3445160 Canada Inc.

Address: 181 Bay Street, Suite 200, Toronto, ON M5J 2T3

3445160 Canada Inc. (Corporation# 3445160) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 16, 1997.

Corporation Overview

Corporation ID 3445160
Business Number 870335296
Corporation Name 3445160 Canada Inc.
Registered Office Address 181 Bay Street
Suite 200
Toronto
ON M5J 2T3
Incorporation Date 1997-12-16
Dissolution Date 1999-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLAN CHAPIN 1133 5th AVE., NEW YORK 10128, United States
POWELL HUGO G.L. 1470 MISSISSAUGA RD.NORTH., MISSISSAUGA ON L5H 2J8, Canada
STUART J.HUTCHESON 3843 PROMETORY CRES., MISSISSAUGA ON L5L 3N4, Canada
LUC MISSORTEN 57 MISTY CRES., DON MILLS ON M3B 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-12-15 1997-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-12-16 current 181 Bay Street, Suite 200, Toronto, ON M5J 2T3
Name 1999-02-05 current 3445160 Canada Inc.
Name 1997-12-16 1999-02-05 TORONTO ARGONAUTS HOLDINGS (1997) INC.
Status 1999-12-17 current Dissolved / Dissoute
Status 1997-12-16 1999-12-17 Active / Actif

Activities

Date Activity Details
1999-12-17 Dissolution Section: 210
1997-12-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3566269 Canada Inc. 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 1998-12-14
3436942 Canada Limited 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 1997-11-21
Peoplesoft Canada Ltd. 181 Bay Sreet, Suite 900 Box 769, Toronto, ON M5J 2T3 1996-12-20
Bayshore Financial Services Inc. 181 Vay St, Suite 2810, Toronto, ON M5J 2T3 1992-10-02
2773414 Canada Limited 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 1991-11-22
Les Immeubles Candyx Limitee 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 1968-10-31
2731738 Canada Ltd. 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 1991-07-05
2748053 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1991-08-30
2770890 Canada Inc. 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 1991-11-14
Le Groupe De Radiodiffusion Astral Inc. 181 Bay Street, Suite 100 P.o. Box 787, Toronto, ON M5J 2T3 1992-01-21
Find all corporations in postal code M5J2T3

Corporation Directors

Name Address
ALLAN CHAPIN 1133 5th AVE., NEW YORK 10128, United States
POWELL HUGO G.L. 1470 MISSISSAUGA RD.NORTH., MISSISSAUGA ON L5H 2J8, Canada
STUART J.HUTCHESON 3843 PROMETORY CRES., MISSISSAUGA ON L5L 3N4, Canada
LUC MISSORTEN 57 MISTY CRES., DON MILLS ON M3B 1T2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T3

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 3445160 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.