3465993 CANADA INC.

Address: 119 Kent Street, Suite 620, Charlottetown, PE C1A 1N3

3465993 CANADA INC. (Corporation# 3465993) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 19, 1998.

Corporation Overview

Corporation ID 3465993
Business Number 869869248
Corporation Name 3465993 CANADA INC.
Registered Office Address 119 Kent Street
Suite 620
Charlottetown
PE C1A 1N3
Incorporation Date 1998-02-19
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
KENNETH M. MACDONALD CARDIGAN, RR 6, ROSENEATH PE C0A 1G0, Canada
H. E. GARTH JENKINS RR 1, LIGHOUSE LANE, BELLEVUE COVE PE C1A 7J6, Canada
DEWIS R. COOKE RR 1, BLOOMFIELD PE C0B 1E0, Canada
EDOUARD F. BABINEAU 92 PARKSIDE DRIVE, CHARLOTTETOWN PE C1E 1M6, Canada
JOHN H. QUINN 334 CHESTNUT AVENUE, SUMMERSIDE PE C1N 2E9, Canada
MILTON W. MACKAY BEACHPOINT, RR 1, MURRAY HARBOUR P.O. PE C0A 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-02-18 1998-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-02-19 current 119 Kent Street, Suite 620, Charlottetown, PE C1A 1N3
Name 1998-02-19 current 3465993 CANADA INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-02-19 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
1998-02-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 119 KENT STREET
City CHARLOTTETOWN
Province PE
Postal Code C1A 1N3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mcquaid Management Limited 119 Kent St, Suite 620, Charlottetown, PE C1A 1N3 1996-05-03
97072 Canada Inc. 111 Kent St, Charlottetown, PE C1A 1N3 1980-02-22
Wimido Investments Limited 111 Kent St., Charlottetown, PE C1A 1N3 1979-07-17
Fonds D'accroissement Bullock Ltee 111 Kent Street, Charlottetown, PE C1A 1N3 1970-03-02
Sidbell Inc. 111 Kent St., Charlottetown, PE C1A 1N3 1966-12-23
Fonds Canadien De Placement Ltee 111 Kent Street, Charlottetown, PE C1A 1N3 1932-11-16
Infosense Inc. 119 Kent St, Suite 620, Charlottetown, PE C1A 1N3 1996-07-12
Benston Investments Limited 111 Kent Street, Charlottetown, PE C1A 1N3 1954-08-27
Nanticoke Limited 111 Kent Street, Charlottetown, PE C1A 1N3 1965-04-12
Corsican Investments, Limited 111 Kent St., Charlottetown, PE C1A 1N3 1937-05-26
Find all corporations in postal code C1A1N3

Corporation Directors

Name Address
KENNETH M. MACDONALD CARDIGAN, RR 6, ROSENEATH PE C0A 1G0, Canada
H. E. GARTH JENKINS RR 1, LIGHOUSE LANE, BELLEVUE COVE PE C1A 7J6, Canada
DEWIS R. COOKE RR 1, BLOOMFIELD PE C0B 1E0, Canada
EDOUARD F. BABINEAU 92 PARKSIDE DRIVE, CHARLOTTETOWN PE C1E 1M6, Canada
JOHN H. QUINN 334 CHESTNUT AVENUE, SUMMERSIDE PE C1N 2E9, Canada
MILTON W. MACKAY BEACHPOINT, RR 1, MURRAY HARBOUR P.O. PE C0A 1V0, Canada

Competitor

Search similar business entities

City CHARLOTTETOWN
Post Code C1A1N3

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 3465993 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.