3361624 CANADA INC.

Address: Toronto Dominion Centre, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8

3361624 CANADA INC. (Corporation# 3361624) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 4, 1997.

Corporation Overview

Corporation ID 3361624
Business Number 886416965
Corporation Name 3361624 CANADA INC.
Registered Office Address Toronto Dominion Centre
Suite 4400 P.o. Box 95
Toronto
ON M5K 1G8
Incorporation Date 1997-04-04
Dissolution Date 2000-06-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MOSHE DRORI 8241 GUELPH, COTE ST-LUC QC H4W 1J1, Canada
WILLIAM DRORI 5617 ALPINE STREET, COTE ST-LUC QC H4V 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-04-03 1997-04-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-04-04 current Toronto Dominion Centre, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8
Name 1997-04-04 current 3361624 CANADA INC.
Status 2000-06-01 current Dissolved / Dissoute
Status 1997-04-04 2000-06-01 Active / Actif

Activities

Date Activity Details
2000-06-01 Dissolution Section: 210
1997-04-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

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
Shancorp Holdings Limited T.d. Centre (royal Trust), Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1989-11-29
Les Placements Harrico Ltee Royal Trust Twr, Suite 4400 Tor Dom Ctre, Toronto, ON M5K 1G8 1979-08-31
Eastern Steel Products Ltd. T-d Centre, Suite 2901 T-d Bank Tw, Toronto, ON M5K 1G8 1950-06-07
Rt Investment Management Holdings Inc. 77 King St.west, Suite 3900 Po Box 97, Toronto, ON M5K 1G8
2717778 Canada Inc. Toronto-dominion Centre, Suite 4400, Toronto, ON M5K 1G8
Keimyr Arabians Inc. 79 Wellington St W, Suite 3516, Toronto, ON M5K 1G8 1993-04-02
Sejour Prolonge Canada Inc. Toronto Dominion Centre, Suite 4400 Box 95, Toronto, ON M5K 1G8 1996-12-18
Web Acquisition Canada Limited Toronto Dominion Centre, Suite 4400 Box 95, Toronto, ON M5K 1G8 1997-04-24
3381234 Canada Inc. Toronto Dominion Center, Suite 4440 Box 95, Toronto, ON M5K 1G8 1997-06-06
Find all corporations in postal code M5K1G8

Corporation Directors

Name Address
MOSHE DRORI 8241 GUELPH, COTE ST-LUC QC H4W 1J1, Canada
WILLIAM DRORI 5617 ALPINE STREET, COTE ST-LUC QC H4V 2X6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1G8

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 3361624 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.