3453677 CANADA INC.

Address: 65 Grafton Street, P.o. 2140, Charlottetown, PE C1A 8B9

3453677 CANADA INC. (Corporation# 3453677) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 1998.

Corporation Overview

Corporation ID 3453677
Business Number 872973649
Corporation Name 3453677 CANADA INC.
Registered Office Address 65 Grafton Street
P.o. 2140
Charlottetown
PE C1A 8B9
Incorporation Date 1998-01-14
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
RONALD J. KEEFE 75 KELLOW DRIVE, CORNWALL PE C0A 1H0, Canada
PAUL A NORRIS 231 KEPPOCH ROAD, STRATFORD PE C1B 1L4, Canada
MICHAEL H. ARNOLD 33 ST. CLAIR AVENUE, CHARLOTTETOWN PE C1A 2C7, Canada
KAY MACPHEE 626 QUEEN STREET, CHARLOTTETOWN PE C1A 9C7, Canada
MICHAEL H ARNOLD 33 ST. CLAIR AVENUE, CHARLOTTETOWN PE C1A 2C7, Canada
KAY MACPHEE 626 QUEEN STREET, CHARLOTTETOWN PE C1A 9C7, Canada
KAY REEVES 70 GOODWILL AVENUE, CHARLOTTETOWN PE C1A 3E5, Canada
PAUL A. NORRIS 231 KEPPOCH ROAD, STRATFORD PE C1B 1L4, Canada
KAY REEVES 70 GOODWILL AVENUE, CHARLOTTETOWN PE C1A 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-01-13 1998-01-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-01-14 current 65 Grafton Street, P.o. 2140, Charlottetown, PE C1A 8B9
Name 1998-01-14 current 3453677 CANADA INC.
Status 2005-06-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-01-14 2005-06-30 Active / Actif

Activities

Date Activity Details
1998-01-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-05-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-05-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-30 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
3453677 Canada Inc. 65 Grafton St., Charlottetown, PE C1A 1K8

Office Location

Address 65 GRAFTON STREET
City CHARLOTTETOWN
Province PE
Postal Code C1A 8B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
82126 Canada Ltd. 65 Grafton Street, Charlottetown, PE C1A 1M8 1977-06-30
82127 Canada Ltd. 65 Grafton Street, Charlottetown, PE C1A 1K8 1977-06-30
82128 Canada Ltd. 65 Grafton Street, Charlottetown, PE C1A 1K8 1977-06-30
82129 Canada Ltd. 65 Grafton Street, Charlottetown, PE C1A 1K8 1977-06-30
Gregory Corniche Condominium Inc. 65 Grafton Street, P.o. 2140, Charlottetown, PE C1A 8B9 1993-03-24
Strait Crossing Development Corp. 65 Grafton Street, Box 2140, Charlottetown, PE C1A 8B9 1993-06-01
Brudenell II Inc. 65 Grafton Street, P.o. 2140, Charlottetown, PE C1A 8B9
Cantreco Ltd. 65 Grafton Street, Charlottetown, PE C1A 1M8 1970-02-06
Gestions Lenalco (canada) Ltee 65 Grafton Street, Charlottetown, PE C1A 8B9 1974-12-03
112554 Canada Inc. 65 Grafton Street, Box 2140, Charlottetown, PE C1A 8B9 1981-11-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3586286 Canada Inc. 65 Grafton St., Po Box 2140, Charlottetown, PE C1A 8B9 1999-02-11
Stanley Atlantic Inc. 65 Grafton, P O Box 2140, Charlottetown, PE C1A 8B9 1992-06-11
2791862 Canada Inc. 125 Pownal Street, Suite 200, Charlottetown, PE C1A 8B9 1992-01-30
Island Shepherd International Inc. Box 2158, Charlottetown, PE C1A 8B9 1989-07-31
134861 Canada Inc. 70 Kent, Charlottetown, PE C1A 8B9 1984-08-13
Les Placements Humbug Ltee 70 Kent Street, Charlottetown, PE C1A 8B9 1976-12-06
Confederation Golf Inc. Grafton Street, P.o. 2140, Charlottetown, PE C1A 8B9
Kani Realties Ltd. 70 Kent Street, Charlottetown, PE C1A 8B9
Brett-pat International Inc. 70 Kent Street, P.o.box 2140, Charlottetown, PE C1A 8B9 1983-11-28
147018 Canada Inc. 70 Kent Street, Box 2140, Charlottetown, PE C1A 8B9 1985-09-26
Find all corporations in postal code C1A8B9

Corporation Directors

Name Address
RONALD J. KEEFE 75 KELLOW DRIVE, CORNWALL PE C0A 1H0, Canada
PAUL A NORRIS 231 KEPPOCH ROAD, STRATFORD PE C1B 1L4, Canada
MICHAEL H. ARNOLD 33 ST. CLAIR AVENUE, CHARLOTTETOWN PE C1A 2C7, Canada
KAY MACPHEE 626 QUEEN STREET, CHARLOTTETOWN PE C1A 9C7, Canada
MICHAEL H ARNOLD 33 ST. CLAIR AVENUE, CHARLOTTETOWN PE C1A 2C7, Canada
KAY MACPHEE 626 QUEEN STREET, CHARLOTTETOWN PE C1A 9C7, Canada
KAY REEVES 70 GOODWILL AVENUE, CHARLOTTETOWN PE C1A 3E5, Canada
PAUL A. NORRIS 231 KEPPOCH ROAD, STRATFORD PE C1B 1L4, Canada
KAY REEVES 70 GOODWILL AVENUE, CHARLOTTETOWN PE C1A 3E5, Canada

Competitor

Search similar business entities

City CHARLOTTETOWN
Post Code C1A8B9

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 3453677 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.