3962636 CANADA INC.

Address: 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9

3962636 CANADA INC. (Corporation# 3962636) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3962636
Business Number 122757693
Corporation Name 3962636 CANADA INC.
Registered Office Address 160 Bloor Street East
Suite 400
Toronto
ON M4W 1B9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 6

Directors

Director Name Director Address
GRANT DEMARSH 12 WATTS TRAIL, PO BOX 361, KENNISIS LAKE, HALIBURTON ON K0M 1S0, Canada
JOHN B. Macneill 77 HARBOUR SQUARE, SUITE 1508, TORONTO ON M5J 2S2, Canada
MARK LAMPERT 12 DAVEAN DR., WILLOWDALE ON M2L 2R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-11-01 current 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
Name 2001-11-01 current 3962636 CANADA INC.
Status 2001-11-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2001-11-01 2001-11-01 Active / Actif

Activities

Date Activity Details
2001-11-01 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 160 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
German Wine Society 160 Bloor Street East, Toronto, ON M4W 1B9 1979-11-06
Tomen Canada Inc. 160 Bloor Street East, Suite 935, Toronto, ON M4W 1B9 1974-05-28
Sorus Affinity Inc. 160 Bloor Street East, Suite 140, Toronto, ON M4W 1B9 2000-01-07
3962628 Canada Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
3962644 Canada Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
3962652 Canada Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
3962661 Canada Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
Travel Choice Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
Stornoway Enterprises Inc. 160 Bloor Street East, Suite 1220, Toronto, ON M4B 1B9
Broadcast Executives Society 160 Bloor Street East, Suite 1005, Toronto, ON M4W 1B9 1966-08-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9071733 Canada Inc. 160 Bloor St. East#105, Toronto, ON M4W 1B9 2014-11-03
Sol Y Son Vacations Inc. 160 Bloor Street, Suite 924, Toronto, ON M4W 1B9 1998-05-25
The Broadcast Research Council of Canada 160 Bloor Steet East Suite 1005, Toronto, ON M4W 1B9 1989-06-28
Canadian Advertising Research Foundation 160 Bloor Street East, Suite 1005, Toronto, ON M4W 1B9 1949-08-22
Thinktv Inc. 160 Bloor Street East, Suite 1005, Toronto, ON M4W 1B9 1961-08-21
Stornoway Productions (2001) Ltd. 160 Bloor Street East, Suite 1220, Toronto, ON M4W 1B9 2002-01-29
N B B A Enterprises Ltd. 160 Bloor Street East, Suite 1220, Toronto, ON M4W 1B9 1976-04-27
Breakout Educational Network 160 Bloor Street East, Suite 1220, Toronto, ON M4W 1B9 1994-10-11
3829537 Canada Inc. 160 Bloor St East, Suite 400, Toronto, ON M4W 1B9 2000-11-06
Sun Holidays Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
Find all corporations in postal code M4W 1B9

Corporation Directors

Name Address
GRANT DEMARSH 12 WATTS TRAIL, PO BOX 361, KENNISIS LAKE, HALIBURTON ON K0M 1S0, Canada
JOHN B. Macneill 77 HARBOUR SQUARE, SUITE 1508, TORONTO ON M5J 2S2, Canada
MARK LAMPERT 12 DAVEAN DR., WILLOWDALE ON M2L 2R7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 1B9

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 3962636 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.