3533956 Canada Inc.

Address: 55 Commerce Valley Drive West, Suite 800, Markham, ON L3T 7V9

3533956 Canada Inc. (Corporation# 3533956) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 25, 1998.

Corporation Overview

Corporation ID 3533956
Business Number 867895260
Corporation Name 3533956 Canada Inc.
Registered Office Address 55 Commerce Valley Drive West
Suite 800
Markham
ON L3T 7V9
Incorporation Date 1998-09-25
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT COMEAU 22 HICKORY STREET, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-09-24 1998-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-08-26 current 55 Commerce Valley Drive West, Suite 800, Markham, ON L3T 7V9
Address 2003-08-26 2003-08-26 55 Commerce Valley Drive West, Suite 800, Markham, ON L3T 7V9
Address 2002-04-19 2003-08-26 200 Front Street West, Suite 2202 P.o. Box:28, Toronto, ON M5V 3K2
Address 1998-09-25 2002-04-19 100 King St.west, Suite 6600, Toronto, ON M5X 1B8
Name 2004-07-09 current 3533956 Canada Inc.
Name 1999-02-09 2004-07-09 e-route inc.
Name 1998-09-25 1999-02-09 3533956 CANADA INC.
Status 2005-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-09-25 2005-12-31 Active / Actif

Activities

Date Activity Details
2004-07-09 Amendment / Modification Name Changed.
2003-08-26 Amendment / Modification RO Changed.
1998-09-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-06-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-08-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-19 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 55 COMMERCE VALLEY DRIVE WEST
City MARKHAM
Province ON
Postal Code L3T 7V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consolidated Fastfrate Holdings Inc. 55 Commerce Valley Drive West, Suite 220, Thornhill, ON L3T 7V9 1998-05-26
Terago Networks Inc. 55 Commerce Valley Drive West, Suite 500, Thornhill, ON L3T 7V9 1999-07-30
Mobilexchange Spectrum Holdings Inc. 55 Commerce Valley Drive West, Suite 800, Thornhill, ON L3T 7V9 2003-10-29
Siemens Enterprise Communications Inc. 55 Commerce Valley Drive West, Suite 400, Thornhill, ON L3T 7V9 2006-08-25
3848558 Canada Inc. 55 Commerce Valley Drive West, Suite 710, Thornhill, ON L3T 7V9 2000-12-21
Terago Inc. 55 Commerce Valley Drive West, Suite 800, Thornhill, ON L3T 7V9 2000-12-21
Enterasys Networks of Canada Limited 55 Commerce Valley Drive West, Suite 400, Thornhill, ON L3T 7V9
Mobilexchange Spectrum Inc. 55 Commerce Valley Drive West, Suite 800, Thornhill, ON L3T 7V9 2003-10-29
National Online Inc. 55 Commerce Valley Drive West, Suite 500, Thornhill, ON L3T 7V9
Terago Networks Inc. 55 Commerce Valley Drive West, Suite 500, Thornhill, ON L3T 7V9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11748602 Canada Inc. 502-55 Commerce Valley Drive, Markham, ON L3T 7V9 2019-11-20
11217933 Canada Inc. 55 Commerce Valley Dr. W., Suite 502, Markham, ON L3T 7V9 2019-01-25
Keewatin Oil Technology Ltd. 502- 55 Commerce Valley, Markham, ON L3T 7V9 2018-11-07
10872369 Canada Inc. 502- 55 Commerce Valley Drive West, Markham, ON L3T 7V9 2018-07-05
Cim International Holding Group Inc. #502-55 Commerce Valley Dr.w, Markham, ON L3T 7V9 2018-06-07
10748340 Canada Incorporated Suite 502, 55 Commerce Valley Drive W., Markham, ON L3T 7V9 2018-04-26
10742236 Canada Inc. Suite 502, 55 Commerce Valley Dr. W, Markham, ON L3T 7V9 2018-04-19
10507067 Canada Inc. 55 Commerce Valley Drive W, Markham, ON L3T 7V9 2017-11-22
Sino-maple Energy Holding Corp. #502-55 Commerce Valley Drive W., Markham, ON L3T 7V9 2017-10-10
10420468 Canada Inc. Suite 502, 55 Commerce Valley Drive West, Markham, ON L3T 7V9 2017-09-25
Find all corporations in postal code L3T 7V9

Corporation Directors

Name Address
ROBERT COMEAU 22 HICKORY STREET, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3T 7V9

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 3533956 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.