3978524 Canada Limited

Address:
290 Yonge Street, Suite 700 / Legal Department, Toronto, ON M5B 2C3

3978524 Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 3978524. The registration start date is December 5, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3978524
Business Number 871684916
Corporation Name 3978524 Canada Limited
3978524 Canada Limitée
Registered Office Address 290 Yonge Street
Suite 700 / Legal Department
Toronto
ON M5B 2C3
Incorporation Date 2001-12-05
Dissolution Date 2009-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHARON DRISCOLL 55 CLIFFCREST DRIVE, SCARBOROUGH ON M2P 1Z1, Canada
FRANCO PERUGINI 42 MONTRESSOR DRIVE, TORONTO ON M2P 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-03 current 290 Yonge Street, Suite 700 / Legal Department, Toronto, ON M5B 2C3
Address 2002-01-24 2009-02-03 222 Jarvis Street, Departement 766, Toronto, ON M5B 2B8
Address 2001-12-05 2002-01-24 222 Jarvis Street, Toronto, ON M5B 2B8
Name 2002-01-24 current 3978524 Canada Limited
Name 2002-01-24 current 3978524 Canada Limitée
Name 2001-12-05 2002-01-24 3978524 CANADA LIMITED.
Status 2009-04-17 current Dissolved / Dissoute
Status 2001-12-05 2009-04-17 Active / Actif

Activities

Date Activity Details
2009-04-17 Dissolution Section: 210
2002-01-24 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
2001-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 290 YONGE STREET
City TORONTO
Province ON
Postal Code M5B 2C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sears (1978) Limited 290 Yonge Street, Suite 700 / Legal Department, Toronto, ON M5B 2C3 1978-02-28
Sears Holdings Limited 290 Yonge Street, Suite 700 / Legal Department, Toronto, ON M5B 2C3 1959-12-23
Sears Canada Charitable Foundation 290 Yonge Street, Suite 700, Toronto, ON M5B 2C3 1990-08-07
8579032 Canada Inc. 290 Yonge Street, Suite 700, Toronto, ON M5B 2C3 2013-07-12
8579075 Canada Inc. 290 Yonge Street, Suite 700, Toronto, ON M5B 2C3 2013-07-12
8579245 Canada Inc. 290 Yonge Street, Suite 700, Toronto, ON M5B 2C3 2013-07-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Entropy Labs Inc. 350 Victoria Street, Cui303 - Sdz, Toronto, ON M5B 0A1 2017-07-17
12472996 Canada Inc. 252 Victoria Street Unit#805, Toronto, ON M5B 0A3 2020-11-04
Unknown Chaos Inc. 1901-252 Victoria St, Toronto, ON M5B 0A3 2020-07-07
12141868 Canada Inc. 3306-252 Victoria Street, Toronto, ON M5B 0A3 2020-06-19
Tea Club Toronto Inc. 2504-252 Victoria St, Toronto, ON M5B 0A3 2020-05-29
Careoid Inc. 2808 - 252 Victoria Street Toronto, Toronto, ON M5B 0A3 2020-02-16
Labirda Communications Corp. 252 Victoria Street, #4001, Toronto, ON M5B 0A3 2013-05-01
The Next Impact 252 Victoria Street, Unit 3008, Toronto, ON M5B 0A3 2018-05-01
Revitalifedrip Corp. 252 Victoria Street, Toronto, ON M5B 0A3 2019-06-25
Global Professional Network Ltd. 252 Victoria Street, Unit # 2808, Toronto, ON M5B 0A3 2019-11-20
Find all corporations in postal code M5B

Corporation Directors

Name Address
SHARON DRISCOLL 55 CLIFFCREST DRIVE, SCARBOROUGH ON M2P 1Z1, Canada
FRANCO PERUGINI 42 MONTRESSOR DRIVE, TORONTO ON M2P 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
8579245 Canada Inc. Franco Perugini 42 Monstressor Drive, Toronto ON M2P 1Z1, Canada
SEARS (1978) LIMITED FRANCO PERUGINI 42 MONTRESSOR DRIVE, TORONTO ON M2P 1Z1, Canada
SEARS HOLDINGS LIMITED FRANCO PERUGINI 42 MONTRESSOR DRIVE, TORONTO ON M2P 1Z1, Canada
8579261 Canada Limitée Franco Perugini 42 Monstressor Drive, Toronto ON M2P 1Z1, Canada
133562 CANADA INC. FRANCO PERUGINI 290 YONGE STREET, SUITE 700, TORONTO ON M5B 2C3, Canada
Boulevard Consumer Credit Services (1996) Inc. FRANCO PERUGINI 42 MONTRESSOR DRIVE, TORONTO ON M2P 1Z1, Canada
RITCHIE BROS. PROPERTIES LTD. Sharon Driscoll 9500, Glenlyon Parkway, Burnaby BC V5J 0C6, Canada
85903 Holdings Ltd. Sharon Driscoll 9500 Glenlyon Parkway, Burnaby BC V5J 0C6, Canada
Ritchie Bros. Real Estate Services Ltd. Sharon Driscoll 9500, Glenlyon Parkway, Burnaby BC V5J 0C6, Canada
3399443 CANADA INC. Sharon Driscoll 9500 Glenlyon Parkway, Burnaby BC V5J 0C6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B 2C3

Similar businesses

Corporation Name Office Address Incorporation
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
Husqui Canada Limited/limitee 180 Hamford St, Lachute, QC J8H 4L2 1969-03-06
88988 Canada Limited/limitee 26 Briardale, Hampstead, QC 1978-10-30
91491 Canada Limited/limitee Rr 1, Range 8, Lot 35 P.o.box 134, Low, QC J0X 2C0 1979-04-18
95442 Canada Limited/limitee 165 Boul. Deslauriers, St-laurent, QC 1979-11-30
91554 Canada Limited/limitee 346 Rue Principale, St-amable, QC J0L 1N0 1979-04-23
93416 Canada Limitee/limited 308 Bank St., Ottawa, ON K2P 1X8 1979-12-17
80302 Canada Limitee/limited 219 Brookhaven Ave., Dorval, QC H9S 2N5 1976-06-30
93451 Canada Limited/limitee 87 Bentley Ave., Nepean, ON K2E 6T7 1979-08-08
82419 Canada Limited/limitee 358 Val Cartier Boulevard, Loretteville, QC 1977-08-22

Improve Information

Please provide details on 3978524 Canada Limited 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