3931331 CANADA INC.

Address:
77 King Street West, Suite 3900, P.o. Box 97, Toronto, ON M5K 1G8

3931331 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3931331. The registration start date is August 3, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3931331
Business Number 881436919
Corporation Name 3931331 CANADA INC.
Registered Office Address 77 King Street West
Suite 3900, P.o. Box 97
Toronto
ON M5K 1G8
Incorporation Date 2001-08-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
K. MICHAEL EDWARDS 34 THORNCREST RD., TORONTO ON M9A 1S3, Canada
MICHAEL HOLOCOMBE WILSON 89 ARDWOLD GATE, TORONTO ON M5R 2W2, Canada
PETER D. RUSSEL 187 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
IAN NORMAN COOK 15 STRATHEDEN ROAD, TORONTO ON M4N 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-08-03 current 77 King Street West, Suite 3900, P.o. Box 97, Toronto, ON M5K 1G8
Name 2001-08-03 current 3931331 CANADA INC.
Status 2001-08-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-08-03 2001-08-14 Active / Actif

Activities

Date Activity Details
2001-08-03 Incorporation / Constitution en société

Office Location

Address 77 KING STREET WEST
City TORONTO
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3201228 Canada Inc. 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 1995-11-14
Pwslp Holdings Limited 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Pwslp LimitÉe 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Whiteoak Ford Lincoln Sales Limited 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1996-03-01
N.v. Broadcasting (canada) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1996-07-26
The Krembil Foundation 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 1997-02-04
Eji Investments Inc. 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 1997-09-09
Les Placements Harrico LtÉe 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8
Zola Venture Capital Inc. 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 1998-03-12
Pharmaceutical Partners of Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khs Canada Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-03-03
11663674 Canada Inc. 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 2019-10-03
Nfc Finance Inc. Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 2019-04-25
Fsp Canada Operations Limited 77 King Street, Suite 3000, Toronto, ON M5K 1G8 2018-11-06
Ep Dynamic Holdings Inc. 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2016-01-28
Capital Markets Authority Implementation Organization Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 2015-07-20
Knowledge Empowering Youth Canada 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 2014-12-15
Kneat.com, Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2013-12-12
8384045 Canada Limited 3000-77 King St. West, Toronto, ON M5K 1G8 2012-12-20
Zazu Metals Corporation 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2006-11-29
Find all corporations in postal code M5K 1G8

Corporation Directors

Name Address
K. MICHAEL EDWARDS 34 THORNCREST RD., TORONTO ON M9A 1S3, Canada
MICHAEL HOLOCOMBE WILSON 89 ARDWOLD GATE, TORONTO ON M5R 2W2, Canada
PETER D. RUSSEL 187 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
IAN NORMAN COOK 15 STRATHEDEN ROAD, TORONTO ON M4N 1E2, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATE INVESTMENT ASSOCIATES (RT) INC. IAN NORMAN COOK 15 STRATHEDEN ROAD, TORONTO ON M4N 1E2, Canada
3931340 CANADA INC. IAN NORMAN COOK 15 STRATHEDEN ROAD, TORONTO ON M4N 1E2, Canada
RT CAPITAL MANAGEMENT INC. K. MICHAEL EDWARDS 34 THORNCREST RD., TORONTO ON M9A 1S3, Canada
RICHARDSON SECURITIES OF CANADA LIMITED K. MICHAEL EDWARDS 33 QUEEN MARY'S DR.,, TORONTO ON M8X 1S3, Canada
GARDINER, WATSON HOLDINGS INC. K. MICHAEL EDWARDS 33 QUEEN MARY'S DRIVE, TORONTO ON M8X 1S3, Canada
3931340 CANADA INC. K. MICHAEL EDWARDS 34 THORNCREST RD., TORONTO ON M9A 1S3, Canada
CORPORATE INVESTMENT ASSOCIATES (RT) INC. MICHAEL HOLOCOMBE WILSON 89 ARDWOLD GATE, TORONTO ON M9A 1S3, Canada
3931340 CANADA INC. MICHAEL HOLOCOMBE WILSON 89 ARDWOLD GATE, TORONTO ON M5R 2W2, Canada
RT CAPITAL MANAGEMENT INC. PETER D. RUSSEL 187 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
3931340 CANADA INC. PETER D. RUSSEL 187 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1G8

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
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 3931331 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