6061206 CANADA INC.

Address:
55 Harbour Square, Apartment 917, Toronto, ON M5J 2L1

6061206 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10847216. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10847216
Business Number 860702422
Corporation Name 6061206 CANADA INC.
Registered Office Address 55 Harbour Square
Apartment 917
Toronto
ON M5J 2L1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Carlo Abou Samah 55 Harbour Square, Apartment 917, Toronto ON M5J 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-01 current 55 Harbour Square, Apartment 917, Toronto, ON M5J 2L1
Name 2018-07-01 current 6061206 CANADA INC.
Status 2018-07-01 current Active / Actif

Activities

Date Activity Details
2018-07-01 Amalgamation / Fusion Amalgamating Corporation: 6061206.
Section: 184 1
2018-07-01 Amalgamation / Fusion Amalgamating Corporation: 8023140.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
6061206 Canada Inc. 4000 De Maisonneuve West, #702, Montreal, QC H3Z 1J9 2003-02-03

Office Location

Address 55 Harbour Square
City Toronto
Province ON
Postal Code M5J 2L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ebride Inc. 55 Harbour Square, Apt. 3418, Toronto, ON M5J 2L1 2000-02-09
Scirocco Energy Ventures Incorporated 55 Harbour Square, Suite 2216, Toronto, ON M5J 2L1 2004-03-15
Kord Beach Investments Inc. 55 Harbour Square, Suite 1414, Toronto, ON M5J 2L1 2006-03-21
Les Placements A Terme Westbury Ltee 55 Harbour Square, Suite 1412, Toronto, ON M5J 2L1 1964-12-09
The Beverly Mascoll Community Foundation 55 Harbour Square, Suite 312, Toronto, ON M5J 2L1 1995-06-07
Canam Production Services, Inc. 55 Harbour Square, Suite 312, Toronto, ON M5J 2L1 2001-07-11
Trio Oil and Gas Inc. 55 Harbour Square, Suite 1414, Toronto, ON M5J 2L1 2014-08-12
Alex Kurt Real Estate Incorporated 55 Harbour Square, Unit 3215, Toronto, ON M5J 2S2 2017-01-01
Pcky Consulting Incorporated 55 Harbour Square, Suite 3413, Toronto, ON M5J 2L1 2018-05-21
Oorjaa Services Inc. 55 Harbour Square, 55 Harbour Sq., Toronto, ON M5J 2L1 2018-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12499606 Canada Inc. 512-55 Harbour Sq, Toronto, ON M5J 2L1 2020-11-16
Parajune Incorporated 3012-55 Harbour Square, Toronto, ON M5J 2L1 2020-04-24
Corona Labs Inc. 2115 - 55 Harbour Square, Toronto, ON M5J 2L1 2020-04-07
9219714 Canada Incorporated 607 - 55 Harbour Square, Toronto, ON M5J 2L1 2015-03-13
8796912 Canada Limited 608-55 Harbour Square, Toronto, ON M5J 2L1 2014-02-21
A. Samah Holdings Inc. 55 Harbour Square #917, Toronto, ON M5J 2L1 2011-11-15
7551878 Canada Inc. 2911-55 Harbour St, Toronto, ON M5J 2L1 2010-05-13
7551045 Canada Inc. 2911-55 Habour Sq., Toronto, ON M5J 2L1 2010-05-12
7525303 Canada Inc. 55 Harbour Square, 2012, Toronto, ON M5J 2L1 2010-04-28
Wealthedge Inc. 55 Harbour Sq. 1712, Toronto, ON M5J 2L1 2010-04-08
Find all corporations in postal code M5J 2L1

Corporation Directors

Name Address
Carlo Abou Samah 55 Harbour Square, Apartment 917, Toronto ON M5J 2L1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2L1

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6061206 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches