3608697 CANADA INC.

Address:
2267 Calloway Drive, Oakville, ON L6M 4X3

3608697 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3608697. The registration start date is July 8, 1999. The current status is Active.

Corporation Overview

Corporation ID 3608697
Business Number 864850771
Corporation Name 3608697 CANADA INC.
Registered Office Address 2267 Calloway Drive
Oakville
ON L6M 4X3
Incorporation Date 1999-07-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JODI CHARTO 111 RIDELLE AVE., APT. 1603, TORONTO ON M6B 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-21 current 2267 Calloway Drive, Oakville, ON L6M 4X3
Address 2010-09-13 2013-05-21 2189 Crestmont Drive, Oakville, ON L6M 5A6
Address 2007-09-14 2010-09-13 21 Hanson Road, Toronto, ON M6E 1T4
Address 2003-07-01 2007-09-14 111 Ridelle Ave., Apt. 1603, Toronto, ON M6B 1J7
Address 2003-02-01 2003-07-01 269 Conley St., Thornhill, ON L4J 2Z2
Address 1999-07-08 2003-02-01 1889 Hialeah Dr, Orleans, ON K4A 3T3
Name 1999-07-08 current 3608697 CANADA INC.
Status 1999-07-08 current Active / Actif

Activities

Date Activity Details
1999-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2267 CALLOWAY DRIVE
City OAKVILLE
Province ON
Postal Code L6M 4X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11446428 Canada Inc. 2290 Dunforest Crescent, Oakville, ON L6M 4X3 2019-06-03
Konig Ltd. 2289 Dunforest Crescent, Oakville, ON L6M 4X3 2019-02-25
Casurplus International Inc. 2401 Aztec Gate, Oakville, ON L6M 4X3 2017-02-20
Contractor Sons Money Exchange Limited 2271 Calloway Drive, Oakville, ON L6M 4X3 2015-03-14
Humboys Inc. 2285 Dunforest Cres, Oakville, ON L6M 4X3 2010-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
JODI CHARTO 111 RIDELLE AVE., APT. 1603, TORONTO ON M6B 1J7, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6M 4X3

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 3608697 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