3918793 CANADA INC.

Address: 22 Bonis Avenue, Scarborough, ON M1T 2V1

3918793 CANADA INC. (Corporation# 3918793) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 5, 2001.

Corporation Overview

Corporation ID 3918793
Business Number 883753717
Corporation Name 3918793 CANADA INC.
Registered Office Address 22 Bonis Avenue
Scarborough
ON M1T 2V1
Incorporation Date 2001-07-05
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
TERRANCE EDWARD BUECHLER 22 BONIS AVENUE, SCARBOROUGH ON M1T 2V1, Canada
MARY PATRICIA TURPIN 22 BONIS AVENUE, SCARBOROUGH ON M1T 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-07-05 current 22 Bonis Avenue, Scarborough, ON M1T 2V1
Name 2001-07-05 current 3918793 CANADA INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-07-05 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
2001-07-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 22 BONIS AVENUE
City SCARBOROUGH
Province ON
Postal Code M1T 2V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mexm Project Solutions Limited 6 Bonis Avenue, Toronto, ON M1T 2V1 2017-07-07
Manara Holding Limited 6 Bonis Ave, Toronto, ON M1T 2V1 2017-07-03
D & Y Sushi Inc. 60 Bonis Ave, Toronto, ON M1T 2V1 2014-05-23
6881271 Canada Inc. 28-bonos Ave, Scarbrough, ON M1T 2V1 2007-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8832676 Canada Inc. 2355 Warden Ave, Box 30084, Scarborough, ON M1T 0A1 2014-03-25
9206051 Canada Inc. 2330 Kennedy Road, Suite 210, Scarborough, ON M1T 0A2 2015-03-03
7265336 Canada Ltd. 1908-8 Chichester Pl., Scarborough, ON M1T 0A3 2009-10-28
Inking Solstice Inc. 1106-185 Bonis Avenue, Toronto, ON M1T 0A4 2020-07-14
Cognizelle Inc. 408 - 185 Bonis Avenue, Toronto, ON M1T 0A4 2019-11-03
11503081 Canada Ltd. 308-185 Bonis Ave., Scarborough, ON M1T 0A4 2019-07-08
11496093 Canada Inc. 1708-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-07-03
11453416 Canada Inc. 2001-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-06-07
Gobo International Trading Inc. 1809-185 Bonis Ave, Scarborough, ON M1T 0A4 2019-03-08
Visatoronto Consulting Inc. 807-185 Bonis Avenue, Scarborough, ON M1T 0A4 2018-02-01
Find all corporations in postal code M1T

Corporation Directors

Name Address
TERRANCE EDWARD BUECHLER 22 BONIS AVENUE, SCARBOROUGH ON M1T 2V1, Canada
MARY PATRICIA TURPIN 22 BONIS AVENUE, SCARBOROUGH ON M1T 2V1, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1T 2V1

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 3918793 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.