3329607 Canada Inc.

Address:
181 Bay St, Suite 200, Toronto, ON M5J 2T3

3329607 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3329607. The registration start date is December 19, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3329607
Business Number 891919789
Corporation Name 3329607 Canada Inc.
Registered Office Address 181 Bay St
Suite 200
Toronto
ON M5J 2T3
Incorporation Date 1996-12-19
Dissolution Date 1998-09-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J. STUART HUTCHESON 3843 PROMETORY CRESCENT, MISSISSAUGA ON L5L 3N4, Canada
HUGO G.L. POWELL 1470 MISSISSAUGA RD N, MISSISSAUGA ON L5H 2J8, Canada
LUC MISSORTEN 57 MISTY CRESCENT, DON MILLS ON M3B 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-18 1996-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-12-19 current 181 Bay St, Suite 200, Toronto, ON M5J 2T3
Name 1998-01-13 current 3329607 Canada Inc.
Name 1996-12-19 1998-01-13 TORONTO ARGONAUTS HOLDINGS (1996) INC.
Status 1998-09-11 current Dissolved / Dissoute
Status 1996-12-19 1998-09-11 Active / Actif

Activities

Date Activity Details
1998-09-11 Dissolution
1996-12-19 Incorporation / Constitution en société

Office Location

Address 181 BAY ST
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2773414 Canada Limited 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 1991-11-22
Secret Vision Limited 181 Bay St, Suite 200, Toronto, ON M5J 2P3 1992-04-01
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
Enterprise Leasing Company Canada Limited 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 1992-12-18
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
2883562 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
2920042 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1993-05-07
All American Semiconductor of Canada, Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1995-11-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3566269 Canada Inc. 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 1998-12-14
3436942 Canada Limited 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 1997-11-21
Peoplesoft Canada Ltd. 181 Bay Sreet, Suite 900 Box 769, Toronto, ON M5J 2T3 1996-12-20
Bayshore Financial Services Inc. 181 Vay St, Suite 2810, Toronto, ON M5J 2T3 1992-10-02
Les Immeubles Candyx Limitee 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 1968-10-31
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
2731738 Canada Ltd. 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 1991-07-05
2748053 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1991-08-30
2770890 Canada Inc. 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 1991-11-14
Find all corporations in postal code M5J2T3

Corporation Directors

Name Address
J. STUART HUTCHESON 3843 PROMETORY CRESCENT, MISSISSAUGA ON L5L 3N4, Canada
HUGO G.L. POWELL 1470 MISSISSAUGA RD N, MISSISSAUGA ON L5H 2J8, Canada
LUC MISSORTEN 57 MISTY CRESCENT, DON MILLS ON M3B 1T2, Canada

Entities with the same directors

Name Director Name Director Address
LABATT'S BREWERY LIMITED HUGO G.L. POWELL 1470 MISSISSAUGA RD N, MISSISSAUGA ON L5H 2J8, Canada
JOHN LABATT LIMITED HUGO G.L. POWELL 1470 MISSISSAUGA RD NORTH, MISSISSAUGA ON L5H 2J7, Canada
TORONTO ARGONAUTS HOLDINGS (1999) INC. HUGO G.L. POWELL 1440 MISSISSAUGA RD. NORTH, MISSISSAUGA ON L5H 2L7, Canada
TORONTO ARGONAUTS HOLDINGS (1998) INC. HUGO G.L. POWELL 1440 MISSISSAUGA ROAD NORTH, MISSISSAUGA ON L5H 2L7, Canada
TORONTO ARGONAUTS HOLDINGS (1999) INC. J. STUART HUTCHESON 3843 PROMONTORY CRES., MISSISSAUGA ON L5L 3N4, Canada
TORONTO ARGONAUTS HOLDINGS (1998) INC. J. STUART HUTCHESON 3843 PROMONTORY CRESCENT, MISSISSAUGA ON L5L 3N4, Canada
LABATT'S BREWERY LIMITED LUC MISSORTEN 57 MISTY CRES, DON MILLS ON M3B 1T2, Canada
TORONTO ARGONAUTS HOLDINGS (1997) INC. LUC MISSORTEN 57 MISTY CRES., DON MILLS ON M3B 1T2, Canada
LABATT BREWING COMPANY LIMITED LUC MISSORTEN 67 SLIJKSTRAAT, PELLENBERG B 3212, Belgium
TORONTO ARGONAUTS HOLDINGS (1999) INC. LUC MISSORTEN 57 MISTY CRES., DON MILLS ON M3B 1T2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T3

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 3329607 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