3564185 CANADA INC.

Address:
777 Dunsmuir Street, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2

3564185 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3564185. The registration start date is December 8, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3564185
Business Number 878546423
Corporation Name 3564185 CANADA INC.
Registered Office Address 777 Dunsmuir Street
Suite 1300 Box 10424
Vancouver
BC V7Y 1K2
Incorporation Date 1998-12-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ELLIOT NOSS 5415 DUNDAS STREET WEST, TORONTO ON M9B 1B5, Canada
SCOTT SWEDORSKI G-3255 BEACHER ROAD, SUITE 100, FLINT, MICHIGAN , United States
JOHN A. NEMANIC 155 BEMJAMIC BROAKE TRAIL, DOWNSVIEW ON M3J 2C8, Canada
COLIN CAMPBELL 66 CHURCH STREET, AJAX ON L1V 6B3, Canada
WILLIAM CAMPBELL 15 CRAYSFORT ROAD, ETOBICOKE ON M8Z 4X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-07 1998-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-12-08 current 777 Dunsmuir Street, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2
Name 1998-12-08 current 3564185 CANADA INC.
Status 1999-01-25 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-12-08 1999-01-25 Active / Actif

Activities

Date Activity Details
1998-12-08 Incorporation / Constitution en société

Office Location

Address 777 DUNSMUIR STREET
City VANCOUVER
Province BC
Postal Code V7Y 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2706741 Canada Ltd. 777 Dunsmuir Street, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2
Mainland Leasing Ltd. 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2
Benkel Italian Knits Inc. 777 Dunsmuir Street, Suite 1300 P.o. 10424, Vancouver, BC V7Y 1K2 1991-10-29
Stemcell Technologies Inc. 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7X 1K2 1992-08-31
Cw Saskfund Vii Ltd. 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2
Nd Lea Enterprises Inc. 777 Dunsmuir Street, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2 1996-03-13
3251314 Canada Inc. 777 Dunsmuir Street, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2 1996-04-19
Fp Distributors Ltd. 777 Dunsmuir Street, Suite 1300 P.o. 10424, Vancouver, BC V7Y 1K2
La SocietÉ Des Amis Canadiens Du British Museum 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 1997-01-17
Blackcomb Mountain Properties Ltd. 777 Dunsmuir Street, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Southcorp Wines Canada Limited 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1992-07-02
Prospero International Fund Management Co. (manitoba) Ltd. 777 Dunsmuir St. Pacific Ctr., Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2 1990-04-17
Island Aerospace Corporation 777 Dunsmuir, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1985-05-28
Golfad Media Inc. 777 Dunsmuri Street, Suite 1300 P.o. 10424, Vancouver, BC V7Y 1K2 1982-12-29
104098 Canada Ltd. 777 Dunsmuir St., Pacific Ctr, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2 1981-02-12
China Marketing Services Limited 77 Dunsmuir St., Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1980-05-14
Intracorp Developments Ltd. 777 Dunsmuir St., Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2
Reandex International Limitee 777 Dunsmuir Centre, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2
Canadian Northstar Satellite Systems Ltd. 777 Dundsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2
Eland Dollar Enterprises Ltd. 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2 1993-02-26
Find all corporations in postal code V7Y1K2

Corporation Directors

Name Address
ELLIOT NOSS 5415 DUNDAS STREET WEST, TORONTO ON M9B 1B5, Canada
SCOTT SWEDORSKI G-3255 BEACHER ROAD, SUITE 100, FLINT, MICHIGAN , United States
JOHN A. NEMANIC 155 BEMJAMIC BROAKE TRAIL, DOWNSVIEW ON M3J 2C8, Canada
COLIN CAMPBELL 66 CHURCH STREET, AJAX ON L1V 6B3, Canada
WILLIAM CAMPBELL 15 CRAYSFORT ROAD, ETOBICOKE ON M8Z 4X1, Canada

Entities with the same directors

Name Director Name Director Address
9610308 CANADA INCORPORATED Colin Campbell 32 Fairpark Drive, Nepean ON K2G 6X8, Canada
THE CANADIAN ELECTRICAL CONTRACTORS ASSOCIATION COLIN CAMPBELL 9 SHIPS LANE, FERGUSON’S COVE NS B3V 1S7, Canada
Conor's Court Foundation Inc. Colin Campbell 4599 Henrick's Lane, Mississauga ON L5M 3L8, Canada
TIMMINS-CAMPBELL SERVICE INC. COLIN CAMPBELL 1253 VALIQUETTE STREET, VERDUN QC , Canada
The Pureaide Project Inc. Colin Campbell 7507 Hearne Bay, Regina SK S4Y 1B6, Canada
Better Current Inc. Colin Campbell 10A Gormley Avenue, Toronto ON M4V 1Y8, Canada
LOTUS ARTS WELLNESS INC. COLIN CAMPBELL 7 GREENBROOK DRIVE, YORK ON M6M 2J8, Canada
MARVAL ASSOCIATION COLIN CAMPBELL 323 KERR STREET, SUITE 203, OAKVILLE ON L6K 3B6, Canada
Ironworkers Metal Recycling Ltd. Colin Campbell 2690 Mathers Avenue, West Vancouver BC V7V 2J4, Canada
CAMPBELL & CAMPBELL MANAGEMENT INC. COLIN CAMPBELL 1366 RUE DES ANDES, BEAUPORT QC G1C 5X1, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7Y1K2

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 3564185 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