3989313 Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 3989313. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.
Corporation ID | 3989313 |
Business Number | 121979991 |
Corporation Name | 3989313 Canada Limited |
Registered Office Address |
70 The Esplanade 4th Floor Toronto ON M5E 1R2 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHAEL DE PENCIER | 87 WOODLAWN AVE. WEST, TORONTO ON M4V 1G6, Canada |
WILLIAM M. DURON | 113 INGLEWOOD DRIVE, TORONTO ON M4T 1H6, Canada |
JOHN BOOTS | 1117 ROWAN COURT, MISSISSAUGA ON L4W 3M7, Canada |
CAROLE-ANN HAYES | 16 BESSBOROUGH DRIVE, TORONTO ON M4G 3H7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2002-01-01 | current | 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2 |
Name | 2002-01-01 | current | 3989313 Canada Limited |
Status | 2002-10-30 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2002-10-21 | 2002-10-30 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2002-01-01 | 2002-10-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-10-30 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
2002-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 1584413. Section: |
2002-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3767884. Section: |
2002-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 793817. Section: |
Corporation Name | Office Address | Incorporation |
---|---|---|
Brand Name Marketing Inc. | 70 The Esplanade, Suite 401, Toronto, ON M5E 1R2 | |
3767833 Canada Limited | 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2 | |
3767884 Canada Limited | 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2 | |
Green Living Foundation | 70 The Esplanade, Suite 302, Toronto, ON M5E 1R2 | 2012-10-05 |
6299954 Canada Inc. | 70 The Esplanade, Suite 401, Toronto, On, ON M5E 1R2 | 2004-10-21 |
Greenpac Future Fund | 70 The Esplanade, Suite 400, Toronto, ON M5E 1R2 | 2014-09-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Specialist Holidays Inc. | 401-70 The Esplanade, Toronto, ON M5E 1R2 | 1996-08-16 |
Bozell, Jacobs, Kenyon & Eckhardt, Inc. | 70 The Esplanade, Toronto, ON M5E 1R2 | 1953-09-23 |
Cup Techniques Ltd. | Suite 300, 70 The Esplanade, Toronto, ON M5E 1R2 | 2010-11-10 |
The Cleantech Exchange, Inc. | Suite 400, 70 The Esplanade, Toronto, ON M5E 1R2 | 2011-06-22 |
Globalvcard Inc. | 401-70 The Esplanade, Toronto, ON M5E 1R2 | 2012-10-02 |
Nett Canada Inc. | 401-70 The Esplanade, Toronto, ON M5E 1R2 | 2014-09-18 |
Name | Address |
---|---|
MICHAEL DE PENCIER | 87 WOODLAWN AVE. WEST, TORONTO ON M4V 1G6, Canada |
WILLIAM M. DURON | 113 INGLEWOOD DRIVE, TORONTO ON M4T 1H6, Canada |
JOHN BOOTS | 1117 ROWAN COURT, MISSISSAUGA ON L4W 3M7, Canada |
CAROLE-ANN HAYES | 16 BESSBOROUGH DRIVE, TORONTO ON M4G 3H7, Canada |
Name | Director Name | Director Address |
---|---|---|
Cup Techniques Ltd. | Carole-Ann Hayes | Suite 400, 70 the Esplanade, Toronto ON M5E 1R2, Canada |
KEY WEST PUBLISHERS LTD. | CAROLE-ANN HAYES | 16 BESSBOROUGH DRIVE, TORONTO ON M4G 3H7, Canada |
3767884 CANADA LIMITED | CAROLE-ANN HAYES | 16 BESSBOROUGH DRIVE, TORONTO ON M4G 3H7, Canada |
3767833 CANADA LIMITED | CAROLE-ANN HAYES | 16 BESSBOROUGH DR, TORONTO ON M4G 3H7, Canada |
156625 CANADA LIMITED | MICHAEL DE PENCIER | 87 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G6, Canada |
160608 CANADA LIMITED | MICHAEL DE PENCIER | 11 HIGHLAND AVENUE, TORONTO ON M4W 2A2, Canada |
3767884 CANADA LIMITED | MICHAEL DE PENCIER | 87 WOODLAWN AVE WEST, TORONTO ON M4V 1G6, Canada |
3767833 CANADA LIMITED | MICHAEL DE PENCIER | 87 WOODLAWN AVE WEST, TORONTO ON M4V 1G6, Canada |
162784 CANADA LIMITED | MICHAEL DE PENCIER | 11 HIGHLAND AVENUE, TORONTO ON M4W 2A2, Canada |
KIDS' RUN FOR NATURE | MICHAEL DE PENCIER | 63 ST. CLAIR AVENUE WEST, SUITE 1002, TORONTO ON M4V 2Y9, Canada |
City | TORONTO |
Post Code | M5E 1R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7687966 Canada Limited | 105 Holmecrest Trail, Scarborough, ON M1C 1V8 | |
11134965 Canada Limited | 34 Crescent Road, Huntsville, ON P1H 1Y3 | |
7938713 Canada Limited | 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7 | |
8507708 Canada Limited | 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5 | |
11775812 Canada Limited | 1 Sparks Avenue, Toronto, ON M2H 2W1 | |
7688032 Canada Limited | 33 Shaddock Crescent, Scarborough, ON M1J 1L3 | |
8714487 Canada Limited | 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6 | |
7751389 Canada Limited | 50, Dufflaw Road, Toronto, ON M5A 2W1 | |
8100942 Canada Limited | 662 Tilbury Avenue, Ottawa, ON K2A 1A1 | |
7555130 Canada Limited | 40, Rue Saint-antoine, Gatineau, QC J8T 3L6 |
Please provide details on 3989313 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |