6005420 CANADA INC.

Address:
1200 Bay Street, Suite 700, Toronto, ON M5R 2A5

6005420 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6005420. The registration start date is July 18, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6005420
Business Number 860379858
Corporation Name 6005420 CANADA INC.
Registered Office Address 1200 Bay Street, Suite 700
Toronto
ON M5R 2A5
Incorporation Date 2002-07-18
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL STRIZZI 1516 VERDI STREET, MONTREAL QC H8N 1K4, Canada
MICHAEL PROSKA 1256 OLD COLONY ROAD, OAKVILLE ON L6M 1J8, Canada
MICHAEL RUTIGLIANO 45 SPRINGTOWN TRAIL, BRAMPTON ON L6R 2C7, Canada
JOSEPH BERNAUDO 120 GRAND RAVINE DRIVE, DOWNSVIEW ON M3J 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-18 current 1200 Bay Street, Suite 700, Toronto, ON M5R 2A5
Address 2002-07-18 2002-09-18 3475 Semenyk Court, Mississauga, ON L5C 4P9
Name 2002-07-18 current 6005420 CANADA INC.
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-07-06 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-02 2006-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-07-18 2005-11-02 Active / Actif

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
2002-07-18 Incorporation / Constitution en société

Office Location

Address 1200 BAY STREET, SUITE 700
City TORONTO
Province ON
Postal Code M5R 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conquercovid19 Corporation 1200 Bay Street, Suite 700, Toronto, ON M5R 2A5 2020-04-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amore Media Inc. 400 -1200 Bay Street, Toronto, ON M5R 2A5 2020-11-02
Building A Legacy In Acting, Cinema & Knowledge (b.l.a.c.k.) Canada 1200 Bay Street, Suite 400, Toronto, ON M5R 2A5 2019-08-29
Vva Inc. 1203 - 1200 Bay St, Toronto, ON M5R 2A5 2018-04-23
Walrus Energy Venture Inc. 1200 Bay St, Toronto, Suite 202, Toronto, ON M5R 2A5 2017-02-14
Prudensol Inc. Unit 202 - 1200 Bay Street, Toronto, ON M5R 2A5 2016-05-02
8 De Grassi Street Development Inc. 1200 Bay Street Suite 202, Toronto, ON M5R 2A5 2016-03-23
Streamli Inc. 202-1200 Bay St, Toronto, ON M5R 2A5 2015-10-01
Mreno Properties Ltd. 1200 Bay St. Suite 202, Toronto, ON M5R 2A5 2015-02-02
Cdn Mobile Payments Corp. 1200 Bay St., Suite 202, Toronto, ON M5R 2A5 2014-08-31
Kinergy Fitness Inc. 1200 Bay Street, Suite 202, Toronto, ON M5R 2A5 2010-05-04
Find all corporations in postal code M5R 2A5

Corporation Directors

Name Address
MICHAEL STRIZZI 1516 VERDI STREET, MONTREAL QC H8N 1K4, Canada
MICHAEL PROSKA 1256 OLD COLONY ROAD, OAKVILLE ON L6M 1J8, Canada
MICHAEL RUTIGLIANO 45 SPRINGTOWN TRAIL, BRAMPTON ON L6R 2C7, Canada
JOSEPH BERNAUDO 120 GRAND RAVINE DRIVE, DOWNSVIEW ON M3J 1B4, Canada

Entities with the same directors

Name Director Name Director Address
3758460 CANADA INC. MICHAEL STRIZZI 7970 GEORGE ST, VILLE LASALLE QC H8P 1E3, Canada
6776868 CANADA INC. MICHAEL STRIZZI 7885 LASALLE BOULEVARD, LASALLE QC H8P 3S9, Canada
7233604 CANADA SOCIÉTÉ PAR ACTIONS DE RÉGIME FÉDÉRAL MICHAEL STRIZZI 2840 LIONEL DRIVE, WINDSOR ON N8X 4X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 2A5

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 6005420 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