3736610 Canada Inc.

Address:
16 Glenlake Ave, Toronto, ON M6P 1C9

3736610 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3736610. The registration start date is March 23, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3736610
Business Number 868134727
Corporation Name 3736610 Canada Inc.
Registered Office Address 16 Glenlake Ave
Toronto
ON M6P 1C9
Incorporation Date 2000-03-23
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN M. CORD 80 CHERRYWOOD AVE., TORONTO ON M5C 2X3, Canada
ROBERT BARBARA 179 PARKSIDE DRIVE, # 3, TORONTO ON M5S 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-16 current 16 Glenlake Ave, Toronto, ON M6P 1C9
Address 2000-03-23 2004-04-16 80 Cherrywood Avenue, Toronto, ON M6C 2X3
Name 2001-06-08 current 3736610 Canada Inc.
Name 2000-05-15 2001-06-08 ESALVEO INC.
Name 2000-03-23 2000-05-15 3736610 CANADA INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-23 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2001-06-08 Amendment / Modification Name Changed.
2001-05-16 Amendment / Modification
2000-05-15 Amendment / Modification Name Changed.
2000-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2001-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16 GLENLAKE AVE
City TORONTO
Province ON
Postal Code M6P 1C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sunny Software Solutions Inc. 18 Glenlake Avenue, Toronto, ON M6P 1C9 2018-02-08
Burkyco Studios Ltd. 36 Glenlake Ave, Toronto, ON M6P 1C9 2016-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Self Build Canada Inc. 11 Ruttan Street, Suite 216, Toronto, ON M6P 0A1 2019-01-03
Zerosecond Technology Ltd. 163 Sterling Road Unit 11, Toronto, ON M6P 0A1 2018-03-05
Efinaco Social Enterprise 11 Ruttan St, Toronto, ON M6P 0A1 2016-03-10
Aganafu Inc. 21 Ruttan St, Suite 243, Toronto, ON M6P 0A1 2015-05-25
Toronto Film Extras Agency Corporation 133-21 Ruttan Street, Toronto, ON M6P 0A1 2014-12-17
Vedavox Inc. 1 Ruttan St, Unit 204, Toronto, ON M6P 0A1 2012-11-15
Tier10 Incorporated 1 Ruttan Street, Suite 211, Toronto, ON M6P 0A1 2012-10-04
Dblng Films Ltd. 218-11 Ruttan Street, Toronto, ON M6P 0A1 2012-09-21
Elansa Consulting Inc. 11 Ruttan Street Suite 123, Toronto, ON M6P 0A1 2011-09-21
Momo Management Inc. 163 Sterling Road, Unit 181, Toronto, ON M6P 0A1 2013-12-04
Find all corporations in postal code M6P

Corporation Directors

Name Address
STEPHEN M. CORD 80 CHERRYWOOD AVE., TORONTO ON M5C 2X3, Canada
ROBERT BARBARA 179 PARKSIDE DRIVE, # 3, TORONTO ON M5S 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
Money Finder Software inc. ROBERT BARBARA 1505 BARRINGTON ST., 6TH FLOOR, HALIFAX NS B3J 3K5, Canada
Resson Aerospace Corporation Robert Barbara 1930 Parkwood Terrace, Halifax NS B3H 4G3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6P 1C9

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 3736610 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