3813088 CANADA LTD.

Address:
20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1

3813088 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 3813088. The registration start date is September 25, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3813088
Business Number 864165964
Corporation Name 3813088 CANADA LTD.
Registered Office Address 20 Queen Street W.
2500 Box 27
Toronto
ON M5H 3S1
Incorporation Date 2000-09-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
J. FOWLIS WILLIAM 700 9TH AVENUE S.W., 3000, CALGARY AB T2P 3V4, Canada
BILLINGS KEITH T. 2500,20 QUEEN STREET W., BOX 27, TORONTO ON M5H 3S1, Canada
JUDSON D. WHITESIDE 2500,20 QUEEN STREET W., BOX 27, TORONTO ON M5H 3S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-25 current 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1
Name 2000-09-25 current 3813088 CANADA LTD.
Status 2001-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-09-25 2001-01-01 Active / Actif

Activities

Date Activity Details
2000-09-25 Incorporation / Constitution en société

Office Location

Address 20 QUEEN STREET W.
City TORONTO
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Integrated Medhealth Communication Canada Inc. Suite 5800, 40 King Street West, Toronto, ON M5H 3S1 2016-05-04
Cannabis Rights Coalition C/o Miller Thomson LLP, 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-12-09
Cannabis Growers of Canada 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-10-14
The Trust for The Americas Canada 5800-40 King Street, Toronto, ON M5H 3S1 2013-07-31
Hybrid Financial Ltd. 40 King Street West, Suite 1700, Toronto, ON M5H 3S1 2011-06-06
Huron Advisors Canada Limited 40 King West, Suite 5800, Toronto, ON M5H 3S1 2009-02-23
Canadian Transport Lawyers' Association 5800-40 King Street West, Toronto, ON M5H 3S1 2004-12-31
Make-a-wish Foundation of Canada 5800 - 40 King Street West, Toronto, ON M5H 3S1 2001-02-20
Atco Chemical Corp. 40 King Street West, Ste. 5800, P.o. Box 1011, Toronto, ON M5H 3S1 2000-11-01
3807908 Canada Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2000-09-11
Find all corporations in postal code M5H 3S1

Corporation Directors

Name Address
J. FOWLIS WILLIAM 700 9TH AVENUE S.W., 3000, CALGARY AB T2P 3V4, Canada
BILLINGS KEITH T. 2500,20 QUEEN STREET W., BOX 27, TORONTO ON M5H 3S1, Canada
JUDSON D. WHITESIDE 2500,20 QUEEN STREET W., BOX 27, TORONTO ON M5H 3S1, Canada

Entities with the same directors

Name Director Name Director Address
6330177 CANADA INC. JUDSON D. WHITESIDE 14 DEANBANK DRIVE, THORNHILL ON L3T 1Z3, Canada
SERVICES TELSTE LTEE JUDSON D. WHITESIDE 14 DEANBANK DRIVE, THORNHILL ON L3T 1Z3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3S1

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 3813088 CANADA LTD. 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