inc. |
Status | 2002-09-30 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1996-10-31 | 2002-09-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-10-31 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2000-10-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 1997-08-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1997-08-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3310931 Canada Inc. | 1534 Merivale Rd., Nepean, ON K2G 3G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Portoffshore Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-09-23 |
The American Superior Electric Company, Ltd. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1956-05-08 |
162521 Canada Inc. | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1988-06-09 |
Magnus Aerospace Corporation | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | |
Societe De Commerce Mei Ya Inc. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1991-03-08 |
Cs-marine Transportation Solutions Inc. | 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 | 1991-09-16 |
Osi - Navette Oceanique Inc. | 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 | 1991-10-16 |
Almus Developments Inc. | 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 | 1991-12-04 |
2873109 Canada Inc. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1992-11-30 |
J. Sydney White Holdings, Inc. | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1993-03-31 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Asb Resources Inc. | 300 - 50 O'connor Street, Ottawa, ON K1P 6L2 | 2020-11-13 |
Ascent Business Technology Corporation | 50 O'connor Street, #300, Ottawa, ON K1P 6L2 | 2020-06-23 |
The Portrait Gallery of Canada | 1600-50 O'connor Street, Ottawa, ON K1P 6L2 | 2020-03-04 |
Blumatter Technologies Canada Inc. | 300 - 50 O'connor, Ottawa, ON K1P 6L2 | 2019-05-31 |
Maple Leaf Entrepreneur Inc. | 50 O'connor, Suite 1500, Ottawa, ON K1P 6L2 | 2017-02-08 |
Go Gaming Inc. | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 2012-05-04 |
Housall Systems Corporation | 300-50 O'connor St., Ottawa, ON K1P 6L2 | 2007-05-07 |
4416023 Canada Inc. | 300 - 50 O'connor St., Ottawa, ON K1P 6L2 | 2007-03-20 |
4370015 Canada Inc. | 1600 50 O'connor, Ottawa, ON K1P 6L2 | 2006-07-12 |
Chronic & Acute Pain Technologies Inc. | 300-50 O'connor, Ottawa, ON K1P 6L2 | 2006-04-11 |
Find all corporations in postal code K1P 6L2 |
Name | Address |
---|---|
DIANNE SAVOY | 1446 BOURCIER DRIVE, OELEANS ON K1E 3J9, Canada |
Name | Director Name | Director Address |
---|---|---|
BOOK MARKET INC. | DIANNE SAVOY | 1446 BOURCIER DR., ORLEANS ON K1E 3J9, Canada |
3307280 CANADA INC. | DIANNE SAVOY | 1446 BOURCIER DR, ORLEANS ON K1E 3J9, Canada |
98995 CANADA LIMITED | DIANNE SAVOY | 264 MARKHAM ROAD SUITE #8, BEACONSFIELD QC H9W 5X2, Canada |
City | OTTAWA |
Post Code | K1P 6L2 |
Please provide details on 3310931 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |