3237583 Canada Inc.

Address: 20 Goodrich Road, Toronto, ON M8Z 4Z8

3237583 Canada Inc. (Corporation# 3237583) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 1996.

Corporation Overview

Corporation ID 3237583
Business Number 895616944
Corporation Name 3237583 Canada Inc.
Registered Office Address 20 Goodrich Road
Toronto
ON M8Z 4Z8
Incorporation Date 1996-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lenny Wong 110 WESTMOUNT BOULEVARD, THORNHILL ON L4J 7W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-03-11 1996-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-09-21 current 20 Goodrich Road, Toronto, ON M8Z 4Z8
Address 1999-04-07 1999-09-21 20 Goodrich Road, Toronto, ON M8Z 4Z8
Address 1996-03-12 1999-04-07 110 Westmount Boulevard, Thornhill, ON L4J 7W5
Name 1996-03-12 current 3237583 Canada Inc.
Status 1996-03-12 current Active / Actif

Activities

Date Activity Details
1999-09-21 Amendment / Modification RO Changed.
1996-03-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 GOODRICH ROAD
City TORONTO
Province ON
Postal Code M8Z 4Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Efish.com International Inc. 20 Goodrich Road, Toronto, ON M8Z 4Z8 2000-09-18
Kantha Bopha Foundation of Canada 20 Goodrich Road, Toronto, ON M8Z 4Z8 2018-09-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bay Point Trading Inc. 20 Goodrich Rd, Etobicoke, ON M8Z 4Z8 2006-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
10609455 Canada Corporation 50 Furrow Lane, Toronto, ON M8Z 0A3 2018-01-31
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Find all corporations in postal code M8Z

Corporation Directors

Name Address
Lenny Wong 110 WESTMOUNT BOULEVARD, THORNHILL ON L4J 7W5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8Z 4Z8

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 3237583 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.