3708144 CANADA INC.

Address: 127 Main Street East, Hawkesbury, ON K6A 1A5

3708144 CANADA INC. (Corporation# 3708144) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 7, 2000.

Corporation Overview

Corporation ID 3708144
Business Number 877601328
Corporation Name 3708144 CANADA INC.
Registered Office Address 127 Main Street East
Hawkesbury
ON K6A 1A5
Incorporation Date 2000-01-07
Dissolution Date 2004-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
THEODORE DIKEOS 844 EDMOND ST., HAWKESBURY ON K6A 3E3, Canada
THEODORE XERAKIAS 691 BERTHIAUME ST., HAWKESBURY ON K6A 3M1, Canada
ANTONIOS TSOUROUNAKIS 834 NELSON ST. WEST, HAWKESBURY ON K6A 3T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-01-07 current 127 Main Street East, Hawkesbury, ON K6A 1A5
Name 2000-01-07 current 3708144 CANADA INC.
Status 2004-10-04 current Dissolved / Dissoute
Status 2004-05-06 2004-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-01-07 2004-05-06 Active / Actif

Activities

Date Activity Details
2004-10-04 Dissolution Section: 212
2000-01-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 127 MAIN STREET EAST
City HAWKESBURY
Province ON
Postal Code K6A 1A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Panetta Sales & Leasing Ltd. 127 Main Street East, Grimsby, ON L3M 1N9 1988-06-08
Niagara Floors Incorporated 127 Main Street East, Grimsby, ON L3M 1N9 2009-02-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alpha Orion Alpha Global Corporation 151 Main Street East, Unit 116, Hawkesbury, ON K6A 1A5 2019-05-07
10190080 Canada Inc. 178 Main Street East, Bureau 201, Hawkesbury, ON K6A 1A5 2017-04-12
Corporation Les Scellants Xscellant Canada 328 Est, Rue Main, Hawkesbury, ON K6A 1A5 2014-07-16
8155291 Canada Inc. 358 Main Street East, Hawkesbrury, ON K6A 1A5 2012-03-30
8148988 Canada Inc. 176 Main St. East, Hawkesbury, ON K6A 1A5 2012-03-23
Studiopeak Ontario Inc. 176, Main Street East, Hawkesbury, ON K6A 1A5 2011-12-07
Les Entreprises Versi Versa Inc. 178, Rue Main Est, Hawkesbury, ON K6A 1A5 2011-11-09
Institut Francophone Des MÉdias NumÉriques (ifmn) 176 Rue Principale Est, Hawkesbury, ON K6A 1A5 2011-05-31
7796854 Canada Inc. 332 Main Street East, Hawkesbury, ON K6A 1A5 2011-03-03
Igs Hawkesbury Inc. 186 Main Street East, Hawkesbury, ON K6A 1A5 2010-06-29
Find all corporations in postal code K6A 1A5

Corporation Directors

Name Address
THEODORE DIKEOS 844 EDMOND ST., HAWKESBURY ON K6A 3E3, Canada
THEODORE XERAKIAS 691 BERTHIAUME ST., HAWKESBURY ON K6A 3M1, Canada
ANTONIOS TSOUROUNAKIS 834 NELSON ST. WEST, HAWKESBURY ON K6A 3T3, Canada

Competitor

Search similar business entities

City HAWKESBURY
Post Code K6A 1A5

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 3708144 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.