3448703 CANADA INC.

Address:
111 Richmond St W, Suite 1500, Toronto, ON M5H 2G4

3448703 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3448703. The registration start date is December 22, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3448703
Business Number 869739490
Corporation Name 3448703 CANADA INC.
Registered Office Address 111 Richmond St W
Suite 1500
Toronto
ON M5H 2G4
Incorporation Date 1997-12-22
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
HANS-JORG REICHERT ONE PALACE PIER COURT, APT. 4401, ETOBICOKE ON M8V 3W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-21 1997-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-12-22 current 111 Richmond St W, Suite 1500, Toronto, ON M5H 2G4
Name 1997-12-22 current 3448703 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-03 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-22 2000-04-03 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-12-22 Incorporation / Constitution en société

Office Location

Address 111 RICHMOND ST W
City TORONTO
Province ON
Postal Code M5H 2G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lac Des Iles Platinum Group Metals Ltd. 111 Richmond St W, Suite 916, Toronto, ON M5H 2G4 1992-05-26
Flanagan Mcadam Guarantor Inc. 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 1992-12-17
Muscocho Guarantor Inc. 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 1992-12-17
Mcnellen Guarantor Inc. 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 1992-12-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
113841 Canada Ltd./ltee. 111 Richmond West, Suite 208, Toronto, ON M5H 2G4 1982-01-26
Jonpol Investments Ltd. 111 Richmond St. W., Suite 908, Toronto, ON M5H 2G4 1981-01-08
Churun Inc. 111 Richmond Street W., Suite 802, Toronto, ON M5H 2G4 1979-09-21
Consolidated Camlaren Capital Corporation 111 Richmond Street West, Suite 210, Toronto, ON M5H 2G4 1937-07-13
Mcnellen Resources, Inc. 111 Richmond Street W., Suite 1210, Toronto, ON M5H 2G4
2823250 Canada Inc. 111 Richmond Street West, Suite 916, Toronto, ON M5H 2G4 1992-05-25
Telbotics Inc. 111 Richmond Street West, Suite 320, Toronto, ON M5H 2G4 1996-02-07
Nicoba Mines Limited 111 Richmond Street West, Suite 210, Toronto, ON M5H 2G4 1947-02-14
Charbonneau, Ledgerwood, Leipsic, Ryan & Simpson Insurance Agencies Limited 111 Richmond Street West, Toronto, ON M5H 2G4 1977-03-10
Yanak Enterprises Limited 111 Richmond Street West, Suite 802, Toronto, ON M5H 2G4 1977-10-21
Find all corporations in postal code M5H2G4

Corporation Directors

Name Address
HANS-JORG REICHERT ONE PALACE PIER COURT, APT. 4401, ETOBICOKE ON M8V 3W9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2G4

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 3448703 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