3466671 CANADA INC.

Address:
700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8

3466671 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3466671. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3466671
Business Number 886482421
Corporation Name 3466671 CANADA INC.
Registered Office Address 700 West Georgia St
Suite 2700
Vancouver
BC V7Y 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART O. MCLAUGHLIN 6085 EAGLERIDGE DR, WEST VANCOUVER BC V7W 1W7, Canada
PAMELA NORTON 38 AHRENS ST W, KITCHENER ON N2H 4B7, Canada
JULIE MCLAUGHLIN 38 ROEHAMPTON RD SUITE 204, TORONTO ON M4P 1P9, Canada
JOANNE MCLAUGHLIN 2025 MISSISSAUGA RD, MISSISSAUGA ON L5H 2K5, Canada
LAUREL MCLAUGHLIN 7270 ARBUTUS RD, WEST VANCOUVER BC V7W 2L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-06-25 1998-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-06-26 current 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8
Name 1998-06-26 current 3466671 CANADA INC.
Name 1998-06-26 1998-06-26 Peel Financial Holdings Limited
Status 1998-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-06-26 1998-07-01 Active / Actif

Activities

Date Activity Details
1998-06-26 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 700 WEST GEORGIA ST
City VANCOUVER
Province BC
Postal Code V7Y 1B8
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
Nu-chem Maintenance Ltd. 2700 West Georgia Centre, Suite 2700 Po Box 10057, Vancouver, BC V7Y 1B8 1990-04-26
Canadian Association for Transactional Analysis 700 West Georgia St., Pacific Ctr., Suite 1800 P.o.box 10057, Vancouver, BC V7Y 1B8 1980-09-30
Terr Exploration & Drilling Ltd. 2700 700 West Georgia Street, Vancouver, AB V7Y 1B8 1953-11-04
3466680 Canada Inc. 700 West Gerogia St, Suite 2700, Vancouver, BC V7Y 1B8
Westernworld Airlines Inc. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1992-09-01
Orbitex Fabrics Limited 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1992-09-28
Associated Pulp & Paper Investments Inc. 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8 1996-11-12
Nlk Overseas Investments Inc. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1996-11-12
Caliper Human Strategies (canada) Ltd. 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8 1997-09-17
3466698 Canada Inc. 700 West Georgia St, Suite 2700, Vancouver, BC V7Y 1B8
Find all corporations in postal code V7Y1B8

Corporation Directors

Name Address
STUART O. MCLAUGHLIN 6085 EAGLERIDGE DR, WEST VANCOUVER BC V7W 1W7, Canada
PAMELA NORTON 38 AHRENS ST W, KITCHENER ON N2H 4B7, Canada
JULIE MCLAUGHLIN 38 ROEHAMPTON RD SUITE 204, TORONTO ON M4P 1P9, Canada
JOANNE MCLAUGHLIN 2025 MISSISSAUGA RD, MISSISSAUGA ON L5H 2K5, Canada
LAUREL MCLAUGHLIN 7270 ARBUTUS RD, WEST VANCOUVER BC V7W 2L5, Canada

Entities with the same directors

Name Director Name Director Address
ORB Property Corporation Joanne McLaughlin 2430 Meadowpine Blvd., Suite 104, Mississauga ON L5N 6S2, Canada
Grouse Mountain Property Corporation Joanne McLaughlin 14 West Branch Drive, Georgetown ON L7G 0J7, Canada
PEEL FINANCIAL HOLDINGS LIMITED JOANNE McLAUGHLIN 2025 MISSISSAUGA RD., MISSISSAUGA ON L5H 2K5, Canada
Grouse Mountain Property Corporation Joanne McLaughlin 2101 Chippewa Trail, Mississauga ON L5H 3V6, Canada
Grouse Mountain Property 2 Corporation Joanne McLaughlin 2121 Olde Base Line Road, Inglewood ON L0N 1K0, Canada
Sphere Brands 2 Corporation Joanne McLaughlin 2121 Olde Base Line Road, Inglewood ON L0N 1K0, Canada
10028134 Canada Inc. Joanne McLaughlin 2121 Olde Base Line Road, Inglewood ON L0N 1K0, Canada
Grouse Mountain Resorts 2 Ltd. Joanne McLaughlin 2121 Olde Base Line Road, Inglewood ON L0N 1K0, Canada
Grouse Mountain Resorts Ltd. Joanne McLaughlin 2101 Chippewa Trail, Mississauga ON L5H 3V6, Canada
ORB Development Corporation JOANNE MCLAUGHLIN 2025 MISSISSAUGA RD, MISSISSAUGA ON L5H 2K5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7Y1B8

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 3466671 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