3703622 CANADA INC.

Address: 335 Bay Street, Suite 900, Toronto, ON M5H 2R3

3703622 CANADA INC. (Corporation# 3703622) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3703622
Business Number 863773529
Corporation Name 3703622 CANADA INC.
Registered Office Address 335 Bay Street
Suite 900
Toronto
ON M5H 2R3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
SALVATORE SCHEMBRI 107 CRESANE STREET, MARKHAM ON L3S 3W8, Canada
GEORGE S. SCHOTT 21 MONTROSE CRESCENT, WHITBY ON L1R 1C8, Canada
WILLIAM R. PRITTIE 498 KINARA COURT, NEWMARKET ON L3X 2H4, Canada
PATRICIA J. WARDROP 34 LOCKWOOD ROAD, TORONTO ON M4L 3M8, Canada
PATRICK PHILLIPS 5 HIGHLAND GARDENS, TORONTO ON M4W 2A1, Canada
RICHARD H. GEURTS R.R. #3, TOTTENHAM ON L0G 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-02-04 current 335 Bay Street, Suite 900, Toronto, ON M5H 2R3
Name 2000-02-04 current 3703622 CANADA INC.
Status 2000-02-22 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2000-02-04 2000-02-22 Active / Actif

Activities

Date Activity Details
2000-02-04 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 335 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epsi Emerald Management Inc. 335 Bay Street, Suite 900, Toronto, ON M5H 2R3 1997-11-21
The Shoerevue Corporation 335 Bay Street, Toronto, ON M5H 2R3 2002-10-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
7731230 Canada Inc. 320 Bay Street, Suite 1520, Toronto, ON M5H 2R3 2011-05-13
Jamaica Telecom Ltd. 335 Bay Street, Suite 210, Toronto, ON M5H 2R3 2004-12-09
Brainiacs Inc. 335 Bay St., Suite 1000, Toronto, ON M5H 2R3 2000-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
SALVATORE SCHEMBRI 107 CRESANE STREET, MARKHAM ON L3S 3W8, Canada
GEORGE S. SCHOTT 21 MONTROSE CRESCENT, WHITBY ON L1R 1C8, Canada
WILLIAM R. PRITTIE 498 KINARA COURT, NEWMARKET ON L3X 2H4, Canada
PATRICIA J. WARDROP 34 LOCKWOOD ROAD, TORONTO ON M4L 3M8, Canada
PATRICK PHILLIPS 5 HIGHLAND GARDENS, TORONTO ON M4W 2A1, Canada
RICHARD H. GEURTS R.R. #3, TOTTENHAM ON L0G 1W0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2R3

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 3703622 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.