3734366 Canada Inc.

Address: 200 King Street West, Suite 2000, Toronto, ON M5H 3T4

3734366 Canada Inc. (Corporation# 3734366) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 2000.

Corporation Overview

Corporation ID 3734366
Business Number 868161522
Corporation Name 3734366 Canada Inc.
Registered Office Address 200 King Street West
Suite 2000
Toronto
ON M5H 3T4
Incorporation Date 2000-03-21
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Michelle Wettlaufer 200 King Street West, Suite 2000, Toronto ON M5H 3T4, Canada
KEVIN LADNER 200 King Street West, Suite 2000, TORONTO ON M5H 3T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-02-19 current 200 King Street West, Suite 2000, Toronto, ON M5H 3T4
Address 2005-02-25 2020-02-19 50 Bay Street, 12th Floor, Toronto, ON M5J 2Z8
Address 2001-09-19 2005-02-25 200 Bay Street, 10th Floor, North Tower, Toronto, ON M5J 2P9
Address 2001-08-02 2001-09-19 200 Bay Street, 10th Floor, Toronto, ON M5J 2P9
Address 2000-03-21 2001-08-02 25 King St. West, Suite 2500 P.o. Box: 373, Toronto, ON M5L 1G2
Name 2020-10-20 current 3734366 Canada Inc.
Name 2001-09-19 current GRANT THORNTON FORENSIC ACCOUNTING & INVESTIGATIVE SERVICES INC.
Name 2001-09-19 current GRANT THORNTON FORENSIC ACCOUNTING ; INVESTIGATIVE SERVICES INC.
Name 2001-09-19 2020-10-20 GRANT THORNTON FORENSIC ACCOUNTING & INVESTIGATIVE SERVICES INC.
Name 2000-03-21 2001-09-19 3734366 CANADA INC.
Status 2000-03-21 current Active / Actif

Activities

Date Activity Details
2020-10-20 Amendment / Modification Name Changed.
Section: 178
2001-09-19 Amendment / Modification Name Changed.
2000-03-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 King Street West
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne Des Artistes Du Disque 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1992-12-31
Chaudiere Holdings Inc. 200 King Street West, Suite 1806, Toronto, ON M5H 3T4
Fonds De Croissance Templeton, Ltee 200 King Street West, Suite 1500, Toronto, ON M5H 3T4 1954-09-01
Bioniche Therapeutics Inc. 200 King Street West, Suite 1100 Po Box 11, Toronto, ON M5H 3T4 1999-06-23
Guy Carpenter & Company, Ltd. 200 King Street West, Toronto, ON M5H 3T4
Lifemark Niagara Inc. 200 King Street West, Suite 1100 Po Box 11, Toronto, ON M5H 3T4 1999-09-29
Bolt Online Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1999-11-12
Mcap Financial Corporation 200 King Street West, Suite 400, Toronto, ON M5H 3T4 1999-11-22
Grant Thornton Corporate Finance Inc. 200 King Street West, Suite 2000, Toronto, ON M5H 3T4 1999-12-23
3717623 Canada Limited 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 2000-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gfix Gp Inc. 200 King Street West, Suite 1602, Box 42, Toronto, ON M5H 3T4 2020-08-26
Gfviii Gp Inc. 200 King Street West, Box 42, Suite 1602, Toronto, ON M5H 3T4 2017-11-21
Hines 141 Bay Property Inc. 200 King Street West, Suite 1805, Toronto, ON M5H 3T4 2017-02-13
Mcap Corporation 200 King Street West, Suite 400, Toronto, ON M5H 3T4 2015-12-15
Hfc Prestige International Canada Inc. 200 King Street West, 3rd Floor, Toronto, ON M5H 3T4 2015-09-14
Gfvis Gp Inc. 200 King Street West, Box 42, Suite 1602, Toronto, ON M5H 3T4 2013-02-07
8115389 Canada Inc. 200 King Street West, Suite 600, Toronto, ON M5H 3T4 2012-02-23
Macdougall Wealth Management Inc. 200 King Street West, Suite 1806, Toronto, ON M5H 3T4 2007-07-25
One Financial Global Investment Management Corporation 1600 - 200 King St. West, P.o. Box 14, Toronto, ON M5H 3T4 2006-10-11
Aviareps Canada Ltd. 200 King Street West, Suite 1705, Toronto, ON M5H 3T4 2006-06-22
Find all corporations in postal code M5H 3T4

Corporation Directors

Name Address
Michelle Wettlaufer 200 King Street West, Suite 2000, Toronto ON M5H 3T4, Canada
KEVIN LADNER 200 King Street West, Suite 2000, TORONTO ON M5H 3T4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3T4

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 3734366 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.