3773001 CANADA INC.

Address:
80 Burns Boulevard, Suite 121, King City, ON L7B 0B3

3773001 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3773001. The registration start date is June 13, 2000. The current status is Active.

Corporation Overview

Corporation ID 3773001
Business Number 866402696
Corporation Name 3773001 CANADA INC.
Registered Office Address 80 Burns Boulevard
Suite 121
King City
ON L7B 0B3
Incorporation Date 2000-06-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL MANCINI 6864 SECOND LINE, TOTTENHAM ON L0G 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-21 current 80 Burns Boulevard, Suite 121, King City, ON L7B 0B3
Address 2004-04-01 2018-03-21 6864 Second Line, Tottenham, ON L0G 1W0
Address 2000-06-13 2004-04-01 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Name 2000-06-13 current 3773001 CANADA INC.
Status 2018-11-28 current Active / Actif
Status 2018-11-20 2018-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-13 2018-11-20 Active / Actif

Activities

Date Activity Details
2000-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80 Burns Boulevard
City King City
Province ON
Postal Code L7B 0B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Association for Osteopathic Research 80 Burns Blvd., Suite 233, King City, ON L7B 0B3 2012-10-03
The Relaxation Response Limited 80 Burns Blvd, Suite 327, King City, ON L7B 0B3 1979-02-20
The Frederick and Isabella Troop Family Foundation 80 Burns Blvd., Unit 117, King City, ON L7B 0B3 2017-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ujimaa Inc. 205 Hill Farm Road, Nobleton, ON L7B 0A1 2020-09-09
Champions Swim for Life Corporation 2 Aspen King Court, King City, ON L7B 0A1 2020-09-02
Canadian Vending Solutions Inc. 19 Skyline Trail, Nobelton, ON L7B 0A1 2020-02-04
11849492 Canada Inc. 1 Northcott Way, Nobletown, ON L7B 0A1 2020-01-17
Hk Development Inc. 49 Bluff Trail, Nobleton, ON L7B 0A1 2019-07-10
Believing In Your Potential Is My Business Inc. 205 Hill Farm Rd, Nobleton, ON L7B 0A1 2018-06-05
10729892 Canada Inc. 214 Hill Farm Road, Nobleton, ON L7B 0A1 2018-04-12
9988041 Canada Inc. 2145 Hill Farm Rd, Nobelton, ON L7B 0A1 2016-11-17
Lou Lan International Inc. 12 Aspen King Court, King City, ON L7B 0A1 2015-08-05
Rac Staging & Design Inc. 16 Tidnish Court, Nobleton, ON L7B 0A1 2014-04-16
Find all corporations in postal code L7B

Corporation Directors

Name Address
PAUL MANCINI 6864 SECOND LINE, TOTTENHAM ON L0G 1W0, Canada

Entities with the same directors

Name Director Name Director Address
Apparel Manufacturers Association of Ontario PAUL MANCINI 955 WESTON ROAD, TORONTO ON M6N 3R4, Canada
4054113 CANADA INC. PAUL MANCINI 3689 SEMINOLE, WINDSOR ON N8Y 1Y5, Canada
CANADIAN APPAREL MANUFACTURERS INSTITUTE PAUL MANCINI 955 WESTON ROAD, TORONTO ON M6N 3R4, Canada

Competitor

Search similar business entities

City King City
Post Code L7B 0B3

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 3773001 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