3454916 CANADA INC.

Address:
20 Queen St West, Suite 2500, Toronto, ON M5H 3S1

3454916 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3454916. The registration start date is January 20, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3454916
Corporation Name 3454916 CANADA INC.
Registered Office Address 20 Queen St West
Suite 2500
Toronto
ON M5H 3S1
Incorporation Date 1998-01-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH L. DOWD 79 WELLINGTON ST 10TH FLOOR, TORONTO ON M5K 1A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-01-19 1998-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-01-20 current 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1
Name 1998-01-20 current 3454916 CANADA INC.
Status 1998-01-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-01-20 1998-01-31 Active / Actif

Activities

Date Activity Details
1998-01-20 Incorporation / Constitution en société

Office Location

Address 20 QUEEN ST WEST
City TORONTO
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Narco Scientific Limited 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1956-12-26
Matrix Marking Systems Inc. 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 1992-07-30
Exact Canada Inc. 20 Queen St West, Suite 2700, Toronto, ON M5H 3S1 1996-05-23
Resource Edge Inc. 20 Queen St West, Suite 2400, Toronto, ON M5H 3S1 1996-06-05
3270246 Canada Inc. 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1996-06-18
3279600 Canada Inc. 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1996-07-18
3296709 Canada Inc. 20 Queen St West, Suite 2106, Toronto, ON M5H 3R3 1996-09-18
Acceptation Onyx Canada Inc. 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 1997-01-30
North American Titanium Inc. 20 Queen St West, Suite 2018 Box 101, Toronto, ON M5H 3R3 1997-09-23
3472663 Canada Inc. 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
81562 Canada Limited 20 Queen St. W., Suite 2700, Toronto, ON M5H 3S1 1977-04-20
Arborite Inc. 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 1988-10-28
2897806 Canada Limited 20 Queen St W, Suite 2700, Toronto, ON M5H 3S1 1993-02-17
177447 Canada Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1
Ontario Energy Marketers Association 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-01-21
3482219 Canada Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-04-06
Catholic Near East Welfare Association of Canada 20 Queen St W, Suite 2500 Box 27, Toronto, ON M5H 3S1 1998-06-02
Alliance Pour Les Produits De Santé Complémentaire 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-11-04
Nelson Muffler Canada, Inc. 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 1980-03-18
National Canadian Hairdressers & Cosmetologists Association Inc. 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 1968-02-07
Find all corporations in postal code M5H3S1

Corporation Directors

Name Address
KENNETH L. DOWD 79 WELLINGTON ST 10TH FLOOR, TORONTO ON M5K 1A2, Canada

Entities with the same directors

Name Director Name Director Address
TD FINANCIAL FUTURES LIMITED KENNETH L. DOWD 43 POPLAR PLAINS CRESCENT, TORONTO ON M4V 1E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3S1

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 3454916 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