6013783 CANADA INC.

Address:
330 Sumach Street, Unit 48, Toronto, ON M5R 3K7

6013783 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6013783. The registration start date is August 23, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6013783
Business Number 864180682
Corporation Name 6013783 CANADA INC.
Registered Office Address 330 Sumach Street, Unit 48
Toronto
ON M5R 3K7
Incorporation Date 2002-08-23
Dissolution Date 2006-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLAN THOMPSON 330 SUMACH STREET, UNIT 48, TORONTO ON M5R 3K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-08-23 current 330 Sumach Street, Unit 48, Toronto, ON M5R 3K7
Name 2002-08-23 current 6013783 CANADA INC.
Status 2006-05-15 current Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-08-23 2005-12-14 Active / Actif

Activities

Date Activity Details
2006-05-15 Dissolution Section: 212
2002-08-23 Incorporation / Constitution en société

Office Location

Address 330 SUMACH STREET, UNIT 48
City TORONTO
Province ON
Postal Code M5R 3K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6003435 Canada Inc. 330 Sumach Street, Unit 48, Toronto, ON M5A 3K7 2002-07-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
4055772 Canada Inc. 330 Sumach Street, Unit 48, Toronto, ON M5R 3K7 2002-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
ALLAN THOMPSON 330 SUMACH STREET, UNIT 48, TORONTO ON M5R 3K7, Canada

Entities with the same directors

Name Director Name Director Address
Diamonds in the Ruff (Nunavut) ALLAN THOMPSON 53-C KALAAK ST, CAMBRIDGE BAY NU X0B 0C0, Canada
Southwestern Integrated Fibre Technology Inc. Allan Thompson 6311 Old Church Road, Caledon ON L7C 1J6, Canada
4055772 CANADA INC. ALLAN THOMPSON 330 SUMACH STREET, UNIT 48, TORONTO ON M5R 3K7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 3K7

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 6013783 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