3242421 CANADA INC.

Address: 40 King St W, Suite 6400, Toronto, ON M5H 3Y2

3242421 CANADA INC. (Corporation# 3242421) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 25, 1996.

Corporation Overview

Corporation ID 3242421
Corporation Name 3242421 CANADA INC.
Registered Office Address 40 King St W
Suite 6400
Toronto
ON M5H 3Y2
Incorporation Date 1996-03-25
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 30

Directors

Director Name Director Address
ALAN D. HORN 161 ST-LEONARD'S AVE, TORONTO ON M4N 1K6, Canada
DAVID P. MILLER 364 CLEVELAND ST, TORONTO ON M4S 2W9, Canada
BRUCE D. DAY 4 FRIVICK COURT, TORONTO ON M8W 1A5, Canada
LORRAINE DALY 130 LAKE PROMENADE, ETOBICOKE ON M8W 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-03-24 1996-03-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-03-25 current 40 King St W, Suite 6400, Toronto, ON M5H 3Y2
Name 1996-03-25 current 3242421 CANADA INC.
Status 1996-06-27 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1996-06-26 1996-06-27 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1996-03-25 1996-06-26 Active / Actif

Activities

Date Activity Details
1996-06-27 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
1996-03-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 40 KING ST W
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peoplepower Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1988-11-22
Vector Concepts Incorporated 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1991-02-18
Le Groupe Des Usagers T.a.b.s. Du Canada Inc. 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1992-12-14
A.t.g. Automotive Transport Group, Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Mcl Ryder Transport Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Johnson & Higgins Ltee 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2
3223302 Canada Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1996-01-29
Sri Sports Canada Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1996-02-05
Bicc Newco Amalgamation Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1996-02-16
3241581 Canada Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1996-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Johnson & Higgins (canada) Holdings Ltd. 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 1991-02-25
Morgan Stanley Alberta Limited 40 King Streetr West, Sutie 3010, Toronto, AB M5H 3Y2 1982-10-26
Acadia-atlantic Sugar Company Limited 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 1932-05-19
Les Ressources Eldorado Limitee Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2
E.c. Kerby, Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Demand Management Company of Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-08-19
2878861 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-16
2881179 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-22
Sudbury Mack Sales and Service Limited 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Johnson & Higgins Ltd. 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2
Find all corporations in postal code M5H3Y2

Corporation Directors

Name Address
ALAN D. HORN 161 ST-LEONARD'S AVE, TORONTO ON M4N 1K6, Canada
DAVID P. MILLER 364 CLEVELAND ST, TORONTO ON M4S 2W9, Canada
BRUCE D. DAY 4 FRIVICK COURT, TORONTO ON M8W 1A5, Canada
LORRAINE DALY 130 LAKE PROMENADE, ETOBICOKE ON M8W 1A5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y2

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 3242421 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.