3901726 Canada Inc.

Address:
199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9

3901726 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3901726. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3901726
Business Number 878934827
Corporation Name 3901726 Canada Inc.
Registered Office Address 199 Bay Street
Suite 5300, Commerce Court West
Toronto
ON M5L 1B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LEO KNOWLES 1705 N. 102ND STREET, OMAHA 68114, United States
SCOTT E. MESSEL 1124 SOUTH 113TH CIRCLE, OMAHA 68144, United States
WAYNE E. SHAW 260 DOUGLAS DRIVE, TORONTO ON M4W 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-26 current 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Address 2001-05-28 2004-03-26 80 Tiverton Court, Suite 600, Markham, ON L3R 0G4
Name 2003-05-28 current 3901726 Canada Inc.
Name 2001-08-30 2003-05-28 Clover Leaf Seafoods Inc.
Name 2001-08-30 2003-05-28 Les Fruits de Mer Clover Leaf Inc.
Name 2001-05-28 2001-08-30 Clover Leaf Seafoods, Inc.
Status 2007-10-22 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-05-28 2007-10-22 Active / Actif

Activities

Date Activity Details
2003-05-28 Amendment / Modification Name Changed.
2001-08-30 Amendment / Modification Name Changed.
2001-05-28 Amalgamation / Fusion Amalgamating Corporation: 3566030.
Section:
2001-05-28 Amalgamation / Fusion Amalgamating Corporation: 3898873.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2005-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
LEO KNOWLES 1705 N. 102ND STREET, OMAHA 68114, United States
SCOTT E. MESSEL 1124 SOUTH 113TH CIRCLE, OMAHA 68144, United States
WAYNE E. SHAW 260 DOUGLAS DRIVE, TORONTO ON M4W 2C1, Canada

Entities with the same directors

Name Director Name Director Address
CONAGRA LIMITED LEO KNOWLES 1705 N. 102ND STREET, OMAHA 68144, United States
3211185 CANADA INC. SCOTT E. MESSEL 1124 SOUTH 113TH CIRCLE, OMAHA 68144, United States
CONAGRA LIMITED SCOTT E. MESSEL 1124 SOUTH 113TH COURT, OMAHA 68144, United States
DEL MONTE CANADA INC. Scott E. Messel 1124 South 113th Court, Omaha NE 68144, United States
ConAgra Grocery Products Limited SCOTT E. MESSEL 1124 SOUTH 113TH CIRCLE, OMAHA 68144, United States
BANQUET FOODS (CANADA) CORPORATION SCOTT E. MESSEL 1124 SOUTH 113TH CIRCLE, OMAHA 68144, United States
LI KA SHING (CANADA) FOUNDATION WAYNE E. SHAW 260, DOUGLAS DRIVE, TORONTO ON M4W 2C1, Canada
3194914 CANADA INC. WAYNE E. SHAW 260 DOUGLAS DRIVE, TORONTO ON M4W 2C1, Canada
PALANKA INVESTMENTS LTD. WAYNE E. SHAW 260 DOUGLAS AVENUE, TORONTO ON M4W 2C1, Canada
Simpson Strong-Tie Canada, Limited WAYNE E. SHAW 260 DOUGLAS DRIVE, TORONTO ON M4W 2C1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

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 3901726 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