3533956 Canada Inc. (Corporation# 3533956) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 25, 1998.
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 |
Director Name | Director Address |
---|---|
ROBERT COMEAU | 22 HICKORY STREET, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada |
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 |
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© |
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 |
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 |
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 |
Name | Address |
---|---|
ROBERT COMEAU | 22 HICKORY STREET, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada |
City | MARKHAM |
Post Code | L3T 7V9 |
Please comment or provide details below to improve the information on 3533956 Canada Inc..
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.