3271951 CANADA INC.

Address: Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6

3271951 CANADA INC. (Corporation# 3271951) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 21, 1996.

Corporation Overview

Corporation ID 3271951
Business Number 894523398
Corporation Name 3271951 CANADA INC.
Registered Office Address Tor Dom Bank Twr
Suite 4700 Tor Dom Ctre
Toronto
ON M5K 1E6
Incorporation Date 1996-06-21
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 25

Directors

Director Name Director Address
DANNY WALKER 1099 WILDWOOD DRIVE, NEWMARKET ON L3Y 2B6, Canada
TRACEY BLACK 77 STRATHALLAN BLVD., TORONTO ON M5N 1S8, Canada
RUBINA HAVLIN 6 COMPTON, POINTE-CLAIRE QC H9R 5V6, Canada
DAVID PHILLIPS 158 HANNA ROAD, TORONTO ON M4G 3N7, Canada
PIERRE MORAN 850 36TH AVENUE, LACHINE QC H8T 3L3, Canada
ADRIAN LAWFORD 106 REDPATH AVENUE, UNIT #20, TORONTO ON M4S 2J7, Canada
CHERYL LONGO 2125 GORDON DRIVE, MISSISSAUGA ON L5B 1S6, Canada
STEPHANIE ZEE 54 O'HARA CRESCENT, RICHMOND HILL ON L4E 4L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-06-20 1996-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-06-21 current Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6
Name 1996-06-21 current 3271951 CANADA INC.
Status 2006-03-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1996-06-21 2006-03-01 Active / Actif

Activities

Date Activity Details
1996-06-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2005-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-04-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3271951 Canada Inc. 66 Wellington Street West, Toronto Dominion Bank Tower Suite 4700, Toronto, ON M5K 1E6

Office Location

Address TOR DOM BANK TWR
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
SystГЁmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Rolls-royce Canada Limitee Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1991-01-01
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
DANNY WALKER 1099 WILDWOOD DRIVE, NEWMARKET ON L3Y 2B6, Canada
TRACEY BLACK 77 STRATHALLAN BLVD., TORONTO ON M5N 1S8, Canada
RUBINA HAVLIN 6 COMPTON, POINTE-CLAIRE QC H9R 5V6, Canada
DAVID PHILLIPS 158 HANNA ROAD, TORONTO ON M4G 3N7, Canada
PIERRE MORAN 850 36TH AVENUE, LACHINE QC H8T 3L3, Canada
ADRIAN LAWFORD 106 REDPATH AVENUE, UNIT #20, TORONTO ON M4S 2J7, Canada
CHERYL LONGO 2125 GORDON DRIVE, MISSISSAUGA ON L5B 1S6, Canada
STEPHANIE ZEE 54 O'HARA CRESCENT, RICHMOND HILL ON L4E 4L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

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 3271951 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.