3763897 CANADA INC.

Address:
155 University Avenue, Suite 206, Toronto, ON M5H 3B7

3763897 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3763897. The registration start date is May 23, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3763897
Business Number 865219760
Corporation Name 3763897 CANADA INC.
Registered Office Address 155 University Avenue
Suite 206
Toronto
ON M5H 3B7
Incorporation Date 2000-05-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD M. WLODARCZAK 9755 PINEWALL PLACE, RICHMOND BC V7A 2X8, Canada
JOHN D. MUIR 1675 HORNBY STREET, SUITE 404, VANCOUVER BC V6Z 2M3, Canada
JAMES A. HUTTON 2922 PARK LANE, WEST VANCOUVER BC V7V 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-23 current 155 University Avenue, Suite 206, Toronto, ON M5H 3B7
Name 2000-05-23 current 3763897 CANADA INC.
Status 2000-05-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-05-23 2000-05-31 Active / Actif

Activities

Date Activity Details
2000-05-23 Incorporation / Constitution en société

Office Location

Address 155 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
High River Acquisition Corp. 155 University Avenue, Suite 1700, Toronto, ON M5H 3B7 2005-06-21
6554636 Canada Ltd. 155 University Avenue, Suite 1710, Toronto, ON M5H 3B7 2006-04-18
Intrepid Nustar Exchange Corporation 155 University Avenue, Suite 1710, Toronto, ON M5H 3B7 2006-04-20
Olympus United Capital Corporation 155 University Avenue, Suite 1230, Toronto, ON M5H 3B7 2003-04-02
4191137 Canada Inc. 155 University Avenue, Suite 1440, Toronto, ON M5H 3B7 2003-09-17
Chempotech Inc. 155 University Avenue, Suite 1210, Toronto, ON M5H 3B7 2009-01-14
Osisko Mining Ltd. 155 University Avenue, Suite 1440, Toronto, ON M5H 3B7
Cuco Resources Limited 155 University Avenue, Suite 1230, Toronto, ON M5H 3B7
Aurum Resources (exploration) Limited 155 University Avenue, Suite 1230, Toronto, ON M5H 3B7
Aurum Resources (congo) Limited 155 University Avenue, Suite 1230, Toronto, ON M5H 3B7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lus International Inc. 155 University Avenue, Suite 1240, Toronto, ON M5H 3B7 2020-10-23
Calculated Culture Inc. 300-155 University Avenue, Toronto, ON M5H 3B7 2018-12-18
Bridging North America Holding Corporation Suite 900 - 155 University Avenue, Toronto, ON M5H 3B7 2018-08-28
Moez & Marissa Kassam Foundation 207 - 155 University Ave, Toronto, ON M5H 3B7 2016-08-04
Chisel Ai Inc. 155 University Avenue, Suite 500, Toronto, ON M5H 3B7 2016-02-18
9284362 Canada Inc. 1230-155 University Avenue, Toronto, ON M5H 3B7 2015-05-05
William Lawrence Designs Inc. 1230-155 University Ave., Toronto, ON M5H 3B7 2014-12-11
7864477 Canada Inc. Suite 1240 - 155 University Ave, Toronto, ON M5H 3B7 2011-05-13
7506503 Canada Inc. 155 University Avenue, Suite 1230, Toronto, ON M5H 3B7 2011-03-18
Acs Infrastructure Canada Inc. Attn: Legal Group, 155 University Avenue, Suite 900, Toronto, ON M5H 3B7 2009-12-17
Find all corporations in postal code M5H 3B7

Corporation Directors

Name Address
RICHARD M. WLODARCZAK 9755 PINEWALL PLACE, RICHMOND BC V7A 2X8, Canada
JOHN D. MUIR 1675 HORNBY STREET, SUITE 404, VANCOUVER BC V6Z 2M3, Canada
JAMES A. HUTTON 2922 PARK LANE, WEST VANCOUVER BC V7V 1E8, Canada

Entities with the same directors

Name Director Name Director Address
CANADA DOMINION RESOURCES CORPORATION JAMES A. HUTTON 4472 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B2, Canada
Canada Dominion Resources XI Corporation JAMES A. HUTTON 4472 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B2, Canada
CANADA DOMINION RESOURCES 1998-2 CORPORATION JAMES A. HUTTON 4472 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B2, Canada
Canada Dominion Resources X Corporation JAMES A. HUTTON 4472 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B2, Canada
109530 CANADA LTD. JAMES A. HUTTON 1903 GLOAMING DR., KAMLOOPS BC V1S 1P8, Canada
Canada Dominion Resource Fund Ltd. JAMES A. HUTTON 2922 PARK LANE, WEST VANCOUVER BC V7V 1E8, Canada
Canada Dominion Resources Amalgamation Corporation JAMES A. HUTTON 1115 ESQUIMALT AVENUE, WEST VANCOUVER BC V7T 1K2, Canada
Canada Dominion Resources Amalgamation Corporation JAMES A. HUTTON 1115 ESQUIMALT AVENUE, WEST VANCOUVER BC V7T 1K2, Canada
Canada Dominion Resources XII Corporation JAMES A. HUTTON 4472 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B2, Canada
Canada Dominion Resources V Corporation JAMES A. HUTTON 4472 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3B7

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 3763897 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