3918203 Canada Inc.

Address:
100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1

3918203 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3918203. The registration start date is July 20, 2001. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3918203
Business Number 870034618
Corporation Name 3918203 Canada Inc.
Registered Office Address 100 Wellington Street West, Suite 2300
Td West Tower
Toronto
ON M5K 1A1
Incorporation Date 2001-07-20
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 11

Directors

Director Name Director Address
MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
JOHN LOH 14 Glengowan Road, TORONTO ON M4N 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-19 current 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1
Address 2007-03-30 2013-02-19 266 King St. West, 2nd Floor, Toronto, ON M5V 1H8
Address 2005-01-17 2007-03-30 266 King Street West, Suite 301, Toronto, ON M5V 1H6
Address 2004-01-23 2005-01-17 200 King Street West, Suite 2300, Toronto, ON M5H 3W5
Address 2001-07-20 2004-01-23 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6
Name 2013-03-21 current 3918203 Canada Inc.
Name 2004-04-08 2013-03-21 Cookie Jar Entertainment Inc.
Name 2004-04-08 2013-03-21 Divertissement Cookie Jar Inc.
Name 2004-03-25 2004-04-08 Cookie Jar Entertainment Company Inc.
Name 2004-03-25 2004-04-08 Compagnie de Divertissement Fiole de Biscuit Inc.
Name 2001-07-20 2004-03-25 3918203 CANADA INC.
Status 2017-06-14 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-06-09 2017-06-14 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-04-03 2017-06-09 Active / Actif
Status 2007-03-12 2007-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-07-20 2007-03-12 Active / Actif

Activities

Date Activity Details
2017-06-14 Discontinuance / Changement de régime Jurisdiction: Ontario
2013-03-21 Amendment / Modification Name Changed.
Section: 178
2004-04-08 Amendment / Modification Name Changed.
2004-03-25 Amendment / Modification Name Changed.
2001-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Wellington Street West, Suite 2300
City Toronto
Province ON
Postal Code M5K 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3707539 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Cinar Corporation 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1
4116372 Canada Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2003-12-16
Goliath Acquisition Inc. 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1 2013-04-19
Softchoice Holdings Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1

Corporations in the same postal code

Corporation Name Office Address Incorporation
7301359 Canada Inc. 3150 - 100 Wellington Street West, P.o. Box 11, Toronto, ON M5K 1A1 2009-12-22
6911498 Canada Limited 100 Wellington Street West, Cp Tower, Suite 2300, Po Box 22, Toronto, ON M5K 1A1 2008-01-25
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
Drake Beam Morin-canada Inc. 66 Wellinton Street West, Suite 2706, Toronto, ON M5K 1A1
3704530 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
4218728 Canada Inc. 66 Wellington St West, Suie 2706, Toronto, ON M5K 1A1
Aquaterra Corporation Ltd. 100 Wellington Street West, Suite 2300 P.o. Box 22, Toronto, ON M5K 1A1
Harrowston Holdings Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Aquaterra Corporation Ltd. 100 Wellington Street West, Cp Tower, Suite 2300, Po Box 22, Toronto, ON M5K 1A1 2005-10-13
7019416 Canada Inc. 100 Wellington Street West, Cp Tower, Suite 2300, Toronto, ON M5K 1A1 2008-07-30
Find all corporations in postal code M5K 1A1

Corporation Directors

Name Address
MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
JOHN LOH 14 Glengowan Road, TORONTO ON M4N 1E8, Canada

Entities with the same directors

Name Director Name Director Address
WISPRA NETWORKS INC. JOHN LOH 328 MELROSE AVENUE, TORONTO ON M5M 1Z4, Canada
WNI NETWORKS INC. JOHN LOH 328 MELROSE AVENUE, TORONTO ON M5M 1Z4, Canada
4113683 CANADA INC. JOHN LOH 328 MELROSE AVENUE, TORONTO ON M5M 1Z4, Canada
CINAR CORPORATION JOHN LOH 14 Glengowan Road, TORONTO ON M4N 1E8, Canada
4116372 CANADA INC. John Loh 100 Wellington Street West, Suite 2300, Toronto ON M5K 1A1, Canada
4113730 CANADA INC. JOHN LOH 328 MELROSE AVENUE, TORONTO ON M5M 1Z4, Canada
3690571 CANADA INC. JOHN LOH 328 MELROSE AVE., TORONTO ON M5M 1Z4, Canada
WISPRA NETWORKS INC. JOHN LOH 328 MELROSE AVENUE, TORONTO ON M5M 1Z4, Canada
XO Canada Holdings Inc. JOHN LOH 328 MELROSE AVENUE, TORONTO ON M5M 1Z4, Canada
Creepschool Productions (2004) Inc. MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1A1

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 3918203 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