3598471 CANADA INC.

Address:
120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1

3598471 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3598471. The registration start date is March 17, 1999. The current status is Active.

Corporation Overview

Corporation ID 3598471
Corporation Name 3598471 CANADA INC.
Registered Office Address 120 Adelaide Street West
Suite 2501
Toronto
ON M5H 1T1
Incorporation Date 1999-03-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DEIRDRE J. STEVENSON 1650 SHERBROOKE ST. W., APT. 19E, MONTRÉAL QC H3H 1C9, Canada
ERIC STEVENSON 146 WALMER ROAD, TORONTO ON M5R 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-09 current 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1
Address 2010-01-01 2017-11-09 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6
Address 1999-03-17 2010-01-01 421 - 7th Avenue S.w., Suite 3300, Calgary, AB T2P 4K9
Name 1999-03-17 current 3598471 CANADA INC.
Status 1999-03-17 current Active / Actif

Activities

Date Activity Details
2010-01-01 Amendment / Modification RO Changed.
1999-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 Adelaide Street West
City Toronto
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Ben and Sylvia Marks Charitable Foundation 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1T1 1995-11-17
3423999 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
3424006 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
Kanematsu (canada) Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1972-07-31
Tarn Health Investments Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-01-29
Thiinc Health Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-04-29
Scivest Canadian Holdings Inc. 120 Adelaide Street West, Suite 2400, Po Box 23, Toronto, ON M5H 1T1 1999-10-21
Patrick and Barbara Keenan Foundation 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-11-18
Datek Canada Financial Services Inc. 120 Adelaide Street West, Suite 916, Toronto, ON M5H 1T1 2000-02-08
3707865 Canada Inc. 120 Adelaide Street West, Suite 2500, Toronto, ON M5H 1T1 1999-12-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
DEIRDRE J. STEVENSON 1650 SHERBROOKE ST. W., APT. 19E, MONTRÉAL QC H3H 1C9, Canada
ERIC STEVENSON 146 WALMER ROAD, TORONTO ON M5R 2X9, Canada

Entities with the same directors

Name Director Name Director Address
3423999 CANADA INC. DEIRDRE J. STEVENSON 1650 SHERBROOKE ST. W. #19E, MONTREAL QC H3H 1C9, Canada
DJS HOLDINGS LTD. LES PLACEMENTS DJS LTEE. DEIRDRE J. STEVENSON 1650 SHERBROOKE ST. W. #19E, MONTREAL QC H3H 1C9, Canada
6339549 CANADA INC. DEIRDRE J. STEVENSON 1650 SHERBROOKE ST. W. #19E, MONTREAL QC H3H 1C9, Canada
90138 CANADA INC. DEIRDRE J. STEVENSON 530 MOUNT PLEASANT, WESTMOUNT QC , Canada
3424006 CANADA INC. DEIRDRE J. STEVENSON 1650 SHERBROOKE ST. W. #19E, MONTREAL QC H3H 1C9, Canada
6339603 CANADA INC. DEIRDRE J. STEVENSON 530 MOUNT PLEASANT AVENUE, WESTMOUNT QC H3Y 3H5, Canada
3423999 CANADA INC. ERIC STEVENSON 37 FOXBAR ROAD, TORONTO ON M4V 2G5, Canada
Perseverance Shipping Inc. Eric Stevenson 146 Walmer Road, Toronto ON M5R 2X9, Canada
7223919 CANADA INC. ERIC STEVENSON 120 ADELAIDE ST., SUITE 1905, TORONTO ON M5H 1T1, Canada
Socially and Environmentally Responsible Aggregates ERIC STEVENSON 146 WALMER ROAD, TORONTO ON M5R 2X9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1T1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3598471 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