3619125 CANADA INC.

Address:
199 Bay Street, Suite 1905 Commerce Court West, Toronto, ON M5L 1G3

3619125 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3619125. The registration start date is November 15, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3619125
Business Number 886171529
Corporation Name 3619125 CANADA INC.
Registered Office Address 199 Bay Street
Suite 1905 Commerce Court West
Toronto
ON M5L 1G3
Incorporation Date 1999-11-15
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
ROBBIE PRYDE 109 VESTA DRIVE, TORONTO ON M5P 2Z8, Canada
PETER GROSSKOPF 19 WITHNEY AVENUE, TORONTO ON M4W 2A7, Canada
ROBERT DORRANCE 301 ROSE PARK DRIVE, TORONTO ON M4T 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-15 current 199 Bay Street, Suite 1905 Commerce Court West, Toronto, ON M5L 1G3
Name 1999-11-15 current 3619125 CANADA INC.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-15 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
1999-11-15 Incorporation / Constitution en société

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thought Launch Capital & Advisory Ltd. 25 King Street West, Suite 2900, Commerce Court North, Toronto, ON M5L 1G3 2014-03-11

Corporation Directors

Name Address
ROBBIE PRYDE 109 VESTA DRIVE, TORONTO ON M5P 2Z8, Canada
PETER GROSSKOPF 19 WITHNEY AVENUE, TORONTO ON M4W 2A7, Canada
ROBERT DORRANCE 301 ROSE PARK DRIVE, TORONTO ON M4T 1R8, Canada

Entities with the same directors

Name Director Name Director Address
SPROTT PRIVATE RESOURCE LENDING (MP II) INC. PETER GROSSKOPF 2600-200 Bay Street, Toronto ON M5J 2J1, Canada
THE FRASER INSTITUTE PETER GROSSKOPF 400 - 1770 Burrard Street, Vancouver BC V6J 3G7, Canada
Sprott Resource Lending Corp. Peter Grosskopf 200 Bay Street, Suite 2600, Royal Bank Plaza, South Tower, Toronto ON M5J 2J1, Canada
THE NATIONAL BALLET GUILD OF CANADA ROBBIE PRYDE 152 FOREST HILL ROAD, TORONTO ON M5P 2M9, Canada
THE STERLING HALL SCHOOL FOUNDATION ROBBIE PRYDE 76 BINSCARTH ROAD, TORONTO ON M4W 1Y4, Canada
NESBITT THOMSON BONGARD INC. ROBERT DORRANCE 68 BOSWELL AVENUE, TORONTO ON M5R 1M4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1G3

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 3619125 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