3285081 CANADA INC.

Address: 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5

3285081 CANADA INC. (Corporation# 3285081) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1996.

Corporation Overview

Corporation ID 3285081
Business Number 890986094
Corporation Name 3285081 CANADA INC.
Registered Office Address 79 Wellington St West
Suite 2810
Toronto
ON M5K 1J5
Incorporation Date 1996-08-08
Dissolution Date 1998-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOEL BELL 7 FALLINGBROOK DRIVE, SCARBOROUGH ON M1N 1B3, Canada
PETER KRUYT 455 CLAREMONT AVE, WESTMOUNT QC H3Y 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-08-07 1996-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-10-25 current 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5
Name 1996-08-08 current 3285081 CANADA INC.
Status 1998-12-02 current Dissolved / Dissoute
Status 1996-08-08 1998-12-02 Active / Actif

Activities

Date Activity Details
1998-12-02 Dissolution
1996-08-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 79 WELLINGTON ST WEST
City TORONTO
Province ON
Postal Code M5K 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abn Amro Mexico Holdings Limited 79 Wellington St West, 15th Floor Po Box 114, Toronto, ON M5K 1G8 1996-04-25
3264777 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-05-30
3273806 Canada Limited 79 Wellington St West, 6th Floor, Toronto, ON M5K 1N9 1996-06-27
3290948 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-08-29
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5
Corporation FinanciГ€re Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-02-18
Gestion D'avantages Aetna Inc. 79 Wellington St West, Po Box 120, Toronto, ON M5K 1N9 1973-02-26
TÉlÉvision NumÉrique Lifestar Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1993-11-18
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1993-12-23
Corporation De Gestion Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jones Heward Investments Inc. 77 King St W, Suite 4200, Toronto, ON M5K 1J5 1996-01-30
The Hammerson Property Corporation Limited Toronto-dominion Bank Centre, Suite 2500 P.o.box 252, Toronto 111, ON M5K 1J5 1969-06-19
Rogers Communications Inc. Toronto-dominion Centre, Suite 2602 P.o.box 249, Toronto, ON M5K 1J5 1920-01-23
Jones Heward Gestion De Placements Inc. 77 King Street West, Suite 4200, Toronto, ON M5K 1J5
Broadband Communications Networks Limited Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5 1972-08-08
Canavest House Canada Corporation 222 Bay St, Suite 1500 P O Box 265, Toronto, ON M5K 1J5 1978-09-14
Hammerson Holdings Canada Limited Toronto-dominion Centre, Suite 2500 P.o.box 48, Toronto 111, ON M5K 1J5 1969-01-22
Pharos International Marketing Consultants Ltd. Toronto-dominion Centre, Room 1810 P.o.box 245, Toronto, ON M5K 1J5 1976-07-20
Premier Communications Holdings Limited Commercial Union Tower, Suite 2602 T.-d. Centre, Toronto, ON M5K 1J5 1980-11-24
Frybrook Holdings Inc. Commercial Union Tower, Suite 2602, Toronto, ON M5K 1J5 1982-11-10
Find all corporations in postal code M5K1J5

Corporation Directors

Name Address
JOEL BELL 7 FALLINGBROOK DRIVE, SCARBOROUGH ON M1N 1B3, Canada
PETER KRUYT 455 CLAREMONT AVE, WESTMOUNT QC H3Y 2N4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1J5

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 3285081 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.