3529584 CANADA INC.

Address: 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8

3529584 CANADA INC. (Corporation# 3529584) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 1998.

Corporation Overview

Corporation ID 3529584
Business Number 884118027
Corporation Name 3529584 CANADA INC.
Registered Office Address 10060 Jasper Avenue
2000 Scotia Tower One
Edmonton
AB T5J 3R8
Incorporation Date 1998-09-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Danny Steinberg 37 Glenmore Road, Hampstead QC H3X 3M7, Canada
MURRAY STEINBERG 18 LYNCROFT, HAMPSTEAD QC H3X 3E4, Canada
Ronny Steinberg 49 Granville Road, Hampstead QC H3X 3B5, Canada
Marc Steinberg 6300 Northcrest Place, Suite 11D, Montreal QC H3S 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-09-17 1998-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-03-18 current 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8
Address 2009-08-18 2019-03-18 10320 102nd Avenue Nw, Revillon Buildin, Suite 500, Edmonton, AB T5J 4A1
Address 1998-09-18 2009-08-18 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8
Name 1998-09-18 current 3529584 CANADA INC.
Status 1998-09-18 current Active / Actif

Activities

Date Activity Details
1998-09-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10060 Jasper Avenue
City EDMONTON
Province AB
Postal Code T5J 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tourism Alliance for Western Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1996-02-14
3529576 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529657 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529665 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529673 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-18
3529681 Canada Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1998-09-10
96690 Canada Ltd. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1980-02-01
Cdatalks.com Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1999-04-13
3658279 Canada Inc. 10060 Jasper Avenue, Suite 2101, Edmonton, AB T5J 4K2 1999-08-30
3692604 Canada Ltd. 10060 Jasper Avenue, #1201, Edmonton, AB T5J 4E5 1999-12-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12075199 Canada Inc. Suite 2020 10060 Jasper Avenue, Edmonton, AB T5J 3R8 2020-05-21
Roam Free Travels & Tour Inc. 10060 Jasper Ave Tower 1, Edmonton, AB T5J 3R8 2020-01-30
Xzact Ironworks Ltd. 2100, 10060 Jasper Avenue, Edmonton, AB T5J 3R8 2020-01-29
Financiere Brisson Inc. 10060 Jasper Avenue Tower 1, Suite 2020, Edmonton, AB T5J 3R8 2019-12-16
Stanollie Investments Corp. 2020-10060 Jasper Avenue, Edmonton, AB T5J 3R8 2019-11-27
Coin Maple Inc. Suite 2020- 10060 Jasper Ave Tower 1, Edmonton, AB T5J 3R8 2019-07-10
Wellness Works Canada 10060 Jasper Avenue, Suite 2020, Edmonton, AB T5J 3R8 2019-02-01
Benchmark Sales and Trading Inc. 2020 10060 Jasper Avenue, Edmonton, AB T5J 3R8 2018-11-22
Digital Touch Vrx Ltd. Suite 2020 10060 Jasper Avenue Nw, Edmonton, AB T5J 3R8 2018-09-07
Home Grow Canada Inc. # 2020 Tower 1, 10060 Jasper Ave., Edmonton, AB T5J 3R8 2018-07-15
Find all corporations in postal code T5J 3R8

Corporation Directors

Name Address
Danny Steinberg 37 Glenmore Road, Hampstead QC H3X 3M7, Canada
MURRAY STEINBERG 18 LYNCROFT, HAMPSTEAD QC H3X 3E4, Canada
Ronny Steinberg 49 Granville Road, Hampstead QC H3X 3B5, Canada
Marc Steinberg 6300 Northcrest Place, Suite 11D, Montreal QC H3S 2W3, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 3R8

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 3529584 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.