3510115 CANADA INC.

Address:
199 Bay St, Suite 5300, Toronto, ON M5L 1B9

3510115 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3510115. The registration start date is July 20, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3510115
Corporation Name 3510115 CANADA INC.
Registered Office Address 199 Bay St
Suite 5300
Toronto
ON M5L 1B9
Incorporation Date 1998-07-20
Dissolution Date 2015-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN H. GERRING 52 QUEEN ANNE RD, TORONTO ON M8X 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-07-19 1998-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-07-20 current 199 Bay St, Suite 5300, Toronto, ON M5L 1B9
Name 1998-07-20 current 3510115 CANADA INC.
Status 2015-04-20 current Dissolved / Dissoute
Status 2014-12-23 2015-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-12-31 2014-12-23 Active / Actif
Status 2012-12-19 2012-12-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-07-20 2012-12-19 Active / Actif

Activities

Date Activity Details
2015-04-20 Dissolution Section: 210(2)
1998-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY ST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Prophet 21 Canada Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 1991-04-02
Dutfield Consultants Ltd. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1991-11-05
Netlink Integration Incorporated 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 1996-05-14
Kaval Wireless Technologies Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Dsina Data Systems International (north America) Inc. 199 Bay St, Suite 4000, Toronto, ON M5L 1A9 1996-12-17
3379400 Canada Inc. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1997-06-02
Teva Produits Pharmaceutiques Canada LtÉe 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1997-07-29
Jagro International Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
John V. Carr & Son Ltd. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Aei Canada Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
STEPHEN H. GERRING 52 QUEEN ANNE RD, TORONTO ON M8X 1S9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 3510115 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