3247538 CANADA INC. (Corporation# 3247538) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3247538 |
Corporation Name | 3247538 CANADA INC. |
Registered Office Address |
100 King St West Suite 6600 Toronto ON M5X 1B8 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHAEL J. ROWNY | 1801 PENNSYLVANIA AVE NW, WASHINGTON, D.C. , United States |
PETER H.G. FRANKLYN | 100 KING ST WEST SUITE 6600, TORONTO ON M5X 1B8, Canada |
EDWARD G. FREITAG | 1801 PENNSYLVANIA AVE NW, WASHINGTON, D.C. , United States |
H.B. CLAY HORNER | 100 KING ST WEST SUITE 6600, TORONTO ON M5X 1B8, Canada |
DAVID T. TETREAULT | 100 KING ST WEST SUITE 6600, TORONTO ON M5X 1B8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-04-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1996-04-03 | 1996-04-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1996-04-04 | current | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 |
Name | 1996-04-04 | current | 3247538 CANADA INC. |
Name | 1996-04-04 | 1996-04-04 | SHL Systemhouse Inc. |
Status | 1996-05-01 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1996-04-25 | 1996-05-01 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1996-04-04 | 1996-04-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-05-01 | Discontinuance / Changement de rГ©gime | Jurisdiction: New Brunswick / Nouveau-Brunswick |
1996-04-04 | Continuance (import) / Prorogation (importation) | Jurisdiction: New Brunswick / Nouveau-Brunswick |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ames Taping Tools of Canada Limited | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | 1958-10-22 |
Corporation Des Produits De Confort Internationale | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | |
Logistique Multilink Inc. | 100 King St West, Suite 6600 P.o. Box 50, Toronto, ON M5X 1B8 | 1995-11-03 |
Summit Logistics Inc. | 100 King St West, Suite 6600 P.o. Box 50, Toronto, ON M5X 1B8 | 1996-02-16 |
Hcr Vision Management Services Canada, Inc. | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | 1996-02-28 |
3249719 Canada Inc. | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | |
3265587 Canada Inc. | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | 1996-05-31 |
Logistique Mayne Nickless Inc. | 100 King St West, 41st Floor, Toronto, ON M5X 1B2 | 1996-06-05 |
3269566 Canada Inc. | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | 1996-06-14 |
3280837 Canada Inc. | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2816318 Canada Inc. | 100 King West, Suite 6600, Toronto, ON M5X 1B8 | 1992-04-27 |
Blockbuster Video Canada Inc. | 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 | 1991-04-11 |
176361 Canada Inc. | 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 | 1990-12-20 |
160482 Canada Inc. | 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 | 1988-02-03 |
Holtor Financial Services Inc. | 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 | 1984-11-05 |
Metomin Canada Inc. | 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 | 1983-12-12 |
Larox Equipment Canada Ltd. | 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 | 1983-06-01 |
Norwolf Film Corporation | Suite 6700 Box 50, Toronto, ON M5X 1B8 | 1983-02-10 |
Maaco Canada Inc. | 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 | 1978-11-15 |
Ametalco (toronto) Limited | 100 King St W, Suite 6600, Toronto, ON M5X 1B8 | 1963-12-06 |
Find all corporations in postal code M5X1B8 |
Name | Address |
---|---|
MICHAEL J. ROWNY | 1801 PENNSYLVANIA AVE NW, WASHINGTON, D.C. , United States |
PETER H.G. FRANKLYN | 100 KING ST WEST SUITE 6600, TORONTO ON M5X 1B8, Canada |
EDWARD G. FREITAG | 1801 PENNSYLVANIA AVE NW, WASHINGTON, D.C. , United States |
H.B. CLAY HORNER | 100 KING ST WEST SUITE 6600, TORONTO ON M5X 1B8, Canada |
DAVID T. TETREAULT | 100 KING ST WEST SUITE 6600, TORONTO ON M5X 1B8, Canada |
City | TORONTO |
Post Code | M5X1B8 |
Please comment or provide details below to improve the information on 3247538 CANADA INC..
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.