3265749 CANADA INC. (Corporation# 3265749) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1996.
Corporation ID | 3265749 |
Business Number | 897915898 |
Corporation Name | 3265749 CANADA INC. |
Registered Office Address |
1 First Canadian Place Suite 4400, P.o. Box: 63 Toronto ON M5X 1B1 |
Incorporation Date | 1996-05-31 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
NATHAN BOIDMAN | 657 MURRAY HILL, WESTMOUNT QC H3Y 2W9, Canada |
MARK SCHWARTZ | 11 PRORESS ST., UNIT 12, SCARBOROUGH ON M1P 4S7, Canada |
MICHAEL T HICKS | 19210 HACKAMORE ROAD, HAMEL, MINN , United States |
BARBARA CHRISTIE | 10 MACKYN ROAD, EXCELSIOR, MINN , United States |
ROBERT S VINEBERG | 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-05-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1996-05-30 | 1996-05-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2001-11-23 | current | 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1 |
Address | 1996-05-31 | 2001-11-23 | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 |
Name | 1996-05-31 | current | 3265749 CANADA INC. |
Status | 2001-11-20 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1996-05-31 | 2001-11-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-05-31 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2000-02-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-02-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1998-12-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abro Investments Ltd. | 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 | 1972-04-21 |
Argus Corporation Limited | 1 First Canadian Place, Suite 5600, Box 270, Toronto, ON M5X 1A4 | |
Columbia Health Care Inc. | 1 First Canadian Place, Suite 4100, Toronto, ON M5X 1B2 | |
Breakwater Resources Ltd. | 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 | |
2837625 Canada Inc. | 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 | 1992-07-15 |
2843617 Canada Inc. | 1 First Canadian Place, Suite 6100, Toronto On, ON M5X 1B8 | 1992-08-10 |
2859076 Canada Inc. | 1 First Canadian Place, Suite 4400 Po Box 63, Toronto, ON M5X 1B1 | 1992-10-07 |
2877112 Canada Ltd. | 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 | 1992-12-14 |
Bmo Private Investment Counsel Inc. | 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1 | |
3316912 Canada Inc. | 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 | 1996-11-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Little Cedar Holdings Inc. | 1 First Canadian Place, Suite 3300, Toronto, ON M5X 1B1 | 2017-12-13 |
Midpoint Canada Ltd. | 130 King Street West, Suite 3680, Toronto, ON M5X 1B1 | 2015-07-31 |
Kvb Kunlun Capital (canada) Inc. | 3600 Exchange Tower, 130 King Street West, Toronto, ON M5X 1B1 | 2010-12-06 |
6976387 Canada Inc. | 1, First Canadian Place, Suite 3300, Po Box 72, Toronto, ON M5X 1B1 | 2008-05-14 |
4408497 Canada Inc. | 100 King St. W. 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 | 2007-03-05 |
6642233 Canada Inc. | Suite 4400, 100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1B1 | 2006-10-17 |
6295061 Canada Inc. | 100 King Steet West, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 | 2004-10-08 |
Entersport Holdings Ltd. | Suite 4400, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B1 | 2002-04-15 |
4038134 Canada Inc. | 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 | 2002-04-02 |
3968537 Canada Inc. | 100 King Street West,, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 | 2001-11-07 |
Find all corporations in postal code M5X 1B1 |
Name | Address |
---|---|
NATHAN BOIDMAN | 657 MURRAY HILL, WESTMOUNT QC H3Y 2W9, Canada |
MARK SCHWARTZ | 11 PRORESS ST., UNIT 12, SCARBOROUGH ON M1P 4S7, Canada |
MICHAEL T HICKS | 19210 HACKAMORE ROAD, HAMEL, MINN , United States |
BARBARA CHRISTIE | 10 MACKYN ROAD, EXCELSIOR, MINN , United States |
ROBERT S VINEBERG | 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada |
City | TORONTO |
Post Code | M5X 1B1 |
Please comment or provide details below to improve the information on 3265749 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.