6004512 CANADA INC.

Address:
200 Bay Street, South Tower, Suite 2600, Toronto, ON M5J 2J4

6004512 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6004512. The registration start date is July 16, 2002. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6004512
Business Number 860642669
Corporation Name 6004512 CANADA INC.
Registered Office Address 200 Bay Street, South Tower
Suite 2600
Toronto
ON M5J 2J4
Incorporation Date 2002-07-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-16 current 200 Bay Street, South Tower, Suite 2600, Toronto, ON M5J 2J4
Name 2002-07-16 current 6004512 CANADA INC.
Status 2002-08-12 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-07-16 2002-08-12 Active / Actif

Activities

Date Activity Details
2002-07-16 Incorporation / Constitution en société

Office Location

Address 200 BAY STREET, SOUTH TOWER
City TORONTO
Province ON
Postal Code M5J 2J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Internet Now Canada Inc. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4 1995-12-22
3565602 Canada Inc. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4 1999-04-22
Look Communications (east) Inc. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4 1999-06-30
Canix Internet Exchange Ltd. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4 1999-04-15
Corporation Edulook Inc. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4 1999-08-10
Look Communications Inc. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4
Six Hundred Film Productions Inc. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4 2000-02-01
Mister Hughes Film Productions Inc. 200 Bay Street, South Tower, Suite 2600, Toronto, ON M5J 2J4 2000-02-01
Ae Two Film Productions Inc. 200 Bay Street, South Tower, Suite 2600, Toronto, ON M5J 2J4 2000-02-01
Stolen Film Productions Inc. 200 Bay Street, South Tower, Suite 2600, Toronto, ON M5J 2J4 2000-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hugessen Consulting Holdings Inc. 200 Bay Street, Suite 3200, Box 155, Royal Plaza, South Tower, Toronto, ON M5J 2J4 2011-06-02
Riverbank South America Holdings Inc. 3230-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2011-05-13
6826369 Canada Inc. 2600 - 200 Bay St. Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2007-08-21
6713149 Canada Inc. 2600-200 Bay St, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2007-02-02
6701906 Canada Inc. 2600 - 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2007-01-12
6643001 Canada Inc. 2600-200 Bay St., Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2006-10-18
6606989 Canada Inc. 2300 - 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2006-08-02
Andaman Gold Corporation Royal Bank Plaza, 200 Bay Street, South Tower, Suite 3220, Toronto, ON M5J 2J4 2003-01-24
6054447 Canada Inc. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4 2003-01-15
Westland Properties Management Inc. 200 Bay St. Suite 2600, Royal Bank Plaz, South Tower, Toronto, ON M5J 2J4 2002-12-24
Find all corporations in postal code M5J 2J4

Corporation Directors

Name Address
CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada

Entities with the same directors

Name Director Name Director Address
ABL COMMUNICATIONS INC. CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
ALMIRIA CAPITAL CORP. CHRISTOPHER J. WINN 355 METCALFE AVE, WESTMOUNT QC H3Z 2J2, Canada
DURNSEAUX INC. Christopher J. Winn 355 Metcalfe Avenue, Westmount QC H3Z 2J2, Canada
INTERNATIONAL SYSTCOMS LTD./LTEE CHRISTOPHER J. WINN 659 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada
6173667 CANADA INC. CHRISTOPHER J. WINN 28 ANWOTH ROAD, WESTMOUNT QC H3Y 2E7, Canada
7727305 Canada Inc. Christopher J. Winn 355 Metcalfe Avenue, Westmount QC H3Z 2J2, Canada
ALTAMIRA MANAGEMENT LTD. CHRISTOPHER J. WINN 649 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
2784734 CANADA INC. CHRISTOPHER J. WINN 659 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada
REAL/DATA CORPORATION CHRISTOPHER J. WINN 659 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada
3408132 CANADA INC. CHRISTOPHER J. WINN 250 BLOOR ST E SUITE 200, TORONTO ON M4W 1E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2J4

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 6004512 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