3592324 CANADA INC.

Address: 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6

3592324 CANADA INC. (Corporation# 3592324) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3592324
Corporation Name 3592324 CANADA INC.
Registered Office Address 10303 Jasper Avenue
Suite 1400
Edmonton
AB T5J 3N6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 12

Directors

Director Name Director Address
LARRY LATOWSKY 6 SHELLARAY DR., THORNHILL ON L3T 4J6, Canada
DAVID FRIESEN 2100 JOHN ST., SUITE 511, THORNHILL ON L3T 7S6, Canada
MALCOLM SPARROW 2056 CAVENDISH DR., BURLINGTON ON L7P 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-03-01 current 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6
Name 1999-03-01 current 3592324 CANADA INC.
Status 1999-03-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1999-03-01 1999-03-01 Active / Actif

Activities

Date Activity Details
1999-03-01 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 10303 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Kattan Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6
2822709 Canada Inc. 10303 Jasper Avenue, 2500 Canadian Western Bank Place, Edmonton, AB T5J 3N6 1992-05-22
2908255 Canada Inc. 10303 Jasper Avenue, 2500 Metropolitan Place, Edmonton, AB T5J 3N6 1993-03-31
3586715 Canada Inc. 10303 Jasper Avenue, 2500 Metropolitan Place, Edmonton, AB T5J 3N6 1999-03-31
Ceiba Software Corporation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1999-03-17
Masterpiece Marketing Group Inc. 10303 Jasper Avenue, 1400 Metropolitan Place, Edmonton, AB T5J 3N6 1999-08-06
Chem-online Limited 10303 Jasper Avenue, #1400, Edmonton, AB T5J 3N6 1999-12-13
4031954 Canada Ltd. 10303 Jasper Avenue, #2500, Edmonton, AB T5J 3N6 2002-03-28
104428 Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6
4317050 Canada Inc. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 2006-09-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3551750 Canada Inc. 2500 Metropolitan Place, Ste 10303, Edmonton, AB T5J 3N6 1998-12-16
3088090 Canada Inc. 10303 Jasper Ave N W, Suite 2500, Edmonton, AB T5J 3N6 1994-11-18
Zetafin Inc. 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 1988-11-07
143260 Canada Ltd. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1985-05-17
142399 Canada Inc. 10303 Ave. Jasper, Suite 1400, Edmonton, AB T5J 3N6 1985-05-09
Microstyle Systems Inc. 10303 Jasper Ave., Edmonton, AB T5J 3N6 1983-02-25
Western Canadian Structures Limited 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1979-08-13
2762790 Canada Inc. 10,303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6
108337 Canada Inc. 10303 Jasper Ave 1400 Principal, Edmonton, AB T5J 3N6
Denco Step-up Ltd. 10303 Jasper Avenue, Suite 2400, Edmonton, AB T5J 3N6 1991-03-15
Find all corporations in postal code T5J3N6

Corporation Directors

Name Address
LARRY LATOWSKY 6 SHELLARAY DR., THORNHILL ON L3T 4J6, Canada
DAVID FRIESEN 2100 JOHN ST., SUITE 511, THORNHILL ON L3T 7S6, Canada
MALCOLM SPARROW 2056 CAVENDISH DR., BURLINGTON ON L7P 1Y7, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3N6

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 3592324 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.