3434770 CANADA INC.

Address:
2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6

3434770 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3434770. The registration start date is November 14, 1997. The current status is Active.

Corporation Overview

Corporation ID 3434770
Business Number 871626347
Corporation Name 3434770 CANADA INC.
Registered Office Address 2500, 10303 Jasper Avenue
Edmonton
AB T5J 3N6
Incorporation Date 1997-11-14
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
MORTIMER LEIBOVITCH ONE WOOD AVE., APT 1203, WESTMOUNT QC H3Z 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-13 1997-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-04 current 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Address 2007-09-04 2019-11-04 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Address 1997-12-24 2007-09-04 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Name 1997-11-14 current 3434770 CANADA INC.
Status 1997-11-14 current Active / Actif

Activities

Date Activity Details
2007-09-04 Amendment / Modification RO Changed.
1997-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2008-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2008-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2008-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500, 10303 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2781191 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-12-19
Kiseputinow Holdings (1996) Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1996-10-21
Moultrie Holdings Limited 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-07-07
Jlie Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-10-11
84082 Canada Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-10-11
Louis Bull Police Services Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5A 2H9 1999-06-15
Kisipatnahk School Society 2500, 10303 Jasper Avenue, Edmonton, AB T5J 2N6 1999-12-22
6405622 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2005-06-13
Settlement Sooniyaw Corporation 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1980-10-28
R.o.i. Lighting & Controls Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2006-05-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endurance Drywall Corp. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-05-19
Hsl Athletic Foundation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 2019-03-01
Neogen Canada Inc. C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 2015-07-08
Compumount Mobile Technologies Corp. Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2012-04-24
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Stanton Bros Enterprises Ltd. Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-01-22
Vertex Consulting Engineering Inc. 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-06-12
4414454 Canada Ltd. 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-03-06
Liquor Stores Gp Inc. Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2004-06-21
4232321 Canada Inc. 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-04-14
Find all corporations in postal code T5J 3N6

Corporation Directors

Name Address
MORTIMER LEIBOVITCH ONE WOOD AVE., APT 1203, WESTMOUNT QC H3Z 3C5, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 3N6

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 3434770 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