3709574 CANADA INC.

Address:
Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

3709574 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3709574. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3709574
Business Number 892122862
Corporation Name 3709574 CANADA INC.
Registered Office Address Commerce Court West
Suite 5300
Toronto
ON M5L 1B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GRAHAM M. WILSON 1491 LENNOX STREET, NORTH VANCOUVER BC V7H 1X4, Canada
VAUGHN C. GOETTLER 22 MANITOU DRIVE, KING CITY ON L7B 1E7, Canada
ARTHUR WILLMS 661 ALPINE COURT, NORTH VANCOUVER BC V7R 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-30 current Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Name 1999-12-30 current 3709574 CANADA INC.
Status 2000-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-12-30 2000-01-01 Active / Actif

Activities

Date Activity Details
1999-12-30 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
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
3644871 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1999-07-29
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
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
GRAHAM M. WILSON 1491 LENNOX STREET, NORTH VANCOUVER BC V7H 1X4, Canada
VAUGHN C. GOETTLER 22 MANITOU DRIVE, KING CITY ON L7B 1E7, Canada
ARTHUR WILLMS 661 ALPINE COURT, NORTH VANCOUVER BC V7R 2L7, Canada

Entities with the same directors

Name Director Name Director Address
WESTCOAST PIPELINE (ALLIANCE) INC. ARTHUR WILLMS 666 BURRARD ST SUITE 3400, VANCOUVER BC V6C 3M8, Canada
UNION ENERGY LIMITED ARTHUR WILLMS 661 ALPINE COURT, NORTH VANCOUVER BC V7R 2L7, Canada
3709558 CANADA INC. ARTHUR WILLMS 661 ALPINE COURT, NORTH VANCOUVER BC V7R 2L7, Canada
3709566 CANADA INC. ARTHUR WILLMS 661 ALPINE COURT, NORTH VANCOUVER BC V7R 2L7, Canada
3709612 CANADA INC. ARTHUR WILLMS 661 ALPINE COURT, NORTH VANCOUVER BC V7R 2L7, Canada
3709639 CANADA INC. ARTHUR WILLMS 661 ALPINE COURT, NORTH VANCOUVER BC V7R 2L7, Canada
3709698 CANADA INC. ARTHUR WILLMS 661 ALPINE COURT, NORTH VANCOUVER BC V7R 2L7, Canada
3709591 CANADA INC. ARTHUR WILLMS 661 ALPINE COURT, NORTH VANCOUVER BC V7R 2L7, Canada
3709710 CANADA INC. ARTHUR WILLMS 661 ALPINE COURT, NORTH VANCOUVER BC V7R 2L7, Canada
3709582 CANADA INC. ARTHUR WILLMS 661 ALPINE COURT, NORTH VANCOUVER BC V7R 2L7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3709574 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