3449025 CANADA INC.

Address:
700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3

3449025 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3449025. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3449025
Business Number 100762962
Corporation Name 3449025 CANADA INC.
Registered Office Address 700 West Georgia St
26th Floor
Vancouver
BC V7Y 1B3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER FRECHETTE 1031 MENDOTA HEIGHTS RD, ST-PAUL, MINNESOTA , United States
NORMAND SENECAL 1205 BOUL HENRI BOURASSA OUEST, MONTREAL QC H3M 3E6, Canada
E.J. HARRISON 1520 WAEST 35TH AVENUE, VANCOUVER BC V6M 1H2, 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 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3
Name 1997-12-22 current 3449025 CANADA INC.
Name 1997-12-22 1997-12-22 Canadian Dental Supply Alta. Ltd.
Status 1997-12-26 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-12-22 1997-12-26 Active / Actif

Activities

Date Activity Details
1997-12-22 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 700 WEST GEORGIA ST
City VANCOUVER
Province BC
Postal Code V7Y 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Athwell Enterprises Ltd. 700 West Georgia St, Suite 2000, Vancouver 1, BC V7Y 1A8 1962-09-10
Barnes, Services De Securite Ltee 700 West Georgia St, 26th Floor Box 10026, Vancouver, BC V7Y 1B3
Lottosoft Software Inc. 700 West Georgia St, 26th Floor Po Box 10026, Vancouver, BC V7Y 1B3 1992-11-04
3198693 Canada Inc. 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3 1995-11-02
Birc Corporation 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3 1995-11-20
Columbus Real Estate Inc. 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3 1995-11-20
3215237 Canada Inc. 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3
Harlan Fairbanks Co. Ltd. 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3
Harlan Fairbanks Co. Ltd. 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3
3220729 Canada Inc. 700 West Georgia St, 9th Floor Box 10058, Vancouver, BC V7Y 1J7 1996-01-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vitality Foodservice Canada Ltd. 700 Georgia Street, 26th Floor, Td Bank Tower, Vancouver, BC V7Y 1B3 1998-12-15
Premier Canadian Properties Ltd. 700 West Georiga St, 26th Floor Box 10026, Vancouver, BC V7Y 1B3 1998-05-22
Sfg (govern) Inc. 700 West Georgia, 26th Floor Box 10026, Vancouver, BC V7Y 1B3 1992-04-10
Le Zapp's Food Systems, Inc. 700 West Georgia Stret, Vancouver, BC V7Y 1B3 1987-02-25
Caswill Surgical Ltd. 700 West Georgia Street, 26th Floor, Vancouver, BC V7Y 1B3 1979-09-11
Gardner, Mcdonald Ltd. 700 West Georgia St., P.o.box 10026, Vancouver, BC V7Y 1B3 1978-02-02
Agence De Securite Et De Protection Loomis Ltee 700 West Gerogia Street, Vancouver, BC V7Y 1B3 1975-11-05
Service De Courrier Loomis Ltee 700 Georgia St West, 26th Floor P.o.box 10026, Vancouver, BC V7Y 1B3 1973-11-26
Canadian Courier Services Ltd. 700 Georgia Street West, 26th Floor Po Box 10026, Vancouver, BC V7Y 1B3
Bronco Transportation Systems Inc. Toronto-dominion Bank Tw., 26th Floor, Vancouver, BC V7Y 1B3
Find all corporations in postal code V7Y1B3

Corporation Directors

Name Address
PETER FRECHETTE 1031 MENDOTA HEIGHTS RD, ST-PAUL, MINNESOTA , United States
NORMAND SENECAL 1205 BOUL HENRI BOURASSA OUEST, MONTREAL QC H3M 3E6, Canada
E.J. HARRISON 1520 WAEST 35TH AVENUE, VANCOUVER BC V6M 1H2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN DENTAL SUPPLY LTD. E.J. HARRISON 1520 WEST 35TH AVE, VANCOUVER BC V6M 1H2, Canada
155313 CANADA INC. E.J. HARRISON 5188 MARGUERITE STREET, VANCOUVER BC V6M 3K2, Canada
THE VICTORIA DOCUMENT EXCHANGE LTD. E.J. HARRISON 5188 MARGUERITE STREET, VANCOUVER BC V6M 3K2, Canada
BONNEY, BENNETT & PETERS (CANADA) LIMITED E.J. HARRISON 5188 MARGUERITE ST., VANCOUVER BC V6M 3K2, Canada
LOOMIS COURIER SERVICE LTD. - E.J. HARRISON 5188 MARGUERITE STREET, VANCOUVER BC V6M 3K2, Canada
Canadian Dental Supply Ont. Ltd. E.J. HARRISON 1520 WEST 25TH AVENUE, VANCOUVER BC V6M 1H2, Canada
CANADIAN COURIER SERVICES LTD. E.J. HARRISON 5188 MARGUERITE, VANCOUVER BC , Canada
CANADIAN COURIER SERVICES LTD. E.J. HARRISON 5188 MARGUERITE, VANCOUVER BC V6M 3K2, Canada
167449 Canada Ltd. E.J. HARRISON 5188 MARGUERITE STREET, VANCOUVER BC V6M 3K2, Canada
HEALTHCO (CANADA) LIMITED NORMAND SENECAL 155 PLACE DU SOLEIL, NUN'S ISLAND QC H3E 1P9, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7Y1B3

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 3449025 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