3474992 CANADA INC.

Address: 14 Gormley Industrial Avenue, Unit 2 P.o. Box 7, Gormley, ON L0H 1G0

3474992 CANADA INC. (Corporation# 3474992) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3474992
Business Number 872177530
Corporation Name 3474992 CANADA INC.
Registered Office Address 14 Gormley Industrial Avenue
Unit 2 P.o. Box 7
Gormley
ON L0H 1G0
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
RAYMOND SCHOUTEN 77 WICKENS CRESCENT, AJAX ON L1T 3J7, Canada
PAUL WALSH 35 A SOUTH BALSAM STREET, UXBRIDGE ON L9P 1V2, Canada
DAVID BROWN 44 CHARLES ST. WEST, SUITE 1817, TORONTO ON M4Y 1R7, Canada
DOUG DERRY 119 CROWN POINT ROAD, WOODLAWN ON K0A 3M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-03-19 1998-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-03-20 current 14 Gormley Industrial Avenue, Unit 2 P.o. Box 7, Gormley, ON L0H 1G0
Name 1998-03-20 current 3474992 CANADA INC.
Name 1998-03-20 1998-03-20 998202 ONTARIO LIMITED
Status 1998-04-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-03-20 1998-04-01 Active / Actif

Activities

Date Activity Details
1998-03-20 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 14 GORMLEY INDUSTRIAL AVENUE
City GORMLEY
Province ON
Postal Code L0H 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gtd Onscreen Lotto Corporation 33 Cedar Ridge Road, Gormley, ON L0H 1G0 1998-12-03
Digital Lotteries Corporation 33 Cedar Ridge Rd, Gormley, ON L0H 1G0 1998-03-19
Pw Payroll Inc. 61 Sherrick Drive, Gormley, ON L0H 1G0 1998-02-24
Milo Janus (canada) Inc. Box 553, Gormley, ON L0H 1G0 1996-07-16
Watkins & Associates Smart Communications Inc. 60 Cedar Ridgewood Rd, P O Box 10, Gormley, ON L0H 1G0 1995-09-12
C.s.f. Recycling (canada) Limited 15 Sawmill Lane, P.o. Box 482, Gormley, ON L0H 1G0 1988-10-14
Produits Lamelles Ram Inc. Slater & Ram Forest Roads, Vandorf, ON L0H 1G0 1987-11-27
Chestnut Hill Retreat & Health Spa Inc. 13256 Leslie Street, Gormley, ON L0H 1G0 1985-05-30
Brenlau Investments Inc. 5 Thomas Reid Road, Rr 2, Gormley, ON L0H 1G0 1984-04-13
Aquamaestro, Produits D'irrigation Ltee. Lot 6, Plan 578, P O Box 1, Richmond Hill, ON L0H 1G0 1983-09-08
Find all corporations in postal code L0H1G0

Corporation Directors

Name Address
RAYMOND SCHOUTEN 77 WICKENS CRESCENT, AJAX ON L1T 3J7, Canada
PAUL WALSH 35 A SOUTH BALSAM STREET, UXBRIDGE ON L9P 1V2, Canada
DAVID BROWN 44 CHARLES ST. WEST, SUITE 1817, TORONTO ON M4Y 1R7, Canada
DOUG DERRY 119 CROWN POINT ROAD, WOODLAWN ON K0A 3M0, Canada

Competitor

Search similar business entities

City GORMLEY
Post Code L0H1G0

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 3474992 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.