3276511 CANADA INC. (Corporation# 3276511) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 8, 1996.
Corporation ID | 3276511 |
Corporation Name | 3276511 CANADA INC. |
Incorporation Date | 1996-07-08 |
Corporation Status | Dissolved / Dissoute |
Address |
2150 Dunwin Dr Unit 1 Mississauga ON L5L 1C7 Canada |
Business Number | 891201436 |
Governing Legislation |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CHARLES DANIELSON | 500 DUPLEX AVENUE, SUITE 3010, TORONTO ON M4R 1V6, Canada |
PAUL ROYDS | 7 BAKER DRIVE, TORONTO ON M4V 2A9, Canada |
RAJKUMAR SINGH | 549 RENSHAW COURT, MISSISSAUGA ON L5H 4L6, Canada |
JOHN D. MITCHELL | 42 GLEN STEWART CRES, TORONTO ON M4E 1P5, Canada |
WILLIAM PATTON | 1710 PADDOCK CRES, MISSISSAUGA ON L5L 3E4, Canada |
Date | Previous Name |
---|---|
1996-07-08 - 2013-10-29 | BODKIN VEHICLE LEASING CORPORATION |
2013-10-29 - 2019-02-16 | 3276511 CANADA INC. |
Date | Activity |
---|---|
1996-07-08 | Incorporation / Constitution en société |
2013-10-29 |
Amendment / Modification Name Changed. |
2016-05-08 | Dissolution |
Year | Annual Meeting | Corporation Type |
---|---|---|
2013 | 2010-06-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2010-06-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2010-06-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 2150 DUNWIN DR |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5L 1C7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3267911 Canada Inc. | 2150 Dunwin Dr, Mississauga, ON L5L 1C7 | 1996-06-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
E & E Canada Co., Ltd. | 2210 Dunwin Drive, Mississauga, ON L5L 1C7 | 2004-03-01 |
Renishaw (canada) Limited | 2196 Dunwin Drive, Mississauga, ON L5L 1C7 | 2003-04-04 |
326551 Canada Inc. | 2150 Dunwin Drive, Mississauga, ON L5L 1C7 | 1950-04-18 |
Biospark Scientific Inc. · Scientifique Biospark Inc. | 2170 Dunwin Drive, Mississauga, ON L5L 1C7 | |
Bio/can Scientific Inc. | 2170 Dunwin Drive, Mississauga, ON L5L 1C7 | 1983-09-28 |
Bite Television Inc. | 2196 Dunwin Drive, Mississauga, ON L5L 1C7 | |
7506465 Canada Inc. | 2196 Dunwin Drive, Mississauga, ON L5L 1C7 | 2010-10-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nature's Artifacts Inc. | 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 | 2017-05-19 |
6247164 Canada Inc. | Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 | 2004-06-11 |
Medela Canada Inc. | 4160 Sladeview Crescent, Misssissauga, ON L5L 0A1 | 1999-02-19 |
11011308 Canada Inc. | 4160 Sladeview Crescent, Mississauga, ON L5L 0A1 | 2018-09-25 |
Les Industries Strongbar Industries Inc. | 3400 Ridgeway Drive, Mississauga, ON L5L 0A2 | |
Pall (canada) Limited | 3450 Ridgeway Drive, Mississauga, ON L5L 0A2 | |
Rad-med Inc. | 13-3715 Laird Road, Mississauga, ON L5L 0A3 | 2016-08-19 |
Geninfo Solutions Inc. | 3715 Laird Rd, Mississauga, ON L5L 0A3 | 2008-07-16 |
Engitive Inc. | 13-3040 Fifth Line West, Mississauga, ON L5L 0A4 | 2014-09-15 |
Better Start Naturals Inc. | 3750a Laird Road, Mississauga, ON L5L 0A6 | 2016-01-10 |
Find all corporations in postal code L5L |
Name | Address |
---|---|
CHARLES DANIELSON | 500 DUPLEX AVENUE, SUITE 3010, TORONTO ON M4R 1V6, Canada |
PAUL ROYDS | 7 BAKER DRIVE, TORONTO ON M4V 2A9, Canada |
RAJKUMAR SINGH | 549 RENSHAW COURT, MISSISSAUGA ON L5H 4L6, Canada |
JOHN D. MITCHELL | 42 GLEN STEWART CRES, TORONTO ON M4E 1P5, Canada |
WILLIAM PATTON | 1710 PADDOCK CRES, MISSISSAUGA ON L5L 3E4, Canada |
Name | Director Name | Director Address |
---|---|---|
DON BODKIN LEASING LIMITED | CHARLES DANIELSON | SUITE 3010, 500 DUPLEX AVENUE, TORONTO ON M4R 1V6, Canada |
3267911 CANADA INC. | CHARLES DANIELSON | SUITE 3010, 500 DUPLEX AVE, TORONTO ON M4R 1V6, Canada |
DON BODKIN LEASING LIMITED | JOHN D. MITCHELL | 1368 MERRYBROOK LANE, OAKVILLE ON L6M 1S3, Canada |
3267911 CANADA INC. | JOHN D. MITCHELL | 1438 CLARKSON ROAD NORTH, MISSISSAUGA ON L6M 1T4, Canada |
DON BODKIN LEASING LIMITED | PAUL ROYDS | 7 BAKER AVE, TORONTO ON M4V 2B1, Canada |
DISC AUTOMOTIVE SOFTWARE SYSTEMS INC. | Paul Royds | 7 Baker Ave., Toronto ON M4V 2A9, Canada |
3267911 CANADA INC. | PAUL ROYDS | 7 BAKER AVE, TORONTO ON M4V 2B1, Canada |
DON BODKIN LEASING LIMITED | RAJKUMAR SINGH | 549 RENSHAW COURT, MISSISSAUGA ON L5H 4L6, Canada |
DISC AUTOMOTIVE SOFTWARE SYSTEMS INC. | Rajkumar Singh | 549 Renshaw Court, Mississauga ON L5H 4L6, Canada |
3267911 CANADA INC. | RAJKUMAR SINGH | 549 RENSHAW COURT, MISSISSAUGA ON L5H 4L6, Canada |
City | MISSISSAUGA |
Post Code | L5L 1C7 |
Please comment or provide details below to improve the information on .
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 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.