3039161 CANADA INC.

Address: 111 Richmond Street West, Suite 1210, Toronto, ON M5H 2G4

3039161 CANADA INC. (Corporation# 3039161) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 1994.

Corporation Overview

Corporation ID 3039161
Business Number 881338842
Corporation Name 3039161 CANADA INC.
Registered Office Address 111 Richmond Street West
Suite 1210
Toronto
ON M5H 2G4
Incorporation Date 1994-06-02
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 2 - 5

Directors

Director Name Director Address
STEVEN S. BRUNELLE 75 ELMORE DRIVE, ACTON ON L7J 1T3, Canada
RICHARD P. MIDDLETON 1208 ABBEY ROAD, PICKERING ON L1X 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-06-01 1994-06-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-06-02 current 111 Richmond Street West, Suite 1210, Toronto, ON M5H 2G4
Name 1994-06-02 current 3039161 CANADA INC.
Status 1994-09-27 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1994-09-23 1994-09-27 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1994-06-02 1994-09-23 Active / Actif

Activities

Date Activity Details
1994-09-27 Discontinuance / Changement de rГ©gime Jurisdiction: Saskatchewan
1994-06-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 111 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5H 2G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consolidated Camlaren Capital Corporation 111 Richmond Street West, Suite 210, Toronto, ON M5H 2G4 1937-07-13
2823250 Canada Inc. 111 Richmond Street West, Suite 916, Toronto, ON M5H 2G4 1992-05-25
Telbotics Inc. 111 Richmond Street West, Suite 320, Toronto, ON M5H 2G4 1996-02-07
Nicoba Mines Limited 111 Richmond Street West, Suite 210, Toronto, ON M5H 2G4 1947-02-14
Amcan Bowling Products Ltd. 111 Richmond Street West, Suite 802, Toronto, ON 1976-11-29
Les Associes Graham Gauntlett Inc. 111 Richmond Street West, Suite 218, Toronto, ON 1977-03-10
Charbonneau, Ledgerwood, Leipsic, Ryan & Simpson Insurance Agencies Limited 111 Richmond Street West, Toronto, ON M5H 2G4 1977-03-10
Yanak Enterprises Limited 111 Richmond Street West, Suite 802, Toronto, ON M5H 2G4 1977-10-21
131160 Canada Limited 111 Richmond Street West, Suite 1114, Toronto, ON M5H 2G4 1948-07-22
F.o.i. Marketing Inc. 111 Richmond Street West, Suite 518, Toronto, ON M5H 2G4 1980-01-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lac Des Iles Platinum Group Metals Ltd. 111 Richmond St W, Suite 916, Toronto, ON M5H 2G4 1992-05-26
113841 Canada Ltd./ltee. 111 Richmond West, Suite 208, Toronto, ON M5H 2G4 1982-01-26
Jonpol Investments Ltd. 111 Richmond St. W., Suite 908, Toronto, ON M5H 2G4 1981-01-08
Churun Inc. 111 Richmond Street W., Suite 802, Toronto, ON M5H 2G4 1979-09-21
Mcnellen Resources, Inc. 111 Richmond Street W., Suite 1210, Toronto, ON M5H 2G4
Flanagan Mcadam Guarantor Inc. 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 1992-12-17
Muscocho Guarantor Inc. 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 1992-12-17
Mcnellen Guarantor Inc. 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 1992-12-17
3448703 Canada Inc. 111 Richmond St W, Suite 1500, Toronto, ON M5H 2G4 1997-12-22
Chapcoe Investment Corporation Limited 111 Richmond St West, Suite 916, Toronto, ON M5H 2G4 1956-05-02
Find all corporations in postal code M5H2G4

Corporation Directors

Name Address
STEVEN S. BRUNELLE 75 ELMORE DRIVE, ACTON ON L7J 1T3, Canada
RICHARD P. MIDDLETON 1208 ABBEY ROAD, PICKERING ON L1X 1V9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2G4

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 3039161 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.