3769771 CANADA INC.

Address: 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7

3769771 CANADA INC. (Corporation# 3769771) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 2000.

Corporation Overview

Corporation ID 3769771
Business Number 865989644
Corporation Name 3769771 CANADA INC.
Registered Office Address 55 St. Clair Avenue West
Suite 401
Toronto
ON M4V 2Y7
Incorporation Date 2000-06-02
Dissolution Date 2009-11-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
STEFAN DANIS 35 CHURCH ST., #507, TORONTO ON M5E 1T3, Canada
WILLIAM HOLLAND 211 QUEENS QUAY WEST, #909, TORONTO ON M5J 2M6, Canada
HAROLD PEERENBOOM 174 WARREN ROAD, TORONTO ON M4V 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-08-08 current 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7
Address 2000-06-02 2001-08-08 15 Bedford Road, Toronto, ON M5R 2J7
Name 2000-06-02 current 3769771 CANADA INC.
Status 2009-11-16 current Dissolved / Dissoute
Status 2000-06-02 2009-11-16 Active / Actif

Activities

Date Activity Details
2009-11-16 Dissolution Section: 210
2000-06-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-31 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 55 ST. CLAIR AVENUE WEST
City TORONTO
Province ON
Postal Code M4V 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Omega Foundation 55 St. Clair Avenue West, Suite 406, Toronto, ON M4V 2Y7 1992-11-27
Barmon One Limited 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1993-04-07
Aol Canada Services Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1995-12-19
Aol Canada Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1999-07-23
Ibi Group Consultants Ltd. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1975-01-31
National Advertising Benevolent Society 55 St. Clair Avenue West, Suite 130, Toronto, ON M4V 2Y7 1983-12-05
The Student Life Education Company Inc. 55 St. Clair Avenue West, Suite 255, Toronto, ON M4V 2Y7 1986-08-01
Alistair Baillie Developments Limited 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1990-01-30
Bertrand Gerstein Family Foundation 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1994-09-30
Wwwork!com Inc. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2000-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ibi China Holdings Limited 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 2014-09-23
Sisu Oci Social Partnerships 55 St Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2014-06-25
6758053 Canada Inc. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2007-04-20
6464220 Canada Inc. 55 St. Clair Ave West, Suite 700, Toronto, ON M4V 2Y7 2005-10-19
Ip North America Inc. 55 St. Clair Ave. W., Suite #205, Toronto, ON M4V 2Y7 2004-12-13
Swift Trade Securities Inc. 55 St. Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2001-02-01
Barmon Two Limited 55, St.clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1993-04-07
L'association Canadienne Des Entreprises De Service EconergÉtique 55 St.clair Avenue West, Toronto, ON M4V 2Y7 1988-04-14
Ibi Group (hong Kong) Inc. 55 St.clair Ave West, Suite 700, Toronto, ON M4V 2Y7 1975-06-23
Institut National Du Cancer Du Canada 55 St. Clair Ave. West, Suite 300, Toronto, ON M4V 2Y7 1947-03-24
Find all corporations in postal code M4V 2Y7

Corporation Directors

Name Address
STEFAN DANIS 35 CHURCH ST., #507, TORONTO ON M5E 1T3, Canada
WILLIAM HOLLAND 211 QUEENS QUAY WEST, #909, TORONTO ON M5J 2M6, Canada
HAROLD PEERENBOOM 174 WARREN ROAD, TORONTO ON M4V 2S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V 2Y7

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 3769771 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.