3529550 CANADA INC.

Address:
10320 102nd Avenue Nw, Revillon Buildin, Suite 500, Edmonton, AB T5J 4A1

3529550 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3529550. The registration start date is September 18, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3529550
Business Number 868082868
Corporation Name 3529550 CANADA INC.
Registered Office Address 10320 102nd Avenue Nw, Revillon Buildin
Suite 500
Edmonton
AB T5J 4A1
Incorporation Date 1998-09-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
H. ARNOLD STEINBERG 4931 GLENCAIRN, HAMPSTEAD QC H3W 2B1, Canada
Marc Steinberg 6301 Northcrest Place, Suite 6u, Montreal QC H3S 2W4, Canada
MURRAY STEINBERG 18 LYNCROFT, HAMPSTEAD QC H3X 3E4, Canada
LEWIS STEINBERG 94 FOREST HEIGHTS BLVD., WILLOWDALE ON M2L 2K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-09-17 1998-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-08-18 current 10320 102nd Avenue Nw, Revillon Buildin, Suite 500, Edmonton, AB T5J 4A1
Address 2006-05-24 2009-08-18 10104 - 103 Avenue, 1600 Canada Trust Tower, Edmonton, AB T5J 0H8
Address 1998-09-18 2006-05-24 10104 - 103 Avenue, Edmonton, AB T5J 0H8
Name 1998-09-18 current 3529550 CANADA INC.
Status 2018-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-09-18 2018-09-01 Active / Actif

Activities

Date Activity Details
1998-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3529550 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8

Office Location

Address 10320 102nd Avenue NW, Revillon Buildin
City Edmonton
Province AB
Postal Code T5J 4A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6497098 Canada Inc. 10320 102nd Avenue Nw, Revillon Buildin, Suite 500, Edmonton, AB T5J 4A1

Corporations in the same postal code

Corporation Name Office Address Incorporation
3529614 Canada Inc. 10320- 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1998-09-18
3529622 Canada Inc. 10320 - 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1998-09-18
Stoneview Inc. 10320-102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1
Panda Structures Ltd. 10320, 102 Avenue, #500 The Revillon, Edmonton, AB T5J 4A1
3529631 Canada Inc. 10320- 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1998-09-18
3529649 Canada Inc. 10320- 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1998-09-18
173279 Canada Inc. 10320 - 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1990-04-11
168670 Canada Inc. 10320- 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1989-07-21
169009 Canada Inc. 10320 - 102nd Avenue Nw, The Revillon Building, Suite 500, Edmonton, AB T5J 4A1 1989-07-26

Corporation Directors

Name Address
H. ARNOLD STEINBERG 4931 GLENCAIRN, HAMPSTEAD QC H3W 2B1, Canada
Marc Steinberg 6301 Northcrest Place, Suite 6u, Montreal QC H3S 2W4, Canada
MURRAY STEINBERG 18 LYNCROFT, HAMPSTEAD QC H3X 3E4, Canada
LEWIS STEINBERG 94 FOREST HEIGHTS BLVD., WILLOWDALE ON M2L 2K8, Canada

Entities with the same directors

Name Director Name Director Address
2862531 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
2773902 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
2862484 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
2855470 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
6162461 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN, HAMPSTEAD QC H3W 2B1, Canada
2911981 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
3446573 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN, HAMPSTEAD QC H3W 2B1, Canada
6162533 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN, HAMPSTEAD QC H3W 2B1, Canada
IMSUREE LTD. - H. ARNOLD STEINBERG 4931 GLENCAIRN, MONTREAL QC H3W 2B1, Canada
168636 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN, MONTREAL QC H3W 2B1, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 4A1

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 3529550 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