3732622 CANADA LTD.

Address: 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5

3732622 CANADA LTD. (Corporation# 3732622) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 2000.

Corporation Overview

Corporation ID 3732622
Business Number 867301244
Corporation Name 3732622 CANADA LTD.
Registered Office Address 150 Ferrand Drive
Suite 1100
Toronto
ON M3C 3E5
Incorporation Date 2000-03-15
Dissolution Date 2001-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JASON MERETSKY 546 OLD ORCHARD GROVE, TORONTO ON M5M 2G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-09-21 current 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5
Address 2000-03-15 2000-09-21 6050 Tomken Rd., Mississauga, ON L5T 1X8
Name 2000-03-15 current 3732622 CANADA LTD.
Status 2001-08-01 current Dissolved / Dissoute
Status 2000-03-15 2001-08-01 Active / Actif

Activities

Date Activity Details
2001-08-01 Dissolution Section: 210
2001-03-23 Amendment / Modification
2000-03-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 150 FERRAND DRIVE
City TORONTO
Province ON
Postal Code M3C 3E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dylex Limitee 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5
Wm. H. Leishman & Co. Limited 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5 1933-06-09
3704513 Canada Inc. 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 1999-12-22
Cision Canada Inc. 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5
Icici Wealth Management Inc. 150 Ferrand Drive, Suite 1200, Toronto, ON M3C 3E5 2006-07-28
National Knitting Mills Limited 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5 1970-03-26
3781160 Canada Limited 150 Ferrand Drive, Suite 100 - 200, Toronto, ON M3C 3E5 2000-07-07
3781178 Canada Limited 150 Ferrand Drive, Suite 100 - 200, Toronto, ON M3C 3E5 2000-07-07
3781186 Canada Limited 150 Ferrand Drive, Suite 100 -200, Toronto, ON M3C 3E2 2000-07-07
Asplab Inc. 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 2000-07-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Delcreda Canada Limited 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 2018-09-06
Christian Faith Publishing, Inc. 902 - 150 Ferrand Drive, Toronto, ON M3C 3E5 2016-08-25
Tenstorrent Inc. 150 Ferrand Drive, Suite 901, Toronto, ON M3C 3E5 2016-03-14
Westincor Limited 150 Ferrand Drive, Suite 802, Toronto, ON M3C 3E5 2012-08-27
Musicians' Rights Organization Canada (mroc) 150 Ferrand Drive, Suite 903, Toronto, ON M3C 3E5 2009-09-30
6115683 Canada Incorporated 150, Ferrand Dr., Ste. 1504, Toronto, ON M3C 3E5 2003-07-08
Itcontrol Solutions Inc. 150 Ferrand Drive, Suite 200, Toronto, ON M3C 3E5 2008-03-13
177624 Canada Limited 150 Ferrand Drive, Suite 100 -200, Toronto, ON M3C 3E5 1982-02-10
Canadian Digital Health Network Ltd. 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 2015-06-10
Rdsp Giving Trust 150 Ferrand Drive, Suite 500, Toronto, ON M3C 3E5 2016-01-12
Find all corporations in postal code M3C 3E5

Corporation Directors

Name Address
JASON MERETSKY 546 OLD ORCHARD GROVE, TORONTO ON M5M 2G9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3C 3E5

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 3732622 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.