3947220 CANADA INC.

Address:
1 Antares Drive, Suite 120, Nepean, ON K2E 8C4

3947220 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3947220. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3947220
Business Number 869726364
Corporation Name 3947220 CANADA INC.
Registered Office Address 1 Antares Drive
Suite 120
Nepean
ON K2E 8C4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK LINCOLN 17 LEACOCK COURT, THORNHILL ON L3T 6X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-30 current 1 Antares Drive, Suite 120, Nepean, ON K2E 8C4
Name 2001-09-30 current 3947220 CANADA INC.
Status 2001-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-09-30 2001-10-01 Active / Actif

Activities

Date Activity Details
2001-09-30 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 1 ANTARES DRIVE
City NEPEAN
Province ON
Postal Code K2E 8C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Global Iqx Inc. 1 Antares Drive, Suite 550, Ottawa, ON K2E 8C4 2000-04-20
3947238 Canada Inc. 1 Antares Drive, Suite 120, Nepean, ON K2E 8C4
Canadian Customer Contact Centre Council 1 Antares Drive, Suite 230, Ottawa, ON K2E 8C4 2004-02-06
Emerald Health Information Systems Ltd. 1 Antares Drive, Suite 400, Ottawa, ON K2E 8C4 2003-05-23
Terrapoint Canada (2008) Inc. 1 Antares Drive, Suite 140, Ottawa, ON K2E 8C4 2008-03-28
Ipal Interactive Learning Inc. 1 Antares Drive, Ottawa, ON K2E 8C4 2009-10-13
Ipal Interactive Learning Inc. 1 Antares Drive, Suite 550, Ottawa, ON K2E 8C4
11794361 Canada Inc. 1 Antares Drive, Suite 400, Ottawa, ON K2E 8C4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acceo Holding Inc. 120-1 Antares Drive, Ottawa, ON K2E 8C4 2020-10-09
7749678 Canada Inc. 1 Antares Drive, Suite 550, Ottawa, ON K2E 8C4 2011-01-12
Ambercore Software Inc. 1 Antares Drive, Suite 140, Ottawa, ON K2E 8C4 2003-09-29
Ght Insurance Services Inc. 530-one Antares Drive, Nepean, ON K2E 8C4 2003-02-20
3983439 Canada Inc. 530-1 Antares Drive, Nepean, ON K2E 8C4 2001-12-12
Media-x Systems Inc. 1 Antares Dr Ste 400, Ottawa, ON K2E 8C4 1997-06-13
Ght Financial Services Inc. 530-one Antares Drive, Nepean, ON K2E 8C4 2003-02-20

Corporation Directors

Name Address
PATRICK LINCOLN 17 LEACOCK COURT, THORNHILL ON L3T 6X9, Canada

Entities with the same directors

Name Director Name Director Address
3947327 CANADA INC. PATRICK LINCOLN 17 LEACOCK COURT, THORNHILL ON L3T 6X9, Canada
3947343 CANADA INC. PATRICK LINCOLN 17 LEACOCK CRT., THORNHILL ON L3T 6X9, Canada
3947262 CANADA INC. PATRICK LINCOLN 17 LEACOCK COURT, THORNHILL ON L3T 6X9, Canada
3947246 CANADA INC. PATRICK LINCOLN 17 LEACOCK COURT, THORNHILL ON L3T 6X9, Canada
PAFLOR MARKETING AND ADMINISTRATIVE SERVICES INC. PATRICK LINCOLN 17 LEACOCK COURT, THORNHILL ON L3T 6X9, Canada
CARTIER PARTNERS GIC SERVICES INC. PATRICK LINCOLN 17 LEACOCK CRT., THORNHILL ON L3T 6X9, Canada
3943321 CANADA LTD. PATRICK LINCOLN 17 LEACOCK COURT, THORNHILL ON L3T 6X9, Canada
3947238 CANADA INC. PATRICK LINCOLN 17 LEACOCK COURT, THORNHILL ON L3T 6X9, Canada
3947254 CANADA INC. PATRICK LINCOLN 17 LEACOCK COURT, THORNHILL ON L3T 6X9, Canada
3947378 CANADA INC. PATRICK LINCOLN 17 LEACOCK COURT, THORNHILL ON L3T 6X9, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2E 8C4

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 3947220 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