3676145 Canada Inc.

Address:
40 King St. West, Suite 2100, Toronto, ON M5H 3C2

3676145 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3676145. The registration start date is October 29, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3676145
Business Number 887217727
Corporation Name 3676145 Canada Inc.
Registered Office Address 40 King St. West
Suite 2100
Toronto
ON M5H 3C2
Incorporation Date 1999-10-29
Dissolution Date 2004-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GARY STEINHART 39 AVENAL DR., TORONTO ON M6C 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-29 current 40 King St. West, Suite 2100, Toronto, ON M5H 3C2
Name 1999-10-29 current 3676145 Canada Inc.
Status 2004-04-06 current Dissolved / Dissoute
Status 2003-11-05 2004-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-29 2003-11-05 Active / Actif

Activities

Date Activity Details
2004-04-06 Dissolution Section: 212
1999-10-29 Incorporation / Constitution en société

Office Location

Address 40 KING ST. WEST
City TORONTO
Province ON
Postal Code M5H 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3202526 Canada Limited 40 King St. West, Suite 2100, Toronto, ON M5H 3C2 1995-11-20
Entreprises Spatiales Boeing Nord Americain Canada, Inc. 40 King St. West, Suite 5800, Scotia Plaza, Toronto, ON M5H 3Z7 1996-04-30
Telease Financial Services Ltd. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 1997-04-01
Experchem Laboratories Inc. 40 King St. West, Suite 5800, Toronto, ON M5H 3S1
3537501 Canada Limited 40 King St. West, Suite 4400 (aljp), Toronto, ON M5H 3Y4 1999-05-27
Objective Systems Integrators Canada, Inc. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 1999-07-07
Sylinc Research Inc. 40 King St. West, Suite 4400 (aljp), Toronto, ON M5H 3Y4 1999-10-20
3722139 Canada Inc. 40 King St. West, Suite 2100, Toronto, ON M5H 3C2 2000-02-17
3722228 Canada Inc. 40 King St. West, Suite 2100, Toronto, ON M5H 3C2 2000-02-18
3722236 Canada Inc. 40 King St. West, Suite 2100, Toronto, ON M5H 3C2 2000-02-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Young Mining Professionals Toronto 2100-40 King Street West, Toronto, ON M5H 3C2 2015-11-20
Groombridge Trading Corp. Suite 2100, 40 King Street West, Scotia Plaza, Toronto, ON M5H 3C2 2013-01-02
7912781 Canada Corp. 2100 - 40 King Street West, Toronto, ON M5H 3C2 2011-07-08
7533608 Canada Inc. 2100 Scotia Plaza, 40 King Street West,, Toronto, ON M5H 3C2 2010-04-22
6524338 Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2006-02-17
6253733 Canada Inc. 40 King Steet West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2004-06-29
Offone Inc. Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 2004-03-25
S Marshall Financial Corporation 40 King Street West, Suite 1700, Toronto, ON M5H 3C2 2003-12-24
Gai Warranty Company of Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2002-04-17
Avril Lavigne Music & Entertainment Inc. Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2001-11-23
Find all corporations in postal code M5H 3C2

Corporation Directors

Name Address
GARY STEINHART 39 AVENAL DR., TORONTO ON M6C 1V3, Canada

Entities with the same directors

Name Director Name Director Address
USE CANADA ENERGY CORP. GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada
USE CANADA ACQUISITION CORP. GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada
6667881 CANADA INC. GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada
BOOK 4 CORPORATION GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada
3722139 CANADA INC. GARY STEINHART 39 AVENAL DR., TORONTO ON M6C 1V3, Canada
3731189 Canada Inc. GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada
TRINITY RESOURCES LTD. GARY STEINHART 82 CASTLE KNOCK ROAD, TORONTO ON M5N 2J7, Canada
TRINITY RESOURCES LTD. GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada
SOMERVILLE CAPITAL INC. GARY STEINHART 39 AVENAL DR., TORONTO ON M6C 1V3, Canada
3653692 CANADA INC. Gary Steinhart 39 Avenal Drive, Toronto ON M6C 1V3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3C2

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 3676145 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