3468704 Canada Inc.

Address:
5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7

3468704 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3468704. The registration start date is February 26, 1998. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3468704
Business Number 832312474
Corporation Name 3468704 Canada Inc.
Registered Office Address 5160 Yonge Street
Suite 500
Toronto
ON M2N 7C7
Incorporation Date 1998-02-26
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
KEITH DEMMINGS 469 COLEEN DRIVE, OAKVILLE ON L6J 6A4, Canada
STEVEN PHILLIPS 1222 WHITEOAKS AVENUE, MISSISSAUGA ON L5J 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-25 1998-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-07 current 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7
Address 2005-02-09 2005-04-07 5001 Yonge Street, Suite 500, Toronto, ON M2N 6T7
Address 2004-03-19 2005-02-09 5001 Yonge Street, Suite 1700, Toronto, ON M2N 6T7
Address 2001-09-07 2004-03-19 40 King St West, Suite 2100, Toronto, ON M5H 3C2
Address 1999-04-27 2001-09-07 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Address 1998-02-26 1999-04-27 5001 Yonge Street, Suite 1700, Toronto, ON M2N 6T7
Name 2004-10-28 current 3468704 Canada Inc.
Name 1998-02-26 2004-10-28 DOMINION AUTOMOBILE ASSOCIATION LIMITED
Status 2005-12-22 current Inactive - Discontinued / Inactif - Changement de régime
Status 2005-12-06 2005-12-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1998-02-26 2005-12-06 Active / Actif

Activities

Date Activity Details
2005-12-22 Discontinuance / Changement de régime Jurisdiction: Ontario
2004-10-28 Amendment / Modification Name Changed.
1998-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5160 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 7C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Direct Marketing Centre Inc. 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7 1995-12-19
3422151 Canada Inc. 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7 1997-12-11
Canadian Association of Pension Supervisory Authorities 5160 Yonge Street, 17th Floor Box:85, North York, ON M2N 6L9 1999-12-20
United Service Protection (canada) Corporation 5160 Yonge Street, Northeast Tower, Suite 500, Toronto, ON M2N 7C7 2000-02-14
General Insurance Statistical Agency 5160 Yonge Street, 16th Floor, Toronto, ON M2N 6L9 2005-06-28
Alliance De Prestations PrivilegiÉes Inc. 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7 1995-07-13
Wealth Management Solutions Inc. 5160 Yonge Street, Toronto, ON M2N 6L9
Mahan Imports Canada Inc. 5160 Yonge Street, 515, Toronto, ON M2N 6L9 2003-07-04
Lutselke Energy Ltd. 5160 Yonge Street, 515, Toronto, ON M2N 6L9 2003-11-14
Kamarvik Financial Inc. 5160 Yonge Street, 515, Toronto, ON M2N 6L9 2004-07-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assurant Membership Services, Inc. 5001 Yonge Street, Suite 500, North York, ON M2N 7C7 1985-04-23

Corporation Directors

Name Address
KEITH DEMMINGS 469 COLEEN DRIVE, OAKVILLE ON L6J 6A4, Canada
STEVEN PHILLIPS 1222 WHITEOAKS AVENUE, MISSISSAUGA ON L5J 3B7, Canada

Entities with the same directors

Name Director Name Director Address
ALPG BENEFITS MANAGEMENT INC. KEITH DEMMINGS 469 COLAN DRIVE, OAKVILLE ON L6J 6A4, Canada
3422151 CANADA INC. KEITH DEMMINGS 469 COLAN DRIVE, OAKVILLE ON L6J 6A4, Canada
NATIONAL AUTOMOBILE ASSOCIATION LIMITED KEITH DEMMINGS 469 COLEEN DRIVE, OAKVILLE ON L6J 6A4, Canada
ROADGARD MOTOR CLUB INC. KEITH DEMMINGS 469 COLEEN DRIVE, OAKVILLE ON L6J 6A4, Canada
EBM Cubed Inc. Steven Phillips 130 Macdonell Street, Guelph ON N1H 6P8, Canada
duuo Insurance Services Inc. Steven Phillips 130 Macdonell Street, Guelph ON N1H 6P8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 7C7

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 3468704 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