3644871 CANADA INC.

Address:
Commerce Court West, Suite 2800, Toronto, ON M5L 1A9

3644871 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3644871. The registration start date is July 29, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3644871
Business Number 877458307
Corporation Name 3644871 CANADA INC.
Registered Office Address Commerce Court West
Suite 2800
Toronto
ON M5L 1A9
Incorporation Date 1999-07-29
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KIM K. LEISKE 16310 10TH AVE., WHITE ROCK BC V4A 8E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-29 current Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Name 1999-07-29 current 3644871 CANADA INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-08-07 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-29 2003-08-07 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1999-12-14 Amendment / Modification
1999-07-29 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Enduits De Protection Consolides Ltee Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1959-06-22
Eagle Electric of Canada Ltd. Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 1962-06-12
Sms Modern Cleaning Services Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Holybears (canada) Ltd. Commerce Court West, Suite4900, Toronto, ON M5L 1J3 1999-07-21
Cae Aircraft Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
3664376 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 2000-04-12
3685161 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1999-11-18
3685187 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1999-11-18
3709060 Canada Inc. Commerce Court West, Toronto, ON M5L 1B9
3709078 Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
KIM K. LEISKE 16310 10TH AVE., WHITE ROCK BC V4A 8E7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

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 3644871 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