3547566 CANADA INC.

Address:
161 Bay Street, 2600, Toronto, ON M5J 2S1

3547566 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3547566. The registration start date is January 12, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3547566
Business Number 875884629
Corporation Name 3547566 CANADA INC.
Registered Office Address 161 Bay Street
2600
Toronto
ON M5J 2S1
Incorporation Date 1999-01-12
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOEL M ROSE 345 LYTTON BOUL, TORONTO ON M5N 1R9, Canada
MICHAEL F LEDGETT 97 DE VERE GARDENS, TORONTO ON M5M 3G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-01-11 1999-01-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-01-12 current 161 Bay Street, 2600, Toronto, ON M5J 2S1
Name 1999-01-12 current 3547566 CANADA INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-01-12 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-01-12 Incorporation / Constitution en société

Office Location

Address 161 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
World Assist Multiservices Inc. 161 Bay Street, Suite 4760, Toronto, ON M5J 2S1 1991-07-05
2732289 Canada Inc. 161 Bay Street, Suite 4760, Toronto, ON M5J 2S1 1991-07-08
Oliver, Wyman Limited 161 Bay Street, P.o. Box: 501, Toronto, ON M5J 2S5 1991-09-27
2839610 Canada Inc. 161 Bay Street, Suite 2700, Toronto, ON M5J 2S1
Worldwide Scholarship Trust Foundation of Canada 161 Bay Street, Suite 2700, Toronto, ON M5J 2S1 1996-06-11
Neotericweb Company Inc. 161 Bay Street, Suite 1310 Po Box 531, Toronto, ON M5J 2S1 1996-09-24
3305805 Canada Inc. 161 Bay Street, 33rd Floor, Toronto, ON M5J 2T2 1996-10-17
3305813 Canada Inc. 161 Bay Street, 33rd Floor, Toronto, ON M5J 2T2 1996-10-17
3305848 Canada Inc. 161 Bay Street, 33rd Floor Cda Tr.twr., Toronto, ON M5J 2T2 1996-10-17
3305856 Canada Inc. 161 Bay Street, 33rd Floor, Toronto, ON M5J 2T2 1996-10-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kennarctic Explorations, Limited 161 Bay St.,canada Trust Twr., Suite 4700 P.o. Box 516, Toronto, ON M5J 2S1 1954-01-07
Kennecott Canada Inc. 161 Bay St., Canada Trust Twr, Suite 4700 P.o. Box 516, Toronto, ON M5J 2S1 1948-05-13
3281884 Canada Limited 161 Bay St, Suite 3840, Toronto, ON M5J 2S1 1996-07-25
Eti Explosives Technologies International Ltd. 161 Bay St, Suite 3840, Toronto, ON M5J 2S1
Eti Explosives Technologies International (canada), Ltd. 161 Bay St, Suite 3840, Toronto, ON M5J 2S1
3309835 Canada Limited 161 Bay St, Suite 3840, Toronto, ON M5J 2S1
3333655 Canada Limited 161 Bay St, Suite 3840, Toronto, ON M5J 2S1
Bcs Acquisition Inc. 161 Bay Street, 40th Floor Bce Place, Toronto, ON M5J 2S1
3417433 Canada Inc. 161 Bay Street, 49th Floor, Toronto, ON M5J 2S1
Refco, Valeurs Mobilieres (canada) Ltee 161 Bay St, Suite 3630 Po Box 702, Toronto, ON M5J 2S1 1978-03-13
Find all corporations in postal code M5J2S1

Corporation Directors

Name Address
JOEL M ROSE 345 LYTTON BOUL, TORONTO ON M5N 1R9, Canada
MICHAEL F LEDGETT 97 DE VERE GARDENS, TORONTO ON M5M 3G1, Canada

Entities with the same directors

Name Director Name Director Address
ROADWAY PACKAGE SYSTEM, LTD. JOEL M ROSE 345 LYTTON BOUL, TORONTO ON M5N 1R9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2S1

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 3547566 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