3651754 CANADA INC.

Address:
110 Sheppard Avenue, Toronto, ON M2N 6S1

3651754 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3651754. The registration start date is September 20, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3651754
Business Number 890377120
Corporation Name 3651754 CANADA INC.
Registered Office Address 110 Sheppard Avenue
Toronto
ON M2N 6S1
Incorporation Date 1999-09-20
Dissolution Date 2008-07-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT M.A. BRABERS 1520 CLEARVIEW DRIVE, OAKVILLE ON L6J 6W7, Canada
JOEL HEFT 75 DOWNING BOULEVARD, THORNHILL ON L4J 7N4, Canada
RODOLFO PLODER 415 BROOK MANOR COURT, ALPHARETTA GA 30022, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-20 current 110 Sheppard Avenue, Toronto, ON M2N 6S1
Name 1999-09-20 current 3651754 CANADA INC.
Status 2008-07-17 current Dissolved / Dissoute
Status 1999-09-20 2008-07-17 Active / Actif

Activities

Date Activity Details
2008-07-17 Dissolution Section: 210
1999-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 SHEPPARD AVENUE
City TORONTO
Province ON
Postal Code M2N 6S1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Jiazhou Investment Inc. Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 2011-11-08
Find all corporations in postal code M2N

Corporation Directors

Name Address
ROBERT M.A. BRABERS 1520 CLEARVIEW DRIVE, OAKVILLE ON L6J 6W7, Canada
JOEL HEFT 75 DOWNING BOULEVARD, THORNHILL ON L4J 7N4, Canada
RODOLFO PLODER 415 BROOK MANOR COURT, ALPHARETTA GA 30022, United States

Entities with the same directors

Name Director Name Director Address
EQUIFAX CANADA INC. ROBERT M.A. BRABERS 1520 CLEARVIEW DRIVE, OAKVILLE ON L6J 6W7, Canada
4135377 CANADA INC. ROBERT M.A. BRABERS 110 SHEPPARD AVE. EAST, 5TH FLOOR, TORONTO ON M2N 6S1, Canada
PROSPECTS UNLIMITED, INC. ROBERT M.A. BRABERS 110 SHEPPARD AVE. EAST, 5TH FLOOR, TORONTO ON M2N 6S1, Canada
EQUIFAX CANADA INC. ROBERT M.A. BRABERS 1520 CLEARVIEW DRIVE, OAKVILLE ON L6J 6W7, Canada
EQUIFAX CITY DIRECTORY CANADA INC. ROBERT M.A. BRABERS 110 SHEPPARD AVE. EAST, 5TH FLOOR, TORONTO ON M2N 6S1, Canada
PROSPECTS UNLIMITED CANADA INC. ROBERT M.A. BRABERS 110 SHEPPARD AVE. EAST, 5TH FLOOR, TORONTO ON M2N 6S1, Canada
EQUIFAX CANADA INC. RODOLFO PLODER 415 BROOK MANOR COURT, ALPHARETTA GA 30022, United States

Competitor

Search similar business entities

City TORONTO
Post Code M2N 6S1

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 3651754 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