3321177 CANADA INC.

Address:
840 Howden Rd. E., Oshawa, ON L1H 0L4

3321177 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3321177. The registration start date is December 2, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3321177
Business Number 887965598
Corporation Name 3321177 CANADA INC.
Registered Office Address 840 Howden Rd. E.
Oshawa
ON L1H 0L4
Incorporation Date 1996-12-02
Dissolution Date 2020-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
KAREN L. HOWELL 840 Howden Rd. E., Oshawa ON L1H 7K4, Canada
STEVEN D. CHANDLER 70 LAMB'S LANE, BOWMANVILLE ON L1C 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-01 1996-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-04 current 840 Howden Rd. E., Oshawa, ON L1H 0L4
Address 1996-12-02 2020-02-04 219 Wentworth St East, Oshawa, ON L1H 3V7
Name 1996-12-02 current 3321177 CANADA INC.
Status 2020-07-23 current Dissolved / Dissoute
Status 1996-12-02 2020-07-23 Active / Actif

Activities

Date Activity Details
2020-07-23 Dissolution Section: 210(3)
1996-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 840 Howden Rd. E.
City OSHAWA
Province ON
Postal Code L1H 0L4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9786228 Canada Ltd. 966 Townline Rd South, Oshawa, ON L1H 0A4 2016-06-09
Namasci Inc. 1200 Columbus Road East, Oshawa, ON L1H 0G2 2010-09-22
C A Peony Garden Inc. 4225 Grandview Street North, Oshawa, ON L1H 0J7 2020-08-10
12244641 Canada Inc. 3744 Harmony Road North, Oshawa, ON L1H 0K2 2020-08-04
11886053 Canada Inc. 3744 Harmony Rd. N., Oshawa, Ontario, ON L1H 0K2 2020-02-04
Jleo Auto Inc. 522 Windfields Farm Drive West, Oshawa, ON L1H 0L9 2019-04-08
Diamond 2 Heart Healthcare Services Inc. 2715 Bandsman Crescent, Oshawa, ON L1H 0M1 2016-12-18
6281150 Canada Inc. 5154 Oakridge Trail, Oshawa, ON L1H 0M5 2004-09-04
11180215 Canada Ltd. 3070 Simcoe St N, Oshawa, ON L1H 0R2 2019-01-06
11433822 Canada Inc. 23 Steepleview Court, Oshawa, ON L1H 0S6 2019-05-28
Find all corporations in postal code L1H

Corporation Directors

Name Address
KAREN L. HOWELL 840 Howden Rd. E., Oshawa ON L1H 7K4, Canada
STEVEN D. CHANDLER 70 LAMB'S LANE, BOWMANVILLE ON L1C 3G7, Canada

Entities with the same directors

Name Director Name Director Address
152207 CANADA INC. KAREN L. HOWELL 840 HOWDEN RD. E., OSHAWA ON L1H 7K4, Canada
152207 CANADA INC. STEVEN D. CHANDLER 70 LAMB'S LANE, BOWMANVILLE ON L1C 3G5, Canada

Competitor

Search similar business entities

City OSHAWA
Post Code L1H 0L4

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 3321177 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