3422151 CANADA INC.

Address:
5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7

3422151 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3422151. The registration start date is December 11, 1997. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3422151
Business Number 871191698
Corporation Name 3422151 CANADA INC.
Registered Office Address 5160 Yonge Street
Suite 500
Toronto
ON M2N 7C7
Incorporation Date 1997-12-11
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 11

Directors

Director Name Director Address
MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
JEANNIE ARAGON-CRUZ 14511 SW 162 STREET, MIAMI FL 33177, United States
KEITH DEMMINGS 469 COLAN DRIVE, OAKVILLE ON L6J 6A4, Canada
STEVEN MARK MAKINS 1745 THE LOFT, MISSISSAUGA ON L5L 3H5, Canada
RAJIV KRISHNAN 11865 NW 9TH STREET, CORAL SPRINGS FL 33071, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-10 1997-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-30 current 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7
Address 1997-12-11 2010-04-30 308 Glen Manor Drive West, Toronto, ON M4E 2Y2
Name 1997-12-11 current 3422151 CANADA INC.
Status 2010-12-16 current Inactive - Discontinued / Inactif - Changement de régime
Status 2010-12-13 2010-12-16 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2006-10-04 2010-12-13 Active / Actif
Status 2006-09-08 2006-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-11 2006-09-08 Active / Actif

Activities

Date Activity Details
2010-12-16 Discontinuance / Changement de régime Jurisdiction: Ontario
1997-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5160 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 7C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Direct Marketing Centre Inc. 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7 1995-12-19
3468704 Canada Inc. 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7 1998-02-26
Canadian Association of Pension Supervisory Authorities 5160 Yonge Street, 17th Floor Box:85, North York, ON M2N 6L9 1999-12-20
United Service Protection (canada) Corporation 5160 Yonge Street, Northeast Tower, Suite 500, Toronto, ON M2N 7C7 2000-02-14
General Insurance Statistical Agency 5160 Yonge Street, 16th Floor, Toronto, ON M2N 6L9 2005-06-28
Alliance De Prestations PrivilegiÉes Inc. 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7 1995-07-13
Wealth Management Solutions Inc. 5160 Yonge Street, Toronto, ON M2N 6L9
Mahan Imports Canada Inc. 5160 Yonge Street, 515, Toronto, ON M2N 6L9 2003-07-04
Lutselke Energy Ltd. 5160 Yonge Street, 515, Toronto, ON M2N 6L9 2003-11-14
Kamarvik Financial Inc. 5160 Yonge Street, 515, Toronto, ON M2N 6L9 2004-07-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assurant Membership Services, Inc. 5001 Yonge Street, Suite 500, North York, ON M2N 7C7 1985-04-23

Corporation Directors

Name Address
MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
JEANNIE ARAGON-CRUZ 14511 SW 162 STREET, MIAMI FL 33177, United States
KEITH DEMMINGS 469 COLAN DRIVE, OAKVILLE ON L6J 6A4, Canada
STEVEN MARK MAKINS 1745 THE LOFT, MISSISSAUGA ON L5L 3H5, Canada
RAJIV KRISHNAN 11865 NW 9TH STREET, CORAL SPRINGS FL 33071, United States

Entities with the same directors

Name Director Name Director Address
ALPG BENEFITS MANAGEMENT INC. JEANNIE ARAGON-CRUZ 14511 SW 162 STREET, MIAMI FL 33177, United States
PREFERRED BENEFITS ALLIANCE INC. JEANNIE ARAGON-CRUZ 14511 SW 162 STREET, MIAMI FL 33177, United States
ALPG BENEFITS MANAGEMENT INC. KEITH DEMMINGS 469 COLAN DRIVE, OAKVILLE ON L6J 6A4, Canada
NATIONAL AUTOMOBILE ASSOCIATION LIMITED KEITH DEMMINGS 469 COLEEN DRIVE, OAKVILLE ON L6J 6A4, Canada
DOMINION AUTOMOBILE ASSOCIATION LIMITED KEITH DEMMINGS 469 COLEEN DRIVE, OAKVILLE ON L6J 6A4, Canada
ROADGARD MOTOR CLUB INC. KEITH DEMMINGS 469 COLEEN DRIVE, OAKVILLE ON L6J 6A4, Canada
ALPG BENEFITS MANAGEMENT INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
MOUNTED POLICE PROFESSIONAL ASSOCIATION OF CANADA MICHAEL ANDERSON 2074 CYNTHIA COURT, INNISFIL ON L9S 4Z1, Canada
3738582 CANADA INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, LAVAL QC H7L 4A3, Canada
9534377 Canada Inc. Michael Anderson 34 Oceanpearl Cres, Whitby ON L1N 0C2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 7C7

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3422151 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