3952541 CANADA INC.

Address:
374 Third Avenue South Suite 200, Saskatoon, SK S7K 1M5

3952541 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3952541. The registration start date is October 1, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3952541
Business Number 864932017
Corporation Name 3952541 CANADA INC.
Registered Office Address 374 Third Avenue South Suite 200
Saskatoon
SK S7K 1M5
Incorporation Date 2001-10-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
DORA NASSER 204 GARRISON CRESCENT, SASKATOON SK S7H 2Z8, Canada
JOHN NASSER 204 GARRISON CRESCENT, SASKATOON SK S7H 2Z8, Canada
KARIM NASSER 204 GARRISON CRESCENT, SASKATOON SK S7H 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-10-01 current 374 Third Avenue South Suite 200, Saskatoon, SK S7K 1M5
Name 2001-10-01 current 3952541 CANADA INC.
Status 2002-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-10-01 2002-12-31 Active / Actif

Activities

Date Activity Details
2001-10-01 Incorporation / Constitution en société

Office Location

Address 374 THIRD AVENUE SOUTH SUITE 200
City SASKATOON
Province SK
Postal Code S7K 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
R.j. Bannister Counseling Services Ltd. 374 Third Avenue South Suite 200, Saskatoon, SK S7K 1M5 2002-05-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Adwest Marketing Inc. 374 Third Avnue South, Saskatoon, SK S7K 1M5 2007-01-17
3956466 Canada Inc. 374 Third Avenue Suite 200, Saskatoon, SK S7K 1M5 2001-10-09
Tangent Books Incorporated 374 3rd Avenue South, Suite 200, Saskatoon, SK S7K 1M5 1999-11-24
Mckercher Management Inc. 374 3rd Ave S Suite 200, Saskatoon, SK S7K 1M5 1998-08-25
Altracs Multimedia Inc. 374 Third Avenue South, Suite 300, Saskatoon, SK S7K 1M5
Peragis Ticketcorp Inc. 374 3rd Ave. S., Suite 200, Saskatoon, SK S7K 1M5
4024931 Canada Inc. 374 - 3rd Avenue South, Saskatoon, SK S7K 1M5
Farm Corp United Grain Pool Ltd. 374 Third Avenue S., Saskatoon, SK S7K 1M5
Johnson Concrete & Material Ltd. 374 Third Avenue, Saskatoon, SK S7K 1M5
Northeast Forage Research & Development Ltd. 374 3rd Ave S, Saskatoon, SK S7K 1M5
Find all corporations in postal code S7K 1M5

Corporation Directors

Name Address
DORA NASSER 204 GARRISON CRESCENT, SASKATOON SK S7H 2Z8, Canada
JOHN NASSER 204 GARRISON CRESCENT, SASKATOON SK S7H 2Z8, Canada
KARIM NASSER 204 GARRISON CRESCENT, SASKATOON SK S7H 2Z8, Canada

Entities with the same directors

Name Director Name Director Address
BLUE PEAK INVESTMENT CORP. JOHN NASSER 350 103RD ST, SASKATOON SK S7N 1Z1, Canada
BLUE PEAK INVESTMENT CORP. KARIM NASSER 350 103RD ST, SASKATOON SK S7N 1Z1, Canada
Rafimar Group Corp. Karim Nasser 1235 Bay Street, 7th Floor, Toronto ON M5R 3K4, Canada
BRANT ENERGY LIMITED KARIM NASSER 8 YORK STREET, SUITE 2802, TORONTO ON M5J 2Y2, Canada

Competitor

Search similar business entities

City SASKATOON
Post Code S7K 1M5

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 3952541 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