3433781 CANADA INC.

Address:
267 Matheson Boulevard East, Unit #1, Mississauga, ON L4Z 1X8

3433781 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3433781. The registration start date is November 12, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3433781
Business Number 871921771
Corporation Name 3433781 CANADA INC.
Registered Office Address 267 Matheson Boulevard East
Unit #1
Mississauga
ON L4Z 1X8
Incorporation Date 1997-11-12
Dissolution Date 2010-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LINA CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States
LUC LISSOIR 1 PLACE VILLE-MARIE, 37TH FLOOR, MONTRÉAL QC H3B 3P4, Canada
ERIC CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-11 1997-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-10 current 267 Matheson Boulevard East, Unit #1, Mississauga, ON L4Z 1X8
Address 2007-05-16 2008-06-10 4500 Dobrin Street, St-laurent, QC H4R 2L6
Address 2005-07-13 2007-05-16 10220 Cote De Liesse, Lachine, QC H8T 1A3
Address 1997-11-12 2005-07-13 26 Girouard, Dorval, QC H9S 3P9
Name 1997-11-12 current 3433781 CANADA INC.
Status 2010-11-30 current Dissolved / Dissoute
Status 1997-11-12 2010-11-30 Active / Actif

Activities

Date Activity Details
2010-11-30 Dissolution Section: 210(2)
2008-06-10 Amendment / Modification RO Changed.
1997-11-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 267 MATHESON BOULEVARD EAST
City MISSISSAUGA
Province ON
Postal Code L4Z 1X8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Annie Hubert Inc. 267 Matheson Boulevard East, Unit #1, Mississauga, ON L4Z 1X8 1993-12-22
Global Home Holdings Inc. 267 Matheson Boulevard East, Mississauga, ON L4Z 1X8 2015-12-03
National Green Home Services Inc. 267 Matheson Boulevard East, Mississauga, ON L4Z 1X8 2015-12-04
Jelly Social 267 Matheson Boulevard East, Mississauga, ON L4Z 1X8 2016-12-15
10637572 Canada Inc. 267 Matheson Boulevard East, Mississauga, ON L4Z 1X8 2018-02-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
11184199 Canada Inc. 295 Matheson Boulevard East, Mississauga, ON L4Z 1X8 2019-01-07
Darrin Kenneth O'brien Dko Inc. 295 Matheson Blvd. E., Mississauga, ON L4Z 1X8 2015-08-08
8234531 Canada Inc. 311 Matheson Blvd East, Mississauga, ON L4Z 1X8 2012-06-25
7799632 Canada Inc. 311 Matheson Blvd. East, Mississauga, ON L4Z 1X8 2011-03-08
3645398 Canada Inc. 267 Matheson Blvd. East, Mississauga, ON L4Z 1X8 1999-07-29
Allegro Toiletries Inc. 267 Matheson Boulevard E., Unit 1, Mississsauga, ON L4Z 1X8 1997-10-16
3130592 Canada Inc. 205 Matheson Blvd East, Unit 7, Mississauga, ON L4Z 1X8 1995-03-22
Multiview Locates, Inc. 325 Matheson Blvd. East, Mississauga, ON L4Z 1X8 1993-11-30
J D Factors Corporation 315 Matheson Blvd East, Mississauga, ON L4Z 1X8 1985-12-05
D.g. (dangerous Goods) Systems & Supplies Inc. 205 Matheson E, Unit 7, Mississauga, ON L4Z 1X8 1984-05-07
Find all corporations in postal code L4Z 1X8

Corporation Directors

Name Address
LINA CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States
LUC LISSOIR 1 PLACE VILLE-MARIE, 37TH FLOOR, MONTRÉAL QC H3B 3P4, Canada
ERIC CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States

Entities with the same directors

Name Director Name Director Address
Chen Bros Inc. Eric Chen 207 4488 Cambie Street, Vancouver BC V5Y 0M2, Canada
PROCTOR & REDFERN INTERNATIONAL LIMITED ERIC CHEN 6795 VALLON DRIVE, RANCHO PALO VERDES CA 90275-3735, United States
SOHO COSMETICS INC. ERIC CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States
UMA GROUP LTD. ERIC CHEN 4969 SILVER ARROW DRIVE, RANCHO PALOS VERDES CA 90275, United States
TOILETERIES ALLEGRO INC. ERIC CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States
SOHO COSMETICS INC. LINA CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States
LE GROUPE ANNIE HUBERT INC. LINA CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States
TOILETERIES ALLEGRO INC. LINA CHEN 1807 DIAMOND KNOLL LANE, DIAMOND BAR CA 91765, United States
HINDMARCH OIL-OPERATED TRANSMISSIONS LIMITED LUC LISSOIR 60 CLAUDE CHAMPAGNE, OUTREMONT QC H2V 2X1, Canada
CHAUFFAGE & VENTILATION ACV CANADA INC. · ACV HEATING & VENTILATION CANADA INC. LUC LISSOIR 5551 PLACE BRADFORD, MONTREAL QC H3W 2M6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z 1X8

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
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 3433781 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