3396878 CANADA INC.

Address:
4950 Yonge Street, 20th Floor, Toronto, ON M2N 6K1

3396878 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3396878. The registration start date is July 29, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3396878
Business Number 884505553
Corporation Name 3396878 CANADA INC.
Registered Office Address 4950 Yonge Street
20th Floor
Toronto
ON M2N 6K1
Incorporation Date 1997-07-29
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALEX TROOP RR 2, BOX 135, COOKSTOWN ON L0L 1L0, Canada
ROBERT G.S. HULL 1524 ISLINGTON AVE, ISLINGTON ON M9A 3M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-07-28 1997-07-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-07-29 current 4950 Yonge Street, 20th Floor, Toronto, ON M2N 6K1
Name 1997-07-29 current 3396878 CANADA INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-29 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1997-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4950 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 6K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
165061 Canada Inc. 4950 Yonge Street, 20th Floor, North York, ON M2N 6K1 1988-11-16
The Original Steak House Ltd. 4950 Yonge Street, 23rd Floor, Toronto, ON M2N 6K1 1991-03-21
Avery Dennison Canada Inc. 4950 Yonge Street, 23rd Floor, North York, ON M2N 6K1
Willowland Investment Corporation 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1
L'association Des Programmes Generation 2000 4950 Yonge Street, Suite 2300, North York, ON M2N 6K1 1992-01-28
Les Systemes D'information Chodos Inc. 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1
3210600 Canada Inc. 4950 Yonge Street, Suite 506, North York, ON M2N 6K1 1996-02-12
Kms Corporate Real Estate Services, Inc. 4950 Yonge Street, 20th Fl, North York, ON M2N 6K1 1997-03-24
La Compagnie De Gestion Lumar Ltee 4950 Yonge Street, Suite A600, Toronto, ON M2N 6K1 1974-11-18
Pine Tree Mercury Sales Limited 4950 Yonge Street, 20th Floor, Toronto, ON M2N 6K1 1975-02-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simon Worldwide (canada), Inc. 4950 Younge St, Suite 1800, North York, ON M2N 6K1 1996-01-04
Ytte Inc. Yonge S Treet, Suite 1800, Willowdale, ON M2N 6K1 1989-01-18
117377 Canada Inc. 4950 Yonge St, Suite 1800, North York, ON M2N 6K1 1982-10-04
W. J. R. Food Consultants Ltd. 4950 Yonge Street, 23rd Floor, North York, ON M2N 6K1 1976-07-15
Farovitch Family Holdings Ltd. 4950 Yonge Street, 8th Floor, Toronto (north York), ON M2N 6K1
Triumph Hotel Holdings Ltd. 4950 Yonge Street, Suite 2000, Toronto, ON M2N 6K1
New Bright (canada) Ltd. 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 1988-12-16
A.j.s.concrete Vibrators Inc. 4950 Yonge St, Suite 1800, North York, ON M2N 6K1 1989-03-21
Dominion Square Marketing Services Inc. 4950 Yonge Street, 23rd Floor, North York, ON M2N 6K1 1989-05-04
Ricochet Fashions (canada) Incorporated 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 1989-11-23
Find all corporations in postal code M2N6K1

Corporation Directors

Name Address
ALEX TROOP RR 2, BOX 135, COOKSTOWN ON L0L 1L0, Canada
ROBERT G.S. HULL 1524 ISLINGTON AVE, ISLINGTON ON M9A 3M2, Canada

Entities with the same directors

Name Director Name Director Address
Digica Outsourcing Inc. ROBERT G.S. HULL 1524 ISLINGTON AVENUE, TORONTO ON M9A 3M2, Canada
SHONEY'S OF CANADA, INC. ROBERT G.S. HULL 1524 ISLINGTON AVE, ISLINGTON ON M9A 3M2, Canada
AL.I.NA Fund Management, Inc. ROBERT G.S. HULL 1524 ISLINGTON AVENUE, TORONTO ON M9A 3M2, Canada
Molecular Resilience Corporation ROBERT G.S. HULL 1524 ISLINGTON AVENUE, TORONTO ON M9A 3M2, Canada
CANADIAN TAVRIDA CONSORTIUM INC. ROBERT G.S. HULL 1524 ISLINGTON AVE, ISLINGTON ON M9A 3M2, Canada
BRABANTIA HOUSEWARES CANADA LTD. ROBERT G.S. HULL 1524 ISLINGTON AVE, ISLINGTON ON M9A 3M2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N6K1

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 3396878 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