3339637 CANADA INC.

Address:
439 University Avenue, Suite 700, Toronto, ON M5G 1Y8

3339637 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3339637. The registration start date is January 24, 1997. The current status is Active.

Corporation Overview

Corporation ID 3339637
Business Number 893083964
Corporation Name 3339637 CANADA INC.
Registered Office Address 439 University Avenue
Suite 700
Toronto
ON M5G 1Y8
Incorporation Date 1997-01-24
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
WILLIAM PENCER 3160 DAULAC, MONTREAL QC H3Y 2Y9, Canada
ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-01-23 1997-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-19 current 439 University Avenue, Suite 700, Toronto, ON M5G 1Y8
Address 1997-01-24 2003-11-19 600 De Maisonneuve Blvd West, Suite 2600, Montreal, QC H3A 3J2
Name 1997-01-24 current 3339637 CANADA INC.
Status 1997-01-24 current Active / Actif

Activities

Date Activity Details
2003-11-19 Amendment / Modification RO Changed.
1997-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 439 UNIVERSITY AVENUE
City TORONTO,
Province ON
Postal Code M5G 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jawa Américain Ltée 439 University Avenue, Suite 1500, Toronto, ON M5G 1Y8 1968-01-11
Synexus Global Inc. 439 University Avenue, Suite 1700, Toronto, ON M5G 1Y8 1996-07-11
3357490 Canada Inc. 439 University Avenue, Suite 700, Toronto, ON M5G 1Y8 1997-03-24
Immunodeficiency Canada 439 University Avenue, Suite 848, Toronto, ON M5G 1Y8 1997-09-16
Ilsc (montreal) Inc. 439 University Avenue, Toronto, ON M5G 1Y9 2000-03-10
3943071 Canada Inc. 439 University Avenue, Suite 1500, Toronto, ON M5G 1Y8 2001-09-12
Pathways To Education Canada 439 University Avenue, 16th Floor, Toronto, ON M5G 1Y8 2005-02-08
Htx.ca The Health Technology Exchange 439 University Avenue, Suite 500, Toronto, ON M5G 1Y8 2004-03-30
A10k Inc. 439 University Avenue, Suite 539, Toronto, ON M5G 2H6 2004-05-14
Kids Help Foundation 439 University Avenue, Suite 300, Toronto, ON M5G 1Y8 1981-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Albedo Biotechnology Corp. 500-439 University Avenue, Toronto, ON M5G 1Y8 2020-09-21
Wicker Networks Inc. 5th Flr-439 University Avenue, Toronto, ON M5G 1Y8 2020-07-27
11993640 Canada Inc. 439 Univ, Suite #1701, Toronto, ON M5G 1Y8 2020-04-06
Stsogs 439 University Avenue, Suite 532, Toronto, ON M5G 1Y8 2018-11-23
Canada Vitality Chain Foundation 5th Floor, 439 University Avenue, Toronto, ON M5G 1Y8 2018-07-10
Canadian Anti-hate Network 439 Universtiy Avenue, 5th Floor, Toronto, ON M5G 1Y8 2018-03-30
10406830 Canada Inc. 439, Avenue University, 5ème étage, Toronto, ON M5G 1Y8 2017-09-14
Carl Harvey Instruments Inc. #2300-439 University Avenue, Toronto, ON M5G 1Y8 2016-11-08
9437690 Canada Inc. 5-439 University Avenue, Toronto, ON M5G 1Y8 2015-09-11
Hcl Global Systems Inc. 439 University Avenue, Fifth Floor, Toronto, ON M5G 1Y8 2014-07-09
Find all corporations in postal code M5G 1Y8

Corporation Directors

Name Address
WILLIAM PENCER 3160 DAULAC, MONTREAL QC H3Y 2Y9, Canada
ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Entities with the same directors

Name Director Name Director Address
12361698 CANADA INC. Alan Marcovitz 2600-600 De Maisonneuve Bvd. W., Montreal QC H3A 3J2, Canada
3258165 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
MAYCLIFF DEVELOPMENT INC. - AMENAGEMENT MAYCLIFF INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
IMMEUBLES WESTCLIFF (GALERIES RICHELIEU) INC. WESTCLIFF REALTIES (GALERIES RICHELIEU) INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
6215408 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
90541 CANADA LTD.- 90541 CANADA LTÉE ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
91831 CANADA LTD.- · 91831 CANADA LTÉE ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
158518 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
149931 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
168816 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Competitor

Search similar business entities

City TORONTO,
Post Code M5G 1Y8

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 3339637 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