3455947 CANADA INC.

Address:
181 Bay Street, Suite 2500, Toronto, ON M5J 2T7

3455947 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3455947. The registration start date is January 22, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3455947
Business Number 870336161
Corporation Name 3455947 CANADA INC.
Registered Office Address 181 Bay Street
Suite 2500
Toronto
ON M5J 2T7
Incorporation Date 1998-01-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
LARRY MICHIELI 2109 VISTA DRIVE, BURLINGTON ON L7M 3N7, Canada
ANTHONY P. VINER 30A BALMORAL AVE, TORONTO ON M4V 1J4, Canada
BRIAN SEGAL 125 BALMORAL AVE, TORONTO ON M4V 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-01-21 1998-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-01-22 current 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Name 1998-01-22 current 3455947 CANADA INC.
Status 2002-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-01-22 2002-12-31 Active / Actif

Activities

Date Activity Details
1998-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-02-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipsco Ontario Inc. 181 Bay St., Suite 2500, Toronto, ON M5J 2T7 1997-07-02
Nrg Services Inc. 181 Bay Stret, Suite 2500, Toronto, ON M5J 2T7 1991-02-25
First Dynasty Mines Ltd. 181 Bau St, Suite 2500, Toronto, ON M5J 2T7
Gilacticor Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-08-28
La Fondation D'obligations BiosphÈre 181 Bay Street, Suite 2500 P.o. Box 747, Toronto, ON M5J 2T7 1992-02-18
2782332 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-12-20
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
Find all corporations in postal code M5J2T7

Corporation Directors

Name Address
LARRY MICHIELI 2109 VISTA DRIVE, BURLINGTON ON L7M 3N7, Canada
ANTHONY P. VINER 30A BALMORAL AVE, TORONTO ON M4V 1J4, Canada
BRIAN SEGAL 125 BALMORAL AVE, TORONTO ON M4V 1J5, Canada

Entities with the same directors

Name Director Name Director Address
PoolExpert Inc. ANTHONY P. VINER 30A BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
ROGERS BROADCASTING LIMITED ANTHONY P. VINER 30-A BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
CKVU SUB INC. ANTHONY P. VINER 30A BALMORAL AVENUE, TOR0NTO ON M4V 1J5, Canada
3773213 CANADA INC. ANTHONY P. VINER 30-A BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
3773221 CANADA INC. ANTHONY P. VINER 30-A BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
4124146 Canada Inc. ANTHONY P. VINER 30-A BALMORAL AVE., TORONTO ON M4V 1J5, Canada
ROGERS BROADCASTING LIMITED ANTHONY P. VINER 15 PAUL ST, THORNHILL ON L3T 2H3, Canada
ROGERS BROADCASTING LIMITED ANTHONY P. VINER 15 PAUL ST, THORNHILL ON L3T 2H3, Canada
BROADBAND CANADA INC. ANTHONY P. VINER 30A BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
ROGERS BROADCASTING LIMITED ANTHONY P. VINER 15 PAUL ST., THORNHILL ON L3T 2H3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T7

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 3455947 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