3692604 CANADA LTD.

Address:
10060 Jasper Avenue, #1201, Edmonton, AB T5J 4E5

3692604 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 3692604. The registration start date is December 10, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3692604
Business Number 868018185
Corporation Name 3692604 CANADA LTD.
Registered Office Address 10060 Jasper Avenue
#1201
Edmonton
AB T5J 4E5
Incorporation Date 1999-12-10
Dissolution Date 2004-06-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DAWSON RANDY 737 10TH STREET, CANMORE AB T1W 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-10 current 10060 Jasper Avenue, #1201, Edmonton, AB T5J 4E5
Name 1999-12-10 current 3692604 CANADA LTD.
Status 2004-06-02 current Dissolved / Dissoute
Status 1999-12-10 2004-06-02 Active / Actif

Activities

Date Activity Details
2004-06-02 Dissolution Section: 210
1999-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10060 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 4E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tourism Alliance for Western Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1996-02-14
3529576 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529584 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529657 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529665 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529673 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529681 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-10
96690 Canada Ltd. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1980-02-01
Cdatalks.com Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1999-04-13
3658279 Canada Inc. 10060 Jasper Avenue, Suite 2101, Edmonton, AB T5J 4K2 1999-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green Metrics Ltd. 1201 Scotia 2 Tower, 10060 Jasper Avenue, Edmonton, AB T5J 4E5 2011-03-07
Rg Exchangeco Inc. 1201 Scotia Tower 2, 10060 - Jasper Avenue, Edmonton, AB T5J 4E5 2009-12-14
6008771 Canada Inc. 1201, 10060 Jasper Avenue, Edmonton, AB T5J 4E5 2002-07-31
4034112 Canada Inc. 1201- 10060 Jasper Avenue, Edmonton, AB T5J 4E5 2002-03-28
165591 Canada Inc. 1201 Scotia 2 Tower, 10060 Jasper Avenue, Edmonton, AB T5J 4E5 1988-12-19
Universal E Net Corporation 1006 Jasper Ave., 1201 Scotia 2 Tower, Edmonton, AB T5J 4E5 1982-10-13
82390 Canada Limited 10060 Jasper Ave, Suite 1201, Edmonton, AB T5J 4E5
Western Interprovincial Scientific Studies Association 10060 Jasper Ave, 1201, Scotia 2 Tower, Edmonton, AB T5J 4E5 2001-02-02
Gasber Holdings Inc. 10060 Jasper Avenue, 1201 Scotia 2 Tower, Edmonton, AB T5J 4E5 2001-07-26
Rg Exchangeco Inc. 10060 Jasper Avenue, 1201 Scotia Tower 2, Edmonton, AB T5J 4E5
Find all corporations in postal code T5J 4E5

Corporation Directors

Name Address
DAWSON RANDY 737 10TH STREET, CANMORE AB T1W 2A3, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 4E5

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 3692604 CANADA LTD. 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