3771458 CANADA INC.

Address:
8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8

3771458 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3771458. The registration start date is June 12, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3771458
Business Number 866618325
Corporation Name 3771458 CANADA INC.
Registered Office Address 8500 Leslie Street
Suite 580
Thornhill
ON L3T 7M8
Incorporation Date 2000-06-12
Dissolution Date 2002-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LARRY H FRANSCHMAN 214 JOICEY BOU, NORTH YORK ON M5M 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-12 current 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8
Name 2000-06-12 current 3771458 CANADA INC.
Status 2002-12-12 current Dissolved / Dissoute
Status 2000-06-12 2002-12-12 Active / Actif

Activities

Date Activity Details
2002-12-12 Dissolution Section: 210
2000-06-12 Incorporation / Constitution en société

Office Location

Address 8500 LESLIE STREET
City THORNHILL
Province ON
Postal Code L3T 7M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupthink Inc. 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 1999-12-29
Curteis of England Canada Ltd. 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 2002-01-17
C.r. Murray & Associates Ltd. 8500 Leslie Street, Suite 600, Thornhill, ON L3T 7M8 2002-03-28
The Masters Family Foundation 8500 Leslie Street, Suite 580, Markham, ON L3T 7M8 2006-10-23
Bodystyle Canada Inc. 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 2006-03-21
3785271 Canada Inc. 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 2000-07-14
3785289 Canada Inc. 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 2000-07-14
3785297 Canada Inc. 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 2000-07-14
Smartcoverage Insurance Agency Inc. 8500 Leslie Street, Suite 400, Thornhill, ON L3T 7M8 2001-03-08
Regu-water Data Services Inc. 8500 Leslie Street, Suite 600, Thornhill, ON L3T 7M8 2002-04-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Da Tech Electric Inc. 8500 Leslie St, Suit 101, Thornhill, ON L3T 7M8 2019-04-28
Newindex Inc. 8500 Leslie Street, Unit 390, Thornhill, ON L3T 7M8 2018-07-01
Veyacom Inc. 8500, Leslie Street, Suite 101, Markham, ON L3T 7M8 2018-02-27
Ca20141021d&s Insurance Corporation Suite 400- 8500 Leslie Street, Richmond Hill, ON L3T 7M8 2017-12-06
Bagit Solutions Inc. 8500 Leslie Street, Unit 101, Markham, ON L3T 7M8 2017-12-05
9874216 Canada Limited 101-8500 Leslie Street, Markham, ON L3T 7M8 2016-08-18
Inspar Inc. 8500 Leslie St., Suite 101, Markham, ON L3T 7M8 2016-08-05
Livelovecanada Marketing Inc. 8500 Leslie Street, Suite 688, Le Parc Office Tower, Markham, ON L3T 7M8 2016-06-20
Notifym Technologies Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2015-11-10
Atlas Investments and Securities Corporation 8500 Leslie Street, Suite 100, Thornhill, ON L3T 7M8 2015-05-20
Find all corporations in postal code L3T 7M8

Corporation Directors

Name Address
LARRY H FRANSCHMAN 214 JOICEY BOU, NORTH YORK ON M5M 2V5, Canada

Entities with the same directors

Name Director Name Director Address
3785271 CANADA INC. LARRY H FRANSCHMAN 214 JOICEY BOUL, NORTH YORK ON M5M 2V5, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T 7M8

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 3771458 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