3247538 CANADA INC.

Address: 100 King St West, Suite 6600, Toronto, ON M5X 1B8

3247538 CANADA INC. (Corporation# 3247538) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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

Office Location

Address 100 KING ST WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

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 3247538 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.