3586821 CANADA INC. - EDMONTON AB CANADA


Company Information

3586821 CANADA INC. is a company from EDMONTON AB Canada. The company has corporate status: Dissolved by the corporation (s. 210)on 2019-07-10.

3586821 CANADA INC. - EDMONTON AB CANADA

942813
This business was incorporated 26 years ago on 14th May 1999
It was dissolved on 10th July 2019 after trading for 20 years.

3586821 CANADA INC. is governed under the Canada Business Corporations Act - 1999-05-14. It a company of type: Non-distributing corporation with 50 or fewer shareholders.
The date of the company's last Annual Meeting is 2016-02-12.
The status of its annual filings are: 2019 -Filed, 2018 -Filed, 2017 -Filed.
This company has had the following names:
  • 3586821 CANADA INC. - 1999-05-14 to Present
3586821 CANADA INC. has between 1 and 15 directors.

Address & Map

10088-102 Avenue Suite 1407 TD Tower EDMONTON AB T5J 2Z1, Canada

Company Officers

Name Address Town Country
PAUL SCHACHTER 624 Carleton Avenue Westmount QC H3Y 2Y2 Canada
Linda Schachter Hausberg 162 S Gretna Green Way Los Angeles CA 90049 United States
Debbie Carol Schachter 12 Ava Crescent Toronto ON M5P 3B1 Canada

Related Companies

Name Address Town Country Status
Forum Properties Incorporated 3027 Harvester Road, Suite 202 Burlington ON, L7N 3G7 Canada Active
10933562 CANADA INC. Care of: Paul Schachter, 4120 Rue Sainte-Catherine Westmount QC, H3Z 1P4 Canada Inactive - Amalgamated into4070313 CANADA INC.on 2019-01-01
4070313 CANADA INC. Care of: Paul Schachter, 4120 Rue Sainte-Catherine Westmount QC, H3Z 1P4 Canada Dissolved by the corporation (s. 210)on 2019-01-15
Commandité Aroma inc. 20-110 boul. de Mortagne Boucherville QC, J4B 5M7 Canada Active
3903371 CANADA INC. 4120 St. Catherine Street West, 5th Floor WESTMOUNT QC, H3Z 1P4 Canada Active
HMT HOLDINGS INC. Care of: Alan Winer, 36 TORONTO STREET TORONTO ON, M5C 2C5 Canada Active
4070313 CANADA INC. 4120 ST. CATHERINE STREET WEST, SUITE 500 WESTMOUNT QC, H3Z 1P4 Canada Inactive - Amalgamated into4070313 CANADA INC.on 2019-01-01
BERNSEL HOLDINGS LTD. 1501 McGill College Avenue, 26th floor Montreal QC, H3A 3N9 Canada Dissolved by the corporation (s. 210)on 2013-08-31
6621694 CANADA LTD. Care of: Alan Winer, 36 TORONTO STREET TORONTO ON, M5C 2C5 Canada Active
Harbour Canadian Capital Corp. Care of: Alan Winer, 36 Toronto Street Toronto ON, M5C 2C5 Canada Dissolved for non-compliance (s. 212)on 2023-05-23

Nearby Businesses

Name Address Town Country Status
F.R.F. INVESTMENTS LTD. Care of: PRICE WATERHOUSE CO., T.D. TOWER-EDMONTON CENTRE EDMONTON AB, T5J 2Z1 Canada Inactive - Amalgamated intoPLACEMENTS F.R.F. INC. / F.R.F. INVESTMENTS INC.on 1990-10-01
M.U -J. INVESTMENTS LTD. Care of: PRICE WATERHOUSE CO., T.D. TOWER-EDMONTON CENTRE EDMONTON AB, T5J 2Z1 Canada Inactive - Amalgamated into168336 CANADA INC.on 1989-06-23
S.R.R. INVESTMENTS LTD. Care of: PRICE WATERHOUSE CO., T.D. TOWER-EDMONTON CENTRE EDMONTON AB, T5J 2Z1 Canada Inactive - Amalgamated intoS.R.R. INVESTMENTS INC. / PLACEMENTS S.R.R. INC.on 1996-01-01
DONNY-BRY MANAGEMENT CORPORATION LTD. TORONTO DOMINNION TOWER, SUITE 1501 EDMONTON AB, T5J 2Z1 Canada Inactive - Amalgamated intoDONNY-BRY MANAGEMENT CORPORATION LTD.on 1991-08-31
A.E. PETERSON CONSULTING LTD. Care of: STRATTON LUCAS, 10205 101 STREET EDMONTON AB, T5J 2Z1 Canada Dissolved for non-compliance (s. 212)on 1987-08-31
U.N.D.E.R.W.A.T.E.R. SOFTWARE SYSTEMS CORPORATION 2707 TORONTO DOMINION TOWER EDMONTON BC, T5J 2Z1 Canada Dissolved by the corporation (s. 210)on 1993-02-15
APP APPLIED POLYMER PRODUCTS INC. 2707 TORONTO DOMINION TOWER EDMONTON AB, T5J 2Z1 Canada Dissolved for non-compliance (s. 212)on 1996-10-31
DONNY-BRY MANAGEMENT CORPORATION LTD. Care of: EDMONTON CENTRE, SUITE 1501 EDMONTON AB, T5J 2Z1 Canada Dissolved by the corporation (s. 210)on 1994-11-29
CPI INCOME SERVICES LTD. 10088 - 102 AVENUE, 5TH FLOOR EDMONTON AB, T5J 2Z1 Canada Inactive - Discontinuedon 2011-11-09
CP ENERGY SERVICES (ONTARIO) INC. 10088-102 Avenue, TD Tower, 5th Floor EDMONTON, AB, T5J 2Z1 Canada Inactive - Discontinuedon 2009-12-30