3868877 CANADA INC.

Address:
2300 Meadowvale Blvd, Mississauga, ON L5N 5P9

3868877 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3868877. The registration start date is February 23, 2001. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3868877
Business Number 895403913
Corporation Name 3868877 CANADA INC.
Registered Office Address 2300 Meadowvale Blvd
Mississauga
ON L5N 5P9
Incorporation Date 2001-02-23
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Katherine Lee 2300 Meadowvale Blvd., Mississauga ON L5N 5P9, Canada
Kathryn Bogdanowicz 1250 Rene Levesque Boulevard, Suite 1100, Montreal QC H3B 4W8, Canada
BRUCE N. FUTTERER 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-30 current 2300 Meadowvale Blvd, Mississauga, ON L5N 5P9
Address 2002-06-13 2009-06-30 2300 Meadowlane Blvd, Mississauga, ON L5N 5P9
Address 2001-02-23 2002-06-13 2300 Meadowvale Avenue, Mississauga, ON L5N 5P9
Name 2001-02-23 current 3868877 CANADA INC.
Status 2012-06-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-06-21 2012-06-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2001-02-23 2012-06-21 Active / Actif

Activities

Date Activity Details
2012-06-27 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2002-06-13 Amendment / Modification RO Changed.
2001-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2300 MEADOWVALE BLVD
City MISSISSAUGA
Province ON
Postal Code L5N 5P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3412342 Canada Inc. 2300 Meadowvale Blvd, Mississauga, ON L5N 5P9 1997-09-19
Ge Elano Canada Inc. 2300 Meadowvale Blvd, Mississauga, ON L5N 5P9 2002-04-11
4128303 Canada Inc. 2300 Meadowvale Blvd, Mississauga, ON L5N 5P9 2002-12-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ge Tip Property Inc. 2300 Meadowvale Boul., Mississauga, ON L5N 5P9 2003-12-09
3744213 Canada Inc. 2300 Meadowvale Blv, Mississauga, ON L5N 5P9 2000-04-06
2762617 Canada Inc. 2300 Meadowlane Blvd, Mississauga, ON L5N 5P9 1991-10-22
Access Graphiques Canada Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1991-10-21
Distribution Communications Mobiles Generale Electrique Du Canada Inc. 2300 Meadowvale Blvd., Mississauga, ON L5N 5P9
Plastique Commercial (c.p.) Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1996-06-21
Ge Capital Location De Véhicules Et D'équipements Inc. 2300 Meadowlane Blvd, Mississauga, ON L5N 5P9 1996-12-13
Datex-ohmeda (canada) Inc. 2300 Meadowvale Blvd., Mississauga, ON L5N 5P9 1998-03-16
Gecdf Canada Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1998-06-16
Capital Générale Électrique Du Canada Inc. 2300 Meadowvale Blvd., Mississauga, ON L5N 5P9
Find all corporations in postal code L5N 5P9

Corporation Directors

Name Address
Katherine Lee 2300 Meadowvale Blvd., Mississauga ON L5N 5P9, Canada
Kathryn Bogdanowicz 1250 Rene Levesque Boulevard, Suite 1100, Montreal QC H3B 4W8, Canada
BRUCE N. FUTTERER 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada

Entities with the same directors

Name Director Name Director Address
3072304 CANADA INC. BRUCE N. FUTTERER 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
DATEX OHMEDA (CANADA) INC. BRUCE N. FUTTERER 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
Deio (Canada) Inc. BRUCE N. FUTTERER 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
PHARMACIA BIOTECH INC. BRUCE N. FUTTERER 2300 Meadowvale Boulevard, Mississauga ON L5N 5P9, Canada
VALE-HARMON ENTERPRISES LTD. BRUCE N. FUTTERER 2300 Meadowvale Boulevard, Mississauga ON L5N 5P9, Canada
4410611 CANADA INC. BRUCE N. FUTTERER 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
GE Money Retail Sales Finance Limited BRUCE N. FUTTERER 2300 MEADOWVALE BLVD., MISSISSAUGA ON L5N 5P9, Canada
7124074 CANADA INC. BRUCE N. FUTTERER 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
AMOCO ENTERPRISES CANADA, LIMITED BRUCE N. FUTTERER 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
4023455 CANADA INC. BRUCE N. FUTTERER 2300 Meadowvale Boulevard, Mississauga ON L5N 5P9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 5P9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3868877 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