3520188 CANADA INC.

Address:
270 Finchdene Square, Scarborough, ON M1X 1A5

3520188 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3520188. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3520188
Business Number 101616365
Corporation Name 3520188 CANADA INC.
Registered Office Address 270 Finchdene Square
Scarborough
ON M1X 1A5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN BRANT 15412 MAR VISTA, WHITTIER CA 90605, United States
MARIE-ANDREE GRAVEL 1 PLACE VILLE MARIE, #4000, MONTREAL QC H4B 4M4, Canada
WILLIAM BARRY PLETCH 49480 LOT 1, CONCESSION 7, WELLINGTON COUNTY ON N0B 2K0, Canada
RICHARD T. HUSSEY 20694 COTTONWOOD RD., YORBA LINDA CA 92887, United States
KEVIN LAVALLEE 147 MELISSA CRES., WHITBY ON L1N 8G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-31 current 270 Finchdene Square, Scarborough, ON M1X 1A5
Name 1999-03-31 current 3520188 CANADA INC.
Status 1999-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-03-31 1999-04-01 Active / Actif

Activities

Date Activity Details
1999-03-31 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 270 FINCHDENE SQUARE
City SCARBOROUGH
Province ON
Postal Code M1X 1A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3520170 Canada Inc. 270 Finchdene Square, Scarborough, ON M1X 1A5
3520196 Canada Inc. 270 Finchdene Square, Scarborough, ON M1X 1A5
3520200 Canada Inc. 270 Finchdene Square, Scarborough, ON M1X 1A5
3600891 Canada Inc. 270 Finchdene Square, Scarborough, ON M1X 1A5
Thyssen Elevator Limited 270 Finchdene Square, Scarborough, ON M1X 1A5
Thyssen Elevator Limited 270 Finchdene Square, Scarborough, ON M1X 1A5
Thyssen Elevator Limited 270 Finchdene Square, Scarborough, ON M1X 1A5
Thyssenkrupp Northern Elevator Corporation 270 Finchdene Square, Toronto, ON M1X 1A5
Thyssenkrupp Northern Elevator Corporation 270 Finchdene Square, Toronto, ON M1X 1A5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lrdg Ltd. 2-330 Finchdene Square, Toronto, ON M1X 1A5 2020-07-22
11826956 Canada Inc. 221 Finchdene Square, Toronto, ON M1X 1A5 2020-01-06
Firan Technology Group Corporation 250 Finchdene Square, Scarborough, ON M1X 1A5
12346656 Canada Inc. 221 Finchdene Square, Toronto, ON M1X 1A5 2020-09-16

Corporation Directors

Name Address
JOHN BRANT 15412 MAR VISTA, WHITTIER CA 90605, United States
MARIE-ANDREE GRAVEL 1 PLACE VILLE MARIE, #4000, MONTREAL QC H4B 4M4, Canada
WILLIAM BARRY PLETCH 49480 LOT 1, CONCESSION 7, WELLINGTON COUNTY ON N0B 2K0, Canada
RICHARD T. HUSSEY 20694 COTTONWOOD RD., YORBA LINDA CA 92887, United States
KEVIN LAVALLEE 147 MELISSA CRES., WHITBY ON L1N 8G6, Canada

Entities with the same directors

Name Director Name Director Address
THYSSEN ELEVATOR LIMITED JOHN BRANT 15412 MAR VISTA, WHITTIER CA 90605, United States
Dover Elevator (Canada) Limited John Brant 15412 Mar Vista Street, Whittier CA 90605, United States
CROWN PRECISION ELEVATOR PRODUCTS LIMITED JOHN BRANT 15412 MAR VISTA, WHITTIER CA 90605, United States
3600891 CANADA INC. JOHN BRANT 15412 MAR VISTA, WHITTIER CA 90605, United States
3520200 CANADA INC. JOHN BRANT 15412 MAR VISTA, WHITTIER CA 90605, United States
YORK ELEVATORS LIMITED JOHN BRANT 15412 MAR VISTA, WHITTIER CA 90605, United States
Thyssen Elevator Limited JOHN BRANT 15412 MAR VISTA, WHITTIER CA 90605, United States
3520196 CANADA INC. JOHN BRANT 15412 MAR VISTA, WHITTIER CA 90605, United States
CROWN PRECISION ELEVATOR PRODUCTS LIMITED JOHN BRANT 15412 MAR VISTA, WHITTIER CA 90605, United States
HALTON ELEVATOR LTD. JOHN BRANT 15412 MAR VISTA, WHITTIER CA 90605, United States

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1X 1A5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3520188 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