3707539 Canada Limited

Address:
100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1

3707539 Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 3707539. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3707539
Business Number 101061570
Corporation Name 3707539 Canada Limited
Registered Office Address 100 Wellington Street West, Suite 2300
Toronto
ON M5K 1A1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHAEL MAZAN 25 Finchley Road, Etobicoke ON M9A 2X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-11 current 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Address 2000-01-01 2011-01-11 339 Wellington Street South, Suite 210, London, ON N6C 4P8
Name 2011-01-07 current 3707539 Canada Limited
Name 2000-01-01 2011-01-07 COMCARE LIMITED
Status 2012-12-20 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-10-12 2012-12-20 Active / Actif
Status 2006-09-08 2006-10-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-01 2006-09-08 Active / Actif

Activities

Date Activity Details
2011-01-07 Amendment / Modification Name Changed.
Section: 178
2000-01-01 Amalgamation / Fusion Amalgamating Corporation: 2063646.
Section:
2000-01-01 Amalgamation / Fusion Amalgamating Corporation: 3700208.
Section:
2000-01-01 Amalgamation / Fusion Amalgamating Corporation: 3707521.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Wellington Street West, Suite 2300
City Toronto
Province ON
Postal Code M5K 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cinar Corporation 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1
3918203 Canada Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2001-07-20
4116372 Canada Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2003-12-16
Goliath Acquisition Inc. 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1 2013-04-19
Softchoice Holdings Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1

Corporations in the same postal code

Corporation Name Office Address Incorporation
7301359 Canada Inc. 3150 - 100 Wellington Street West, P.o. Box 11, Toronto, ON M5K 1A1 2009-12-22
6911498 Canada Limited 100 Wellington Street West, Cp Tower, Suite 2300, Po Box 22, Toronto, ON M5K 1A1 2008-01-25
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
Drake Beam Morin-canada Inc. 66 Wellinton Street West, Suite 2706, Toronto, ON M5K 1A1
3704530 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
4218728 Canada Inc. 66 Wellington St West, Suie 2706, Toronto, ON M5K 1A1
Aquaterra Corporation Ltd. 100 Wellington Street West, Suite 2300 P.o. Box 22, Toronto, ON M5K 1A1
Harrowston Holdings Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Aquaterra Corporation Ltd. 100 Wellington Street West, Cp Tower, Suite 2300, Po Box 22, Toronto, ON M5K 1A1 2005-10-13
7019416 Canada Inc. 100 Wellington Street West, Cp Tower, Suite 2300, Toronto, ON M5K 1A1 2008-07-30
Find all corporations in postal code M5K 1A1

Corporation Directors

Name Address
MICHAEL MAZAN 25 Finchley Road, Etobicoke ON M9A 2X4, Canada

Entities with the same directors

Name Director Name Director Address
SOFTCHOICE CORPORATION MICHAEL MAZAN 100 WELLINGSTON STREET WEST, SUITE 2300, TORONTO ON M5K 1A1, Canada
SOFTCHOICE EMPLOYEECO INC. Michael Mazan 100 Wellington Street West, Suite 2300, Toronto ON M5K 1A1, Canada
SOFTCHOICE HOLDINGS II INC. Michael Mazan 100 Wellington Street West, Suite 2300, TD West Tower, PO Box 22, Toronto ON M5K 1A1, Canada
Goliath Acquisition Inc. Michael Mazan 100 Wellington Street West, Suite 2300, CP Tower, Toronto ON M5K 1A1, Canada
COMPREHENSIVE NURSING SERVICES INC. MICHAEL MAZAN 25 Finchley Road, Etobicoke ON M9A 2X4, Canada
SOFTCHOICE HOLDINGS INC. Michael Mazan 100 Wellington Street West, Suite 2300, TD West Tower, PO Box 22, Toronto ON M5K 1A1, Canada
6911498 CANADA LIMITED MICHAEL MAZAN 23 FINCHLEY ROAD, TORONTO ON M9A 2X4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1A1

Similar businesses

Corporation Name Office Address Incorporation
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3

Improve Information

Please provide details on 3707539 Canada Limited 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