3936490 CANADA INC.

Address:
814a, The Queensway, Toronto, ON M8Z 1N5

3936490 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3936490. The registration start date is August 20, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3936490
Business Number 880392717
Corporation Name 3936490 CANADA INC.
Registered Office Address 814a, The Queensway
Toronto
ON M8Z 1N5
Incorporation Date 2001-08-20
Dissolution Date 2010-07-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEOFF CLEMENT 60 SPRINGBROOKE CONS., TORONTO ON M8Z 3C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-28 current 814a, The Queensway, Toronto, ON M8Z 1N5
Address 2005-02-21 2010-05-28 4444 Eastgate Pkwy, Unit 3, Mississauga, ON L4W 3T6
Address 2001-08-20 2005-02-21 Suite 100, 5225 Guildwood Way, Mississauga, ON L5R 4A9
Name 2001-08-20 current 3936490 CANADA INC.
Status 2010-07-15 current Dissolved / Dissoute
Status 2001-08-20 2010-07-15 Active / Actif

Activities

Date Activity Details
2010-07-15 Dissolution Section: 210(3)
2001-08-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 814A, THE QUEENSWAY
City TORONTO
Province ON
Postal Code M8Z 1N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fifth Corner Media Inc. 808 The Queensway #4, Etobicoke, ON M8Z 1N5 2012-05-01
Canadian Chiropractic Protective Association 802 The Queensway, Toronto, ON M8Z 1N5 1986-07-15
Fairwin Protective Corporation 802 The Queensway, Toronto, ON M8Z 1N5 2000-08-01
Canadian Chiropractic Protective Association 802 The Queensway, Toronto, ON M8Z 1N5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
10609455 Canada Corporation 50 Furrow Lane, Toronto, ON M8Z 0A3 2018-01-31
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Find all corporations in postal code M8Z

Corporation Directors

Name Address
GEOFF CLEMENT 60 SPRINGBROOKE CONS., TORONTO ON M8Z 3C1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8Z 1N5

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 3936490 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