3727939 Canada Inc.

Address:
62 Chatham Gardens, Nepean, ON K2J 3M6

3727939 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4211359. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4211359
Business Number 867358848
Corporation Name 3727939 Canada Inc.
Registered Office Address 62 Chatham Gardens
Nepean
ON K2J 3M6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
BRUCE PARRINGTON 22 KENMARE PLACE, NEPEAN ON K2J 3L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-26 current 62 Chatham Gardens, Nepean, ON K2J 3M6
Address 2003-12-31 2008-03-26 22 Kenmare Place, Nepean, ON K2J 3L9
Name 2003-12-31 current 3727939 Canada Inc.
Status 2011-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-12-31 2011-01-01 Active / Actif

Activities

Date Activity Details
2003-12-31 Amalgamation / Fusion Amalgamating Corporation: 3723828.
Section:
2003-12-31 Amalgamation / Fusion Amalgamating Corporation: 3727939.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3727939 Canada Inc. 16 Kenmare Place, Nepean, ON K2J 3L9 2000-03-07

Office Location

Address 62 Chatham Gardens
City NEPEAN
Province ON
Postal Code K2J 3M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6309607 Canada Inc. 62 Chatham Gardens, Nepean, ON K2J 3M6
7756402 Canada Inc. 62 Chatham Gardens, Ottawa, ON K2J 3M6 2011-01-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
7718772 Canada Corporation 60 Flanders Street, Nepean, ON K2J 3M6 2010-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Weatherwood Construction Inc. 182 Keltie Private, Ottawa, ON K2J 0A2 2012-09-14
7325801 Canada Inc. 210 Keltie Private, Nepean, ON K2J 0A2 2010-02-08
11754998 Canada Inc. 251 Deercroft Avenue, Ottawa, ON K2J 0A4 2019-11-23
Mr. Parker Inc. 331 Elite Private, Ottawa, ON K2J 0A4 2016-04-29
Foonautics Inc. 339 Elite Private, Ottawa, ON K2J 0A4 2016-06-16
Z-force Inc. 112 Hornchurch Lane, Nepean, ON K2J 0A6 2019-04-02
8636214 Canada Corp. 122 Hornchurch Lane, Ottawa, ON K2J 0A6 2013-09-16
Iris Academy of Art 71 Hornchurch Lane, Ottawa, ON K2J 0A7 2015-01-02
Osamco Consultation Services Inc. 3330 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-07-07
Kikama Consulting Inc. 3352 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-03-31
Find all corporations in postal code K2J

Corporation Directors

Name Address
BRUCE PARRINGTON 22 KENMARE PLACE, NEPEAN ON K2J 3L9, Canada

Entities with the same directors

Name Director Name Director Address
3723828 Canada Inc. BRUCE PARRINGTON 22 KENMARE PLACE, NEPEAN ON K2J 3L9, Canada
Climec Residentiel Inc. BRUCE PARRINGTON 22 KENMARE PLACE, NEPEAN ON K2J 3L9, Canada
3727939 Canada Inc. BRUCE PARRINGTON 16 KENMARE PLACE, NEPEAN ON K2J 3L9, Canada
6309607 Canada Inc. BRUCE PARRINGTON 22 KENMARE, OTTAWA ON K2J 3L9, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2J 3M6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3727939 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