3570703 Canada Ltd.

Address: 255 Consumers Rd, North York, ON M2J 5B6

3570703 Canada Ltd. (Corporation# 3570703) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3570703
Corporation Name 3570703 Canada Ltd.
Registered Office Address 255 Consumers Rd
North York
ON M2J 5B6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 2 - 10

Directors

Director Name Director Address
GEORGE G. POWELL 121 DONEGALL DR, TORONTO ON M4G 3H1, Canada
PAUL F. DA SILVA 3 FERGUSON GATE, MARKHAM ON L3R 3V4, Canada
STEVEN L. LACKEY 311 SILVERHILL WAY NW, CALGARY AB T3B 4K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-12-21 1998-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-12-22 current 255 Consumers Rd, North York, ON M2J 5B6
Name 1998-12-22 current 3570703 Canada Ltd.
Name 1998-12-22 1998-12-22 G & S Holdings Corporation
Name 1998-12-22 1998-12-22 G ; S Holdings Corporation
Status 1999-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-12-22 1999-01-01 Active / Actif

Activities

Date Activity Details
1998-12-22 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 255 CONSUMERS RD
City NORTH YORK
Province ON
Postal Code M2J 5B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3570681 Canada Ltd. 255 Consumers Rd, North York, ON M2J 5B6
3570690 Canada Ltd. 255 Consumers Rd, North York, ON M2J 5B6
3570711 Canada Ltd. 255 Consumers Rd, North York, ON M2J 5B6
Ch2m Hill Canada Limited 255 Consumers Rd, North York, ON M2J 5B6
Allstate Life Insurance Company of Canada 255 Consumers Rd, Willowdale, ON M2J 1R3 1963-12-05
Allstate Du Canada, Compagnie D'assurance 255 Consumers Rd, Willowdale, ON M2J 1R3 1960-07-07
Ch2m Gore & Storrie Limited 255 Consumers Rd, North York, AB M2J 5B6 1994-04-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Earth Council Institute - Canada 255 Consumers Road, Suite 401, Toronto, ON M2J 5B6 1994-02-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
GEORGE G. POWELL 121 DONEGALL DR, TORONTO ON M4G 3H1, Canada
PAUL F. DA SILVA 3 FERGUSON GATE, MARKHAM ON L3R 3V4, Canada
STEVEN L. LACKEY 311 SILVERHILL WAY NW, CALGARY AB T3B 4K9, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2J5B6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 3570703 Canada Ltd..

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.