3315177 Canada Ltd.

Address:
Rr 4, Perth, ON K7H 3C6

3315177 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3315177. The registration start date is November 18, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3315177
Business Number 890361082
Corporation Name 3315177 Canada Ltd.
Registered Office Address Rr 4
Perth
ON K7H 3C6
Incorporation Date 1996-11-18
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN IVAN MILLER 18 WILSON STREET WEST, PERTH ON K7H 2M9, Canada
JOHN LOEBENBRUCK RR 4, PERTH ON K7H 3C6, Canada
RENE ELIE KHAYAT RR 4, PERTH ON K7H 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-11-17 1996-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-11-18 current Rr 4, Perth, ON K7H 3C6
Name 1996-11-18 current 3315177 Canada Ltd.
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 2000-03-02 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-18 2000-03-02 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-11-18 Incorporation / Constitution en société

Office Location

Address RR 4
City PERTH
Province ON
Postal Code K7H 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ventes & Services Jedpar Incorporee Rr 4, Grand Valley, ON L0N 1G0 1979-08-23
Mobile Casmo Inc. Rr 4, Amos, Abitibi, QC J9T 3A3 1979-11-13
Cudero Management Limited Rr 4, Almonte, ON K0A 1A0 1977-02-28
86494 Canada Ltee Rr 4, Buckingham, QC 1978-04-11
Le Plan D'action Global Pour La Terre (canada) Rr 4, Uxbridge, ON L0C 1K0 1991-06-18
Lsj Microtechnology Corporation Rr 4, Killaloe, ON K0J 2A0
Les Productions Little Empire Inc. Rr 4, Meaford, ON N0H 1Y0 1992-08-19
Eurocan Genetics International Ltd. Rr 4, Tottenham, ON L0G 1W0 1993-04-14
3214702 Canada Inc. Rr 4, Lansdowne, ON K0E 1L0 1995-12-27
3484297 Canada Ltd. Rr 4, Owen Sound, ON N4K 5N6 1998-04-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Taynault Inc. Rr4, Chaplin Heights Perth, ON K7H 3C6 1996-07-31
Mcguinness/wakefield Inc. Rr 4, Hwy 7, Perth, ON K7H 3C6 1986-11-06
Jno Holdings Limited Rr 4 Mirimar Farm, Perth, ON K7H 3C6 1969-12-16
Jno Racing Enterprises Limited Rr 4 Mirimar Farm, Perth, ON K7H 3C6 1969-03-22

Corporation Directors

Name Address
JOHN IVAN MILLER 18 WILSON STREET WEST, PERTH ON K7H 2M9, Canada
JOHN LOEBENBRUCK RR 4, PERTH ON K7H 3C6, Canada
RENE ELIE KHAYAT RR 4, PERTH ON K7H 3C6, Canada

Competitor

Search similar business entities

City PERTH
Post Code K7H3C6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3315177 Canada Ltd. 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