3588882 Canada Inc.

Address:
7 King Street East, Suite 1316, Toronto, ON M5C 3C5

3588882 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3588882. The registration start date is March 10, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3588882
Corporation Name 3588882 Canada Inc.
Registered Office Address 7 King Street East
Suite 1316
Toronto
ON M5C 3C5
Incorporation Date 1999-03-10
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE D. CLARK 4180 MULLCROFT PARK DRIVE, BURLINGTON ON L7M 3V2, Canada
DOUGLAS L. REYNOLDS 3669 AUTUMNLEAF CRESCENT, MISSISSAUGA ON L5L 1K7, Canada
KENNETH J. D'ENTREMONT 7 KING STREET EAST, TORONTO ON M5C 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-10 current 7 King Street East, Suite 1316, Toronto, ON M5C 3C5
Name 1999-03-10 current 3588882 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 1999-03-10 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-03-10 Incorporation / Constitution en société

Office Location

Address 7 KING STREET EAST
City TORONTO
Province ON
Postal Code M5C 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chimera Protection Ltd . 7 King Street East, #2010, Toronto, ON M5C 3C5 1999-11-01
E-riskinc Corporation 7 King Street East, Suite 2209, Toronto, ON M5C 4C5 2000-04-07
Matrix Geotechnologies Holdings Ltd. 7 King Street East, Suite 2311, Toronto, ON M5C 3C6 2000-08-15
Augusto Enterprises Inc. 7 King Street East, 1403, Toronto, ON M5C 3C5 2012-05-29
A & F Durante Consulting Inc. 7 King Street East, Unit 1205, Toronto, ON M5C 3C5 2004-09-09
J-tech Capital Inc. 7 King Street East, Suite 1114, Toronto, ON M5C 3C5 2014-10-12
Rock Paper Scissors Entertainment Inc. 7 King Street East, Suite 1101, Toronto, ON M5C 3C5 2015-03-05
10453293 Canada Inc. 7 King Street East, 1102, Toronto, ON M5C 3C5 2017-10-18
Diversity Clothing Inc. 7 King Street East, 1008, Toronto, ON M5C 3C5 2017-11-18
Blessed Ventures Inc. 7 King Street East, Suite 1705, Toronto, ON M5C 3C5 2018-03-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Waking Insects Inc. Unit2008, 7 King Street East, Toronto, ON M5C 3C5 2020-11-01
11851152 Canada Corporation 1107, 7 King Street East, Toronto, ON M5C 3C5 2020-01-18
Alia Creative Incorporated 1317 - 7 King Street East, Toronto, ON M5C 3C5 2019-04-08
Kate Roddy Physiotherapy Inc. 7 King St. E, Suite 1705, Toronto, ON M5C 3C5 2019-02-27
9794158 Canada Corp. 1611-7 King St E., Toronto, ON M5C 3C5 2016-06-15
Kayahara Consulting Limited 1008 -7 King St East, Toronto, ON M5C 3C5 2015-12-23
8911223 Canada Inc. 812 - 7 King Street East, Toronto, ON M5C 3C5 2014-06-05
Stephenson & Company Capital Management Inc. 2309 - 7 King Street East, Toronto, ON M5C 3C5 2014-02-14
8778892 Canada Ltd. 1607, 7 King Street East, Toronto, ON M5C 3C5 2014-02-04
Street Eets, Treets & Meets Inc. 1113-7 King St. E., Toronto, ON M5C 3C5 2013-07-07
Find all corporations in postal code M5C 3C5

Corporation Directors

Name Address
BRUCE D. CLARK 4180 MULLCROFT PARK DRIVE, BURLINGTON ON L7M 3V2, Canada
DOUGLAS L. REYNOLDS 3669 AUTUMNLEAF CRESCENT, MISSISSAUGA ON L5L 1K7, Canada
KENNETH J. D'ENTREMONT 7 KING STREET EAST, TORONTO ON M5C 3C5, Canada

Entities with the same directors

Name Director Name Director Address
3687465 CANADA INC. BRUCE D. CLARK 4180 MILLCROFT PARK DRIVE, BURLINGTON ON L7M 3V2, Canada
GEORGE K. CLARK HOLDINGS INC. BRUCE D. CLARK 571 WAHSTAO ROAD NW, EDMONTON AB T5T 2X9, Canada
3687465 CANADA INC. KENNETH J. D'ENTREMONT 42 CARRYING PLACE TRAIL, KETTLEBY ON L0G 1J0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 3C5

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 3588882 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