3376630 CANADA INC.

Address:
405 The West Mall, Suite 100, Etobicoke, ON M9C 5J1

3376630 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3376630. The registration start date is May 23, 1997. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3376630
Business Number 887227270
Corporation Name 3376630 CANADA INC.
Registered Office Address 405 The West Mall
Suite 100
Etobicoke
ON M9C 5J1
Incorporation Date 1997-05-23
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
ALBERTO FERRARIS 27 AGAR CRESCENT, ETOBICOKE ON M9B 5A7, Canada
PETER L. FERRARA 8 ROBIN ROAD, GUELPH ON N1L 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-05-22 1997-05-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-05-23 current 405 The West Mall, Suite 100, Etobicoke, ON M9C 5J1
Name 1997-10-03 current 3376630 CANADA INC.
Name 1997-06-05 1997-06-05 3376630 CANADA INC.
Name 1997-05-23 1997-10-03 PARMALAT FOOD INC.
Status 1997-12-24 current Inactive - Discontinued / Inactif - Changement de régime
Status 1997-12-22 1997-12-24 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1997-05-23 1997-12-22 Active / Actif

Activities

Date Activity Details
1997-12-24 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
1997-05-23 Incorporation / Constitution en société

Office Location

Address 405 THE WEST MALL
City ETOBICOKE
Province ON
Postal Code M9C 5J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Distributions Agritest Inc. 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
Les Aliments Ault LimitÉe 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
3220249 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
3220265 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
3220273 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Laiterie Et Boulangerie Parmalat Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Les Aliments Parmalat Inc. 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
Lovell & Christmas (ontario) Inc. 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
Laiterie Et Boulangerie Parmalat Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
3450473 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jll Dairy Holdco Inc. 405 The West Hall, Suite 1000, Etobicoke, ON M9C 5J1 1993-03-25
Silverwood Foods (1985) Limited 405 West Mall, 10/11 Fl., Etobicoke, ON M9C 5J1 1985-03-13
Laiterie Parmalat (quebec) Inc. 405 The West Mall, Suite 1000, Toronto, ON M9C 5J1 1998-05-28
Astro Dairy Products Limited 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Astro Acquisition Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Jblw Holdings Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Laiterie Et Boulangerie Parmalat Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
2975483 Canada Inc. 405 The West Mall, Suite 1000, Toronto, ON M9C 5J1 1993-11-23

Corporation Directors

Name Address
IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
ALBERTO FERRARIS 27 AGAR CRESCENT, ETOBICOKE ON M9B 5A7, Canada
PETER L. FERRARA 8 ROBIN ROAD, GUELPH ON N1L 1A7, Canada

Entities with the same directors

Name Director Name Director Address
SERVICES DE RENOVATION ICCO INC. IAN FERGUSON 4850 WALKLEY SUITE 7, MONTREAL QC H4V 2M2, Canada
ARGOLID CORP. IAN FERGUSON 52 WENDOVER RD, ETOBICOKE ON M8X 2L3, Canada
Horseshoe Lake Association IAN FERGUSON 3 HAVEN DR, SEGUIN ON P2A 2W8, Canada
THE MARSH & DORIS COOPER CHARITABLE FOUNDATION IAN FERGUSON 104 A GLENVIEW AVENUE, TORONTO ON M4R 1P8, Canada
HERITAGE OTTAWA IAN FERGUSON 605 - 700 SUSSEX DR., OTTAWA ON K1N 1K4, Canada
DISTRIBUTIONS AGRITEST INC. IAN FERGUSON 52 WENDOVER RD, ETOBICOKE ON M8X 2L3, Canada
908007 ONTARIO INC. IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
GOLDEN GROVE PRODUCTS LTD. IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
WOODLAND DAIRY COMPANY LIMITED IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
BOB HANEY BUILDING MATERIALS LTD. IAN FERGUSON 55 RIDLEY BLVD., TORONTO ON M5M 3L2, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C5J1

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 3376630 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