3873111 CANADA INC.

Address:
22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S3

3873111 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3873111. The registration start date is March 9, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3873111
Business Number 894048719
Corporation Name 3873111 CANADA INC.
Registered Office Address 22 St. Clair Avenue East, Suite 1700
Toronto
ON M4T 2S3
Incorporation Date 2001-03-09
Dissolution Date 2005-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
JEFF PARR 42 ORKNEY CRESCENT, TORONTO ON M9A 2T5, Canada
KEN ROTMAN 27 BERNARD AVENUE, TORONTO ON M5R 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-03-09 current 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S3
Name 2001-03-09 current 3873111 CANADA INC.
Status 2005-05-06 current Dissolved / Dissoute
Status 2004-12-13 2005-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-03-09 2004-12-13 Active / Actif

Activities

Date Activity Details
2005-05-06 Dissolution Section: 212
2001-03-09 Incorporation / Constitution en société

Office Location

Address 22 ST. CLAIR AVENUE EAST, SUITE 1700
City TORONTO
Province ON
Postal Code M4T 2S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6657621 Canada Inc. 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S3 2006-11-15
Canadian Pet Care Partners Inc. 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S3 2008-02-19
10671541 Canada Inc. 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S3 2018-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
11548093 Canada Inc. 202-22 St. Clair Avenue East, Toronto, ON M4T 2S3 2019-08-01
E-plenish Ltd. 22 St. Clair Ave. E, Suite 1601, Toronto, ON M4T 2S3 2015-12-01
8585539 Canada Inc. 202 - 22 St-clair Ave. East, Toronto, ON M4T 2S3 2014-11-19
Nuclear Waste Management Organization (nwmo) 22 St. Clair Ave. E, 4th Floor, Toronto, ON M4T 2S3 2002-05-27
Temerty Foundation 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S3 1997-09-10
Great Slave Helicopters Ltd. 1700 - 22 Saint Clair Avenue East, Toronto, ON M4T 2S3
Ruth H. Gales Enterprises Ltd. 22 St. Clair Avenue East, Suite 1600, Toronto, ON M4T 2S3 1977-02-03
Cyrel Properties Inc. 22 St. Clair Avenue East, Suite 1601, Toronto, ON M4T 2S3 1986-02-21
United World Colleges International of Canada Inc . 22 St. Clair Avenue East, Suite 2001, Toronto, ON M4T 2S3 1989-03-28
Twenty-five Hundred Holdings Inc. 22 St. Clair Avenue East, Suite 1601, Toronto, ON M4T 2S3 1978-10-05
Find all corporations in postal code M4T 2S3

Corporation Directors

Name Address
JEFF PARR 42 ORKNEY CRESCENT, TORONTO ON M9A 2T5, Canada
KEN ROTMAN 27 BERNARD AVENUE, TORONTO ON M5R 1R3, Canada

Entities with the same directors

Name Director Name Director Address
DATAMARK INC. JEFF PARR 42 ORKNEY CR., ETOBICOKE ON M9A 2T5, Canada
SONCO HOSPITALITY ALBERTA LTD. Jeff Parr 65 Chatsworth Drive, Toronto ON M4R 1R6, Canada
SYSTEMS BUSINESS FORMS LIMITED JEFF PARR 42 ORKNEY CRESCENT, ETOBICOKE ON M9A 2T5, Canada
HR Canada Charitable Organization Ken Rotman 22 St. Clair Avenue East, Suite 1700, Toronto ON M4T 2S3, Canada
3003485 CANADA INC. KEN ROTMAN 27 BERNARD AVE, TORONTO ON M5R 1R3, Canada
Discovery Air Inc. Ken Rotman 29 Dunvegan Road, Toronto ON M4V 2P5, Canada
SPORTSCOPE TELEVISION NETWORK LTD. KEN ROTMAN 27 BERNARD AVE, TORONTO ON M5R 1R3, Canada
LIFECALL OF CANADA INC. KEN ROTMAN 1700 - 22 ST. CLAIR AVENUE E., TORONTO ON M4T 2S3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 2S3

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 3873111 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