3586715 CANADA INC.

Address:
10303 Jasper Avenue, 2500 Metropolitan Place, Edmonton, AB T5J 3N6

3586715 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3586715. The registration start date is March 31, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3586715
Business Number 862585122
Corporation Name 3586715 CANADA INC.
Registered Office Address 10303 Jasper Avenue
2500 Metropolitan Place
Edmonton
AB T5J 3N6
Incorporation Date 1999-03-31
Dissolution Date 2014-02-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
HARVEY KORNBLUTH 6030 CAVENDISH BOULEVARD, APART. 706, COTE ST-LUC QC H4W 3K1, 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 1999-11-10 current 10303 Jasper Avenue, 2500 Metropolitan Place, Edmonton, AB T5J 3N6
Address 1999-05-06 1999-11-10 5637 Jellicoe Avenue, Cote St-luc, QC H4W 1Z5
Address 1999-03-31 1999-05-06 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 1999-03-31 current 3586715 CANADA INC.
Status 2014-02-01 current Dissolved / Dissoute
Status 1999-03-31 2014-02-01 Active / Actif

Activities

Date Activity Details
2014-02-01 Dissolution Section: 210(2)
2007-12-21 Amendment / Modification
1999-11-10 Amendment / Modification RO Changed.
Directors Changed.
1999-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10303 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Kattan Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6
2822709 Canada Inc. 10303 Jasper Avenue, 2500 Canadian Western Bank Place, Edmonton, AB T5J 3N6 1992-05-22
2908255 Canada Inc. 10303 Jasper Avenue, 2500 Metropolitan Place, Edmonton, AB T5J 3N6 1993-03-31
3592324 Canada Inc. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6
Ceiba Software Corporation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1999-03-17
Masterpiece Marketing Group Inc. 10303 Jasper Avenue, 1400 Metropolitan Place, Edmonton, AB T5J 3N6 1999-08-06
Chem-online Limited 10303 Jasper Avenue, #1400, Edmonton, AB T5J 3N6 1999-12-13
4031954 Canada Ltd. 10303 Jasper Avenue, #2500, Edmonton, AB T5J 3N6 2002-03-28
104428 Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6
4317050 Canada Inc. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 2006-09-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endurance Drywall Corp. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-05-19
Hsl Athletic Foundation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 2019-03-01
Neogen Canada Inc. C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 2015-07-08
Compumount Mobile Technologies Corp. Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2012-04-24
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Stanton Bros Enterprises Ltd. Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-01-22
Vertex Consulting Engineering Inc. 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-06-12
4414454 Canada Ltd. 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-03-06
Liquor Stores Gp Inc. Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2004-06-21
4232321 Canada Inc. 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-04-14
Find all corporations in postal code T5J 3N6

Corporation Directors

Name Address
HARVEY KORNBLUTH 6030 CAVENDISH BOULEVARD, APART. 706, COTE ST-LUC QC H4W 3K1, Canada

Entities with the same directors

Name Director Name Director Address
GESTIONS LACHENAIE INC. HARVEY Kornbluth 6030 CAVENDISH BOUL., SUITE 706, COTE ST-LUC QC H4W 3K1, Canada
3170233 CANADA INC. HARVEY KORNBLUTH 6030 CAVENDISH BLVD., SUITE 706, COTE ST-LUC QC H4W 3K1, Canada
3776794 CANADA INC. HARVEY KORNBLUTH 6030 CAVENDISH BOUL., APP.706, COTE ST-LUC QC H4W 3K1, Canada
MEGAWEB INTERNET NETWORK INC. HARVEY KORNBLUTH 5637 JELLICOE AVE, COTE ST-LUC QC H4W 1Z5, Canada
99317 CANADA LTD/LTEE HARVEY KORNBLUTH 5637 JELLICOE AVE, COTE ST-LUC QC H4W 1Z5, Canada
FIRST EQUITABLE DEVELOPMENTS LTD. HARVEY KORNBLUTH 6030 BOUL CAVENDISH, BUR 706, COTE ST-LUC QC H4W 3K1, Canada
2908140 CANADA INC. HARVEY KORNBLUTH 5637 JELLICOE AVENUE, COTE ST-LUC QC H4W 1Z5, Canada
CANSTAR EQUITIES LTD. HARVEY KORNBLUTH 6030 CAVENDISH BOUL., APP.706, COTE ST LUC QC H4W 3K1, Canada
VENTRUM DEVELOPMENTS CANADA INC. HARVEY KORNBLUTH 5637 JELLICOE AVENUE, COTE ST-LUC QC H4W 1Z5, Canada
LES ENTREPRISES VALEMAN INC. HARVEY KORNBLUTH 5637 JELLICOE, COTE ST-LUC QC H4W 1Z5, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 3N6

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
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 3586715 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