3882276 CANADA INC.

Address:
5 Clarendon Crescent, Toronto, ON M4V 2P3

3882276 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3882276. The registration start date is April 5, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3882276
Business Number 879481216
Corporation Name 3882276 CANADA INC.
Registered Office Address 5 Clarendon Crescent
Toronto
ON M4V 2P3
Incorporation Date 2001-04-05
Dissolution Date 2006-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARGOT FRANSSEN 5 CLARENDON CRESCENT, TORONTO ON M4V 2P3, Canada
HALL TINGLEY 5 CLARENDON CRESCENT, TORONTO ON M4V 2P3, Canada
BETTY-ANN FRANSSEN 7 DONINO AVENUE, NORTH YORK ON M4N 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-07-22 current 5 Clarendon Crescent, Toronto, ON M4V 2P3
Address 2003-11-01 2004-07-22 469-a King Street West, Toronto, ON M5V 3M4
Address 2001-04-05 2003-11-01 33 Kern Rd., North Kork, ON M3B 1S9
Name 2001-04-05 current 3882276 CANADA INC.
Status 2006-04-11 current Dissolved / Dissoute
Status 2005-11-02 2006-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-04-05 2005-11-02 Active / Actif

Activities

Date Activity Details
2006-04-11 Dissolution Section: 212
2001-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 CLARENDON CRESCENT
City TORONTO
Province ON
Postal Code M4V 2P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ddert Holdings Inc. 1 Clarendon Crescent, Toronto, ON M4V 2P3 2011-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 2020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 2017-11-28
Foster Capital Corporation 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 2009-08-28
3654982 Canada Inc. 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 1999-08-23
3517055 Canada Inc. 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 1998-07-31
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 1993-08-23
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 1977-08-09
Roysay Investments Limited 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 1956-06-22
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
11643185 Canada Corp. 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 2019-09-24
Find all corporations in postal code M4V

Corporation Directors

Name Address
MARGOT FRANSSEN 5 CLARENDON CRESCENT, TORONTO ON M4V 2P3, Canada
HALL TINGLEY 5 CLARENDON CRESCENT, TORONTO ON M4V 2P3, Canada
BETTY-ANN FRANSSEN 7 DONINO AVENUE, NORTH YORK ON M4N 2W4, Canada

Entities with the same directors

Name Director Name Director Address
94272 CANADA LIMITED BETTY-ANN FRANSSEN 7 DONINO AVE, NORTH YORK ON M4N 2W4, Canada
4203101 CANADA INC. BETTY-ANN FRANSSEN 7 DOMINO AVENUE, NORTH YORK ON M4N 2W4, Canada
MARQUIBET MANAGEMENT INC. BETTY-ANN FRANSSEN 7 DOMINO AVENUE, NORTH YORK ON M4N 2W4, Canada
QUIG MANUFACTURING LIMITED HALL TINGLEY 52 WARREN RD, TORONTO ON M4V 2R5, Canada
94272 CANADA LIMITED HALL TINGLEY 27340 Cedarhurst Road, Beaverton ON L0K 1A0, Canada
94272 CANADA LIMITED HALL TINGLEY 5 CLARENDON CRES, TORONTO ON M4V 2P3, Canada
4203101 CANADA INC. HALL TINGLEY 5 CLARENDON CRES, TORONTO ON M4V 2P3, Canada
MARQUIBET MANAGEMENT INC. HALL TINGLEY 5 CLARENDON CRESCENT, TORONTO ON M4V 2P3, Canada
The Canadian Centre to End Human Trafficking Margot Franssen 88 Davenport Road, Suite 1101, Toronto ON M5R 0A5, Canada
94272 CANADA LIMITED MARGOT FRANSSEN 27340 Cedarhurst Road, Beaverton ON L0K 1A0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V 2P3

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 3882276 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