3623742 Canada Inc.

Address:
2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3

3623742 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3623742. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3623742
Business Number 890462013
Corporation Name 3623742 Canada Inc.
Registered Office Address 2200 - 201 Portage Avenue
Winnipeg
MB R3B 3L3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTHONY STAFFIERI 7 SLEEPSIDE CRT, RICHMOND HILL ON L4C 0P3, Canada
ROBERT COURTEAU 17 AVENUE THORNTON, MONT-ROYAL QC H3P 1H3, Canada
KAREN H. SHERIFF 33 WELLAND AVENUE, TORONTO ON M4T 2H8, Canada
HOWARD MORTON 28 KAVI CRESCENT, RICHMOND HILL ON L4B 3C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-29 current 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3
Address 1999-06-01 2005-07-29 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3
Name 1999-06-01 current 3623742 Canada Inc.
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-06-01 2006-01-01 Active / Actif

Activities

Date Activity Details
1999-06-01 Amalgamation / Fusion Amalgamating Corporation: 3623718.
Section:
1999-06-01 Amalgamation / Fusion Amalgamating Corporation: 3623726.
Section:
1999-06-01 Amalgamation / Fusion Amalgamating Corporation: 3623734.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2200 - 201 PORTAGE AVENUE
City WINNIPEG
Province MB
Postal Code R3B 3L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.a.m.e. Holdings Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 1977-08-19
Prairie Blossom Honey Co. Limited 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 1991-06-21
2670747 Canada Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3
Prairie Pulp & Paper Inc. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 1998-01-13
La Compagnie D'exploration Et De Developpement De La Baie D'hudson Limitee 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 1937-10-25
Canadian Agri-business & Strategic Investments (pakistan) Corp. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2002-02-07
Canadian Agri-business & Strategic Investments (india) Corp. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2002-02-07
6405894 Canada Inc. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2005-06-14
Pimachiowin Aki Corp. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2006-08-11
6174027 Canada Ltd. 2200 - 201 Portage Avenue, Winnipeg, Manitoba, MB R3B 3L3 2003-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
8501262 Canada Ltd. 201-2200 Portage Ave, Winnipeg, MB R3B 3L3 2013-04-22
Medicalverse Corp. 201 Portage, Suite 2200, Winnipeg, MB R3B 3L3 2011-08-09
Northquip Inc. 2200 Portage Avenue, Suite 201, Winnipeg, MB R3B 3L3 2010-10-26
Veit Canada, Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2009-12-31
6838090 Canada Limited Canwest Place, 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2007-09-11
Mds Sales Inc. Attention: Allan Stewart, 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2006-10-10
Axon Solutions (canada) Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 2006-09-08
4087941 Canada Inc. 2200 201 Portage Avenue, Winnipeg, MB R3B 3L3 2000-07-27
Trans-canada Risks Manager Inc. 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 1996-06-03
2980304 Canada Inc. 2200 - 201 Portage Ave., Winnipeg, MB R3B 3L3 1993-12-07
Find all corporations in postal code R3B 3L3

Corporation Directors

Name Address
ANTHONY STAFFIERI 7 SLEEPSIDE CRT, RICHMOND HILL ON L4C 0P3, Canada
ROBERT COURTEAU 17 AVENUE THORNTON, MONT-ROYAL QC H3P 1H3, Canada
KAREN H. SHERIFF 33 WELLAND AVENUE, TORONTO ON M4T 2H8, Canada
HOWARD MORTON 28 KAVI CRESCENT, RICHMOND HILL ON L4B 3C8, Canada

Entities with the same directors

Name Director Name Director Address
CTV SPORTS NET INC. Anthony Staffieri 10 Fiddlers Circle, Maple ON L6A 1E9, Canada
ROGERS CABLE AND DATA CENTRES INC. Anthony Staffieri 333 Bloor Street East, 10th Floor, Toronto ON M4W 1G9, Canada
Nordia (Ontario) inc. ANTHONY STAFFIERI 7 STEEPSIDE COURT, RICHMOND HILL ON L4C 0P3, Canada
8047286 Canada Inc. Anthony Staffieri 333 Bloor Street East, 10th Floor, Toronto ON M4W 1G9, Canada
Executive Communications Limited ANTHONY STAFFIERI 7 STEEPSIDE CT., RICHMOND HILL ON L4C 0P3, Canada
BCN FIBRE OPTIC (1986) INCORPORATED Anthony Staffieri 10 Fiddlers Circle, Maple ON L6A 1E9, Canada
Nordia (Québec) inc. ANTHONY STAFFIERI 7 STEEPSIDE COURT, RICHMOND HILL ON L4C 0P3, Canada
3560104 CANADA INC. ANTHONY STAFFIERI 7 STEEPSIDE COURT, RICHMOND HILL ON L4C 0P3, Canada
ROGERS DATA CENTRES INC. Anthony Staffieri 333 Bloor Street East, 10th Floor, Toronto ON M4W 1G9, Canada
ROGERS CABLE AND DATA CENTRES INC. Anthony Staffieri 333 Bloor Street East, 10th Floor, Toronto ON M4W 1G9, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B 3L3

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 3623742 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