3369544 CANADA INC.

Address:
117 Portsdown Road, Toronto, ON M1P 1V4

3369544 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3369544. The registration start date is April 30, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3369544
Business Number 888704574
Corporation Name 3369544 CANADA INC.
Registered Office Address 117 Portsdown Road
Toronto
ON M1P 1V4
Incorporation Date 1997-04-30
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES DUPUIS 117 PORTSDOWN ROAD, SCARBOROUGH ON M1P 1V4, Canada
PASCALE PROULX 117 PORTSDOWN ROAD, SCARBOROUGH ON M1P 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-29 1997-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-12-12 current 117 Portsdown Road, Toronto, ON M1P 1V4
Address 1997-04-30 2001-12-12 41 Rue Johan Beetz, Sept-iles, QC G4R 1A5
Name 1997-04-30 current 3369544 CANADA INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-30 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2001-12-12 Amendment / Modification RO Changed.
1997-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 117 PORTSDOWN ROAD
City TORONTO
Province ON
Postal Code M1P 1V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8158746 Canada Inc. 117 Portsdown Rd., Scarborough, ON M1P 1V4 2012-04-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
YVES DUPUIS 117 PORTSDOWN ROAD, SCARBOROUGH ON M1P 1V4, Canada
PASCALE PROULX 117 PORTSDOWN ROAD, SCARBOROUGH ON M1P 1V4, Canada

Entities with the same directors

Name Director Name Director Address
6869840 CANADA INC. PASCALE PROULX 28 SAULNIER, L'ÎLE-BIZARD QC H9C 2X3, Canada
SOCIETE PROFESSIONNELLE D'EXPERTS CONSEILS (S.O.P.E.C.) LTEE YVES DUPUIS 1239 RUE PETITCLERC, CAP-ROUGE QC G0A 1K0, Canada
GROUPE DESIGN BRAM INC. YVES DUPUIS 253 ST-PAUL, QUEBEC QC G1K 8C1, Canada
LES IMMEUBLES DE LA CANOTERIE INC. YVES DUPUIS 1239 PETITCLERC, CAP ROUGE QC G0A 1K0, Canada
6869840 CANADA INC. YVES DUPUIS 28 SAULNIER, L'ÎLE-BIZARD QC H9C 2X3, Canada
176408 CANADA INC. YVES DUPUIS 108 GRAND BOULEVARD EST, ST-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1P 1V4

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3369544 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