3556484 CANADA INC.

Address:
2 Saunders Road, Barrie, ON L4M 6E7

3556484 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3556484. The registration start date is November 20, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3556484
Business Number 879695823
Corporation Name 3556484 CANADA INC.
Registered Office Address 2 Saunders Road
Barrie
ON L4M 6E7
Incorporation Date 1998-11-20
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE FEJER 14740 KEELE STREET, KING CITY ON L0G 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-19 1998-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-11-20 current 2 Saunders Road, Barrie, ON L4M 6E7
Name 1998-11-20 current 3556484 CANADA INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-11-20 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-11-20 Incorporation / Constitution en société

Office Location

Address 2 SAUNDERS ROAD
City BARRIE
Province ON
Postal Code L4M 6E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3250806 Canada Limited 243 Saunders Rd, Barrie, ON L4M 6E7 1996-04-18
L.s. Tool and Mold Ltd. 130 Saunders Road, Unit 11, Barrie, ON L4M 6E7 1996-01-31
Ultra (security Ontario) Inc. 555 Welham Road, Suite 101, Barrie, ON L4M 6E7 1993-01-20
Tetrafoam Technology Corp. 106 Saunders Road, Unit 17, Barrie, ON L4M 6E7 1991-02-18
Abu Sports (canada) Ltd. 110 Saunders Road, Unit 18, Barrie, ON L4M 6E7 1982-11-12
Gtv Technologies Inc. 511 Welham Rd, Suite 6, Barrie, ON L4M 6E7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7785313 Canada Inc. 12 Stuart Ave, Barrie, ON L4M 0A1 2011-02-22
Idek's Ventures Inc. 8 Tudor Cres, Barrie, ON L4M 0A2 2017-02-10
9620141 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-02-06
9852727 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-08-02
Sanroz Inc. 1 Connaught Lane, Barrie, ON L4M 0A3 2018-06-13
10721077 Canada Inc. 140 Sovereigns Gate, Barrie, ON L4M 0A3 2018-04-06
Canpro Property Services Incorporated 3 Connaught Lane, Barrie, ON L4M 0A3 2014-04-08
Emtech Scan Group Inc. 18 Connaught Lane, Barrie, ON L4M 0A4 2013-12-02
Brightmore Legal Services Inc. 36 Westminster Circle, Barrie, ON L4M 0A4 2009-08-06
Nitro Logic Inc. 38 Westminster Circle, Barrie, ON L4M 0A4 2006-07-01
Find all corporations in postal code L4M

Corporation Directors

Name Address
GEORGE FEJER 14740 KEELE STREET, KING CITY ON L0G 1K0, Canada

Entities with the same directors

Name Director Name Director Address
3794776 CANADA INC. GEORGE FEJER 14740 KEELE STREET, P.O. BOX 13, KING CITY ON L0G 1K0, Canada
CANADIAN ALLTERRAIN VEHICLE MANUFACTURING INCORPORATED GEORGE FEJER 14740 KEELE ST, KING CITY ON L7B 1A3, Canada

Competitor

Search similar business entities

City BARRIE
Post Code L4M6E7

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 3556484 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