3373312 CANADA INC.

Address:
390 March Rd., Suite 110, Ottawa, ON K2K 0G7

3373312 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3373312. The registration start date is May 12, 1997. The current status is Active.

Corporation Overview

Corporation ID 3373312
Business Number 888795176
Corporation Name 3373312 CANADA INC.
Registered Office Address 390 March Rd.
Suite 110
Ottawa
ON K2K 0G7
Incorporation Date 1997-05-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TERENCE H. MATTHEWS 3 OAKESWOOD LANE, KANATA ON K2K 2B3, Canada
MICHAEL VAL O` DONOVAN 14 CRESCENT PLACE, CAMBRIDGE ON N1S 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-05-11 1997-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-19 current 390 March Rd., Suite 110, Ottawa, ON K2K 0G7
Address 2011-09-02 2011-09-19 390 March Rd., Suite 110, Kanata, ON K2K 0G7
Address 2009-01-07 2011-09-02 350 Legget Drive, Kanata, ON K2K 2W7
Address 2002-03-28 2009-01-07 555 Legget Drive, Tower B, Suite 534, Kanata, ON K2K 2X3
Address 2001-08-14 2002-03-28 555 Legget Drive, Tower B, Suite 530, Kanata, ON K2K 2X3
Address 2001-03-23 2001-08-14 555 Legget Drive, Suite 530, Kanata, ON K2K 2X3
Address 2000-06-19 2001-03-23 555 Legget Drive, Suite 211, Kanata, ON K2K 2X3
Address 1997-05-12 2000-06-19 555 Legget Drive, Suite 206, Kanata, ON K2K 2X3
Name 1997-05-12 current 3373312 CANADA INC.
Status 1997-05-12 current Active / Actif

Activities

Date Activity Details
1997-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 390 March Rd.
City Ottawa
Province ON
Postal Code K2K 0G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3468666 Canada Inc. 390 March Rd., Suite 110, Kanata, ON K2K 0G7 1998-02-26
Wesley Clover Overseas Ltd. 390 March Rd., Suite 110, Ottawa, ON K2K 0G7 2006-07-06
Thinkrf Corp. 390 March Rd., Suite 110, Ottawa, ON K2K 0G7 2006-11-14
Brookstreet Stables Corporation 390 March Rd., Suite 110, Ottawa, ON K2K 0G7 2007-04-05
Wesley Clover International Corporation 390 March Rd., Suite 110, Ottawa, ON K2K 0G7
4293711 Canada Inc. 390 March Rd., Suite 110, Kanata, ON K2K 0G7 2005-03-16
Johnny Voip Inc. 390 March Rd., Suite 110, Ottawa, ON K2K 0G7 2007-12-10
Benbria Corporation 390 March Rd., Suite 110, Ottawa, ON K2K 0G7 2007-12-13
Isca Networks Corporation 390 March Rd., Suite 110, Ottawa, ON K2K 0G7 2008-12-10
Martello Technologies Corporation 390 March Rd., Suite 110, Ottawa, ON K2K 0G7 2009-04-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Airvm Inc. 390 March Road, Suite 110, Ottawa, ON K2K 0G7 2011-09-02
Savision Canada Limited 110-390 March Road, Kanata, ON K2K 0G7 2011-02-11
Teldio Corporation 110 - 390 March Road, Ottawa, ON K2K 0G7 2009-03-21
Wesley Clover Investments Corporation 390 March Rd. Suite 110, Ottawa, ON K2K 0G7 2004-11-03
Enablence Technologies Inc. 390 March Road, Suite 119, Ottawa, ON K2K 0G7
Enablence Canada Inc. 390 March Road, Suite 119, Ottawa, ON K2K 0G7 2003-12-23
Monster Slayer Production Inc. 390 March Rd., Suite 110, Ottawa, ON K2K 0G7 2006-05-09
Taraspan Inc. 390 March Road, Suite 110, Kanata, ON K2K 0G7
Alvaina Productions Inc. 390 March Rd., Suite 110, Ottawa, ON K2K 0G7 2009-05-25
Solink Corporation 390 March Rd., Suite 110, Ottawa, ON K2K 0G7 2009-07-28
Find all corporations in postal code K2K 0G7

Corporation Directors

Name Address
TERENCE H. MATTHEWS 3 OAKESWOOD LANE, KANATA ON K2K 2B3, Canada
MICHAEL VAL O` DONOVAN 14 CRESCENT PLACE, CAMBRIDGE ON N1S 2N8, Canada

Entities with the same directors

Name Director Name Director Address
Martello Technologies Corporation Terence H. Matthews 7 Oakeswood Lane, Kanata ON K2K 2B3, Canada
2908727 CANADA INC. TERENCE H. MATTHEWS 3 OAKES WOOD LANE, KANATA ON K2K 2B3, Canada
Pharos Solutions Corporation Terence H. Matthews 7 Oakeswood Lane, Kanata ON K2K 2B3, Canada
ALVAINA PRODUCTIONS INC. TERENCE H. MATTHEWS 7 OAKESWOOD LANE, KANATA ON K2K 2B3, Canada
JOHNNY VOIP INC. TERENCE H. MATTHEWS 3 OAKESWOOD LANE, OTTAWA ON K2K 2B3, Canada
KANATA RESEARCH PARK CORPORATION TERENCE H. MATTHEWS 3 OAKESWOOD LANE, KANATA ON K2K 2B3, Canada
Kanata Research Park Corporation TERENCE H. MATTHEWS 3 OAKESWOOD LANE, KANATA ON K2K 2B3, Canada
Glitchsoft Corporation Terence H. Matthews 7 Oakeswood Lane, Kanata ON K2K 2B3, Canada
3755487 CANADA INC. TERENCE H. MATTHEWS 3 OAKES WOOD LANE, KANATA ON K2K 2B3, Canada
7294361 CANADA INC. Terence H. Matthews 7 Oakeswood Lane, Kanata ON K2K 2B3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2K 0G7

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 3373312 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