3964591 CANADA INC.

Address: Apt. 102, 90 Cordova Ave., Toronto, ON M9A 2H8

3964591 CANADA INC. (Corporation# 3964591) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 31, 2001.

Corporation Overview

Corporation ID 3964591
Business Number 874710312
Corporation Name 3964591 CANADA INC.
Registered Office Address Apt. 102, 90 Cordova Ave.
Toronto
ON M9A 2H8
Incorporation Date 2001-10-31
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
VLADIMIR V PELIPENKO APT. B-9, 21 PARK BLVD, TORONTO ON M8W 1G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-10-31 current Apt. 102, 90 Cordova Ave., Toronto, ON M9A 2H8
Address 2001-10-31 2001-10-31 Apt. B-9, 90 Cordova Ave., Toronto, ON M9A 2H8
Name 2001-10-31 current 3964591 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-10-31 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2001-10-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address APT. 102, 90 CORDOVA AVE.
City TORONTO
Province ON
Postal Code M9A 2H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Be Together Inc. 110-90 Cordova Avenue, Toronto, ON M9A 2H8 2020-10-21
Jasmine Kitchen Inc. 110- 90 Cordova Avenue, Toronto, ON M9A 2H8 2019-09-30
Vaniland Inc. 1212-90 Cordova Ave, Toronto, ON M9A 2H8 2017-03-09
Hotwebservice Inc. 808-90 Cordova Avenue, Etobicoke, ON M9A 2H8 2013-01-15
Bands It Solutions Inc. 90 Cordova Ave, Apt 1206, Toronto, ON M9A 2H8 2012-11-29
Titanic Microelectronics Co. Ltd. Suite 212 - 90 Cordova Ave., Etobicoke, ON M9A 2H8 2006-06-26
Nevaeh Wellness Incorporated 90 Cordova Ave, 1206, Toronto, ON M9A 2H8 2020-03-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
Angie Consulting Ltd. 1 Michael Power Place, 711, Etobicoke, ON M9A 0A1 2020-12-02
Ohseedee Inc. 3 Michael Power Pl, Toronto, ON M9A 0A2 2020-11-18
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Find all corporations in postal code M9A

Corporation Directors

Name Address
VLADIMIR V PELIPENKO APT. B-9, 21 PARK BLVD, TORONTO ON M8W 1G4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9A 2H8

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 3964591 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.