3392902 CANADA INC.

Address:
1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1

3392902 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3392902. The registration start date is July 16, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3392902
Business Number 878373190
Corporation Name 3392902 CANADA INC.
Registered Office Address 1 First Canadian Place
Suite 4400, P.o. Box: 63
Toronto
ON M5X 1B1
Incorporation Date 1997-07-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
BARBARA CHRISTIE 10 MACKYN RD, EXCELSIOR, MINNESOTA , United States
MICHAEL T. HICKS 19210 HACKAMORE RD, HAMEL, MINNESOTA , United States
MARK SCHWARTZ 11 PROGRESS ST UNIT 12, SCARBOROUGH ON M1P 4S7, Canada
ROBERT S. VINEBERG 34 FRODEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
NATHAN BOIDMAN 657 MURRAY HILL, WESTMOUNT QC H3Y 2W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-07-15 1997-07-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-23 current 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1
Address 1997-07-16 2001-11-23 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Name 1997-07-16 current 3392902 CANADA INC.
Status 2001-11-20 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-07-16 2001-11-20 Active / Actif

Activities

Date Activity Details
1997-07-16 Incorporation / Constitution en société

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abro Investments Ltd. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1972-04-21
Argus Corporation Limited 1 First Canadian Place, Suite 5600, Box 270, Toronto, ON M5X 1A4
Columbia Health Care Inc. 1 First Canadian Place, Suite 4100, Toronto, ON M5X 1B2
Breakwater Resources Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5
2837625 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 1992-07-15
2843617 Canada Inc. 1 First Canadian Place, Suite 6100, Toronto On, ON M5X 1B8 1992-08-10
2859076 Canada Inc. 1 First Canadian Place, Suite 4400 Po Box 63, Toronto, ON M5X 1B1 1992-10-07
2877112 Canada Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 1992-12-14
Bmo Private Investment Counsel Inc. 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1
3265749 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1 1996-05-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Little Cedar Holdings Inc. 1 First Canadian Place, Suite 3300, Toronto, ON M5X 1B1 2017-12-13
Midpoint Canada Ltd. 130 King Street West, Suite 3680, Toronto, ON M5X 1B1 2015-07-31
Kvb Kunlun Capital (canada) Inc. 3600 Exchange Tower, 130 King Street West, Toronto, ON M5X 1B1 2010-12-06
6976387 Canada Inc. 1, First Canadian Place, Suite 3300, Po Box 72, Toronto, ON M5X 1B1 2008-05-14
4408497 Canada Inc. 100 King St. W. 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2007-03-05
6642233 Canada Inc. Suite 4400, 100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1B1 2006-10-17
6295061 Canada Inc. 100 King Steet West, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2004-10-08
Entersport Holdings Ltd. Suite 4400, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B1 2002-04-15
4038134 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2002-04-02
3968537 Canada Inc. 100 King Street West,, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2001-11-07
Find all corporations in postal code M5X 1B1

Corporation Directors

Name Address
BARBARA CHRISTIE 10 MACKYN RD, EXCELSIOR, MINNESOTA , United States
MICHAEL T. HICKS 19210 HACKAMORE RD, HAMEL, MINNESOTA , United States
MARK SCHWARTZ 11 PROGRESS ST UNIT 12, SCARBOROUGH ON M1P 4S7, Canada
ROBERT S. VINEBERG 34 FRODEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
NATHAN BOIDMAN 657 MURRAY HILL, WESTMOUNT QC H3Y 2W9, Canada

Entities with the same directors

Name Director Name Director Address
3265749 CANADA INC. BARBARA CHRISTIE 10 MACKYN ROAD, EXCELSIOR, MINN , United States
3393445 CANADA INC. BARBARA CHRISTIE 10 MACKYN ROAD, EXCELSIOR, MINN , United States
3316912 CANADA INC. BARBARA CHRISTIE 10 MACKYN ROAD, EXCELSIOR, MINN , United States
3399494 CANADA INC. BARBARA CHRISTIE 10 MACKYN ROAD, EXCELSIOR, MINNESOTA , United States
Anew Day Centre Barbara Christie 62 Major Oaks Drive, Brampton ON L6V 3K2, Canada
124831 CANADA INC. MARK SCHWARTZ 598 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4E7, Canada
THE MUG CERAMICOLOR CAFE INC. MARK SCHWARTZ 1441 REDPATH CRES., MONTREAL QC H3G 1A1, Canada
ULTIMATE HOLIDAYS INC. MARK SCHWARTZ 59 PINETRAIL CRESCENT, OTTAWA ON K2G 5B2, Canada
3265749 CANADA INC. MARK SCHWARTZ 11 PRORESS ST., UNIT 12, SCARBOROUGH ON M1P 4S7, Canada
TARMAK INTERNATIONAL INC. MARK SCHWARTZ 36 LINDEMANN RD, THORNHILL ON L3T 5M8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B1

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 3392902 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