3946061 Canada Inc.

Address:
400 Bradwick Drive, Suite 100, Vaughan, ON L4K 5V9

3946061 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3946061. The registration start date is September 19, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3946061
Business Number 877809715
Corporation Name 3946061 Canada Inc.
Registered Office Address 400 Bradwick Drive
Suite 100
Vaughan
ON L4K 5V9
Incorporation Date 2001-09-19
Dissolution Date 2012-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
STANLEY GOLDFARB 99 COCKSFIELD AVE, TORONTO ON M3H 3R3, Canada
RICHARD M. GAMBIN 28 ELM RIDGE DRIVE, TORONTO ON M6B 1A3, Canada
ALFREDO DEGASPERIS 30 FLORAL PARKWAY, CONCORD ON L4K 4R1, Canada
RUDOLPH P. BRATTY 7501 KEELE STREET, SUITE 200, VAUGHAN ON L4K 1Y2, Canada
MARC A. MUZZO 50 CONFEDERATION PARKWAY, CONCORD ON L4K 4T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-10 current 400 Bradwick Drive, Suite 100, Vaughan, ON L4K 5V9
Address 2001-09-19 2004-12-10 7501 Keele St., Suite 200, Vaughan, ON L4K 1Y2
Name 2001-09-19 current 3946061 Canada Inc.
Status 2012-07-06 current Dissolved / Dissoute
Status 2012-02-07 2012-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-09-19 2012-02-07 Active / Actif

Activities

Date Activity Details
2012-07-06 Dissolution Section: 212
2001-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 BRADWICK DRIVE
City VAUGHAN
Province ON
Postal Code L4K 5V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6716946 Canada Inc. 400 Bradwick Drive, Suite 102, Concord, ON L4K 2W4 2007-02-08
3932290 Canada Inc. 400 Bradwick Drive, Suite 100, Vaughan, ON L4K 5V9 2001-08-09
4456271 Canada Inc. 400 Bradwick Drive, Suite 102, Concord, ON L4K 5V9
4456289 Canada Inc. 400 Bradwick Drive, Suite 102, Concord, ON L4K 5V9
4456297 Canada Inc. 400 Bradwick Drive, Suite 102, Concord, ON L4K 5V9
4456297 Canada Inc. 400 Bradwick Drive, Suite 102, Concord, ON L4K 5V9
Performins Canada Inc. 400 Bradwick Drive, Suite 102, Concord, ON L4K 5V9
4547357 Canada Inc. 400 Bradwick Drive, Suite #102, Concord, ON L4K 5V9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Performins Canada Inc. 400 Bradwick Dr, Ste 102, Concord, ON L4K 5V9
Performins Canada Inc. 400, Bradwick Drive, Suite 102, Concord, ON L4K 5V9

Corporation Directors

Name Address
STANLEY GOLDFARB 99 COCKSFIELD AVE, TORONTO ON M3H 3R3, Canada
RICHARD M. GAMBIN 28 ELM RIDGE DRIVE, TORONTO ON M6B 1A3, Canada
ALFREDO DEGASPERIS 30 FLORAL PARKWAY, CONCORD ON L4K 4R1, Canada
RUDOLPH P. BRATTY 7501 KEELE STREET, SUITE 200, VAUGHAN ON L4K 1Y2, Canada
MARC A. MUZZO 50 CONFEDERATION PARKWAY, CONCORD ON L4K 4T8, Canada

Entities with the same directors

Name Director Name Director Address
MASTERS INVESTORS GROUP INC. ALFREDO DEGASPERIS 21 FIFESHIRE RD, WILLOWDALE ON M2L 2G4, Canada
3932290 Canada Inc. ALFREDO DEGASPERIS 30 FLORAL PARKWAY, CONCORD ON L4K 4R1, Canada
FUTUREWAY COMMUNICATIONS INTERNATIONAL INC. MARC A. MUZZO 50 CONFEDERATION PARKWAY, CONCORD ON L4K 4T8, Canada
XOR-Labs Toronto Inc. Marc A. Muzzo 50 Confederation Parkway, Concord ON L4K 4T8, Canada
THE MUZZO FAMILY CHARITABLE FOUNDATION MARC A. MUZZO 50 CONFEDERATION PARKWAY, CONCORD ON L4K 4T8, Canada
LOT SIX ACQUISITION CORPORATION MARC A. MUZZO 214 SYLVADENE PARKWAY, WOODBRIDGE ON L4L 2M6, Canada
THE CANADA TRUST COMPANY RUDOLPH P. BRATTY 61 EDENVALE CRESCENT, ISLINGTON ON M9A 4A5, Canada
3932290 Canada Inc. RUDOLPH P. Bratty 7501 KEALE STREET, SUITE 100, VAUGHAN ON L4K 1Y2, Canada
3932290 Canada Inc. STANLEY GOLDFARB 90 COCKSFIELD AVE, TORONTO ON L3H 3T3, Canada
7683570 CANADA INC. Stanley Goldfarb 99 Cocksfield Avenue, Toronto ON M3H 3T3, Canada

Competitor

Search similar business entities

City VAUGHAN
Post Code L4K 5V9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3946061 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