3863638 CANADA INC.

Address:
333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9

3863638 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3863638. The registration start date is May 15, 2001. The current status is Active.

Corporation Overview

Corporation ID 3863638
Business Number 888041316
Corporation Name 3863638 CANADA INC.
Registered Office Address 333 Bloor Street East
10th Floor
Toronto
ON M4W 1G9
Incorporation Date 2001-05-15
Corporation Status Active / Actif
Number of Directors 1 - 25

Directors

Director Name Director Address
Rick Brace 333 Bloor St. E., 10th Floor, Toronto ON M4W 1G9, Canada
Anthony Staffieri 10 Fiddlers Circle, Maple ON L6A 1E9, Canada
Graeme McPhail 333 Bloor St. E. 10th Floor, Toronto ON M4W 1G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-05-15 current 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Address 2001-05-15 2001-05-15 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Name 2001-05-15 current 3863638 CANADA INC.
Status 2006-11-09 current Active / Actif
Status 2006-09-08 2006-11-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-15 2006-09-08 Active / Actif

Activities

Date Activity Details
2001-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 1G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rogers Wireless Communications Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Rogers Telecom Holdings Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
3216195 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 1996-01-02
Rogers Wireless Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Rogers Telecom Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Rogers Documentary and Cable Network Fund 333 Bloor Street East, Toronto, ON M4W 1G9 1999-04-22
Rogers Sportsnet Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 1993-09-08
3773205 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 2001-01-26
3773213 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 2001-01-26
3773221 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 2001-01-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rogers Sports Group Inc. 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9 2000-11-16
3775526 Canada Limited 333 Bloor Streeet East, 10 Th Floor, Toronto, ON M4W 1G9 2000-06-14
The Rogers Foundation 333 Floor Street East, 10th Floor, Toronto, ON M4W 1G9 1993-09-13
3963322 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
3445241 Canada Inc. 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9 1997-12-16
4384890 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
4384903 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
2026082 Canada Inc. 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9 1986-02-20
3773311 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 2001-01-23
3775437 Canada Limited 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 2000-06-14
Find all corporations in postal code M4W 1G9

Corporation Directors

Name Address
Rick Brace 333 Bloor St. E., 10th Floor, Toronto ON M4W 1G9, Canada
Anthony Staffieri 10 Fiddlers Circle, Maple ON L6A 1E9, Canada
Graeme McPhail 333 Bloor St. E. 10th Floor, Toronto ON M4W 1G9, Canada

Entities with the same directors

Name Director Name Director Address
CTV SPORTS NET INC. Anthony Staffieri 10 Fiddlers Circle, Maple ON L6A 1E9, Canada
ROGERS CABLE AND DATA CENTRES INC. Anthony Staffieri 333 Bloor Street East, 10th Floor, Toronto ON M4W 1G9, Canada
Nordia (Ontario) inc. ANTHONY STAFFIERI 7 STEEPSIDE COURT, RICHMOND HILL ON L4C 0P3, Canada
8047286 Canada Inc. Anthony Staffieri 333 Bloor Street East, 10th Floor, Toronto ON M4W 1G9, Canada
Executive Communications Limited ANTHONY STAFFIERI 7 STEEPSIDE CT., RICHMOND HILL ON L4C 0P3, Canada
BCN FIBRE OPTIC (1986) INCORPORATED Anthony Staffieri 10 Fiddlers Circle, Maple ON L6A 1E9, Canada
Nordia (Québec) inc. ANTHONY STAFFIERI 7 STEEPSIDE COURT, RICHMOND HILL ON L4C 0P3, Canada
3560104 CANADA INC. ANTHONY STAFFIERI 7 STEEPSIDE COURT, RICHMOND HILL ON L4C 0P3, Canada
ROGERS DATA CENTRES INC. Anthony Staffieri 333 Bloor Street East, 10th Floor, Toronto ON M4W 1G9, Canada
ROGERS CABLE AND DATA CENTRES INC. Anthony Staffieri 333 Bloor Street East, 10th Floor, Toronto ON M4W 1G9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 1G9

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 3863638 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