3988511 CANADA INC.

Address:
700 Markham Road, Unit 5, Cedarbrae Veterinary Clinic, Scarborough, ON M1H 2A7

3988511 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3988511. The registration start date is December 19, 2001. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3988511
Business Number 870825718
Corporation Name 3988511 CANADA INC.
Registered Office Address 700 Markham Road, Unit 5
Cedarbrae Veterinary Clinic
Scarborough
ON M1H 2A7
Incorporation Date 2001-12-19
Dissolution Date 2007-03-12
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC C LAVOIE 700 Markham Road, Unit 5, Scarborough ON M1H 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-05 current 700 Markham Road, Unit 5, Cedarbrae Veterinary Clinic, Scarborough, ON M1H 2A7
Address 2007-06-19 2012-11-05 27 Badgerow Avenue, Toronto, ON M4M 1V2
Address 2007-06-19 2012-11-05 27 Badgerow Avenue, Toronto, ON M4M 1V2
Address 2001-12-19 2007-06-19 95 Barber Greene Road, Suite 100, Toronto, ON M3C 3E9
Address 2001-12-19 2007-06-19 95 Barber Greene Road, Suite 100, Toronto, ON M3C 3E9
Name 2007-06-11 current 3988511 CANADA INC.
Name 2001-12-19 2007-06-11 3988511 CANADA INC.
Status 2012-12-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-12-10 2012-12-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-06-11 2012-12-10 Active / Actif
Status 2007-03-12 2007-06-11 Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-12-19 2006-09-08 Active / Actif

Activities

Date Activity Details
2012-12-20 Discontinuance / Changement de régime Jurisdiction: Ontario
2007-06-11 Revival / Reconstitution
2007-03-12 Dissolution Section: 212
2001-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 Markham Road, Unit 5
City Scarborough
Province ON
Postal Code M1H 2A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
M.s. Opticals Inc. 2-700 Markham Road, Scarborough, ON M1H 2A7 2016-01-12
9375074 Canada Corp. 693 Markham Rd, Scarborough, ON M1H 2A7 2015-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jjnr Logistics Inc. 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 2020-08-01
11536281 Canada Corp. #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 2019-07-25
Susie and Melville's Wellness Therapies Inc. 68 Grangeway Avenue, Apt. 1609, Toronto, ON M1H 0A1 2019-05-13
Elise International Group Co. Ltd. #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 2019-04-25
11086430 Canada Incorporated 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 2018-11-07
Eduemy Software Inc. 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 2017-11-21
8261407 Canada Inc. 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 2012-07-27
Tbcpartner Ltd. 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 2012-04-05
51anjia Ltd. 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 2010-10-12
Djr Hitech Inc. 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 2006-04-26
Find all corporations in postal code M1H

Corporation Directors

Name Address
LUC C LAVOIE 700 Markham Road, Unit 5, Scarborough ON M1H 2A7, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1H 2A7

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3988511 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