3902111 Canada Inc.

Address:
1845 Fairport Road, Pickering, ON L1V 1T2

3902111 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3902111. The registration start date is May 28, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3902111
Business Number 887190718
Corporation Name 3902111 Canada Inc.
Registered Office Address 1845 Fairport Road
Pickering
ON L1V 1T2
Incorporation Date 2001-05-28
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES WANG 1845 FAIRPORT ROAD, TORONTO ON L1V 1T2, 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 2003-04-28 current 1845 Fairport Road, Pickering, ON L1V 1T2
Address 2001-05-28 2003-04-28 Apt. 5, 18 Fraserwood Avenue, Toronto, ON M6B 2N4
Name 2003-08-19 current 3902111 Canada Inc.
Name 2001-07-03 2003-08-19 TRANSAC SOLUTIONS INC.
Name 2001-05-28 2001-07-03 3902111 CANADA INC.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-28 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2003-08-19 Amendment / Modification Name Changed.
2001-07-03 Amendment / Modification Name Changed.
2001-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1845 FAIRPORT ROAD
City PICKERING
Province ON
Postal Code L1V 1T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oted Organization for Talent and Entrepreneurship Development Inc. 1855 Fairport Road, Pickering, ON L1V 1T2 2019-12-20
Why Complain Media Holdings Inc. 1875 Fairport Road, Pickering, ON L1V 1T2 2013-08-16
Salehi Legal Consulting Inc. 1855 Fairport Rd, Pickering, ON L1V 1T2 2010-11-29
8609594 Canada Inc. 1875 Fairport Road, Ontario, ON L1V 1T2 2013-08-16
8609659 Canada Inc. 1875 Fairport Road, Pickering, ON L1V 1T2 2013-08-16
8609667 Canada Inc. 1875 Fairport Road, Pickering, ON L1V 1T2 2013-08-16
The Hockey Network (thn) Inc. 1875 Fairport Road, Pickering, ON L1V 1T2 2013-09-04
Le RÉseau Du Hockey (rdh) Inc. 1875 Fairport Road, Pickering, ON L1V 1T2 2013-09-04
World Sports Television Canada Inc. 1875 Fairport Road, Pickering, ON L1V 1T2 2013-09-09
Green Industry Innovations Group Inc. 1815 Fairport Road, Unit 1, Pickering, ON L1V 1T2 2016-06-02
Find all corporations in postal code L1V 1T2

Corporation Directors

Name Address
JAMES WANG 1845 FAIRPORT ROAD, TORONTO ON L1V 1T2, Canada

Entities with the same directors

Name Director Name Director Address
SONG'S INTERNATIONAL HOLDING INC. JAMES WANG 156 VALLEY ROAD, TORONTO ON M2L 1G4, Canada
THE HARDWARE EXCHANGE INC. JAMES WANG 1845 FAIRPORT ROAD, PICKERING ON L1V 1T2, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1V 1T2

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
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 3902111 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