6038875 CANADA INC.

Address:
Suite 3500, South Tower, 200 Bay Street, Toronto, ON M5J 2J7

6038875 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6038875. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 6038875
Business Number 878358811
Corporation Name 6038875 CANADA INC.
Registered Office Address Suite 3500, South Tower
200 Bay Street
Toronto
ON M5J 2J7
Dissolution Date 2002-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAN JOHANSSON RUNSKENSV 10, SE-168, 53, BROMMA , Sweden
DAVID BAZOWSKI 191 S. THULIN STREET, CAMPBELL RIVER BC V9W 2J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-11-20 current Suite 3500, South Tower, 200 Bay Street, Toronto, ON M5J 2J7
Name 2002-11-20 current 6038875 CANADA INC.
Name 2002-11-20 2002-11-20 32664 Yukon Inc.
Status 2002-12-31 current Dissolved / Dissoute
Status 2002-11-20 2002-12-31 Active / Actif

Activities

Date Activity Details
2002-12-31 Dissolution Section: 210
2002-11-20 Continuance (import) / Prorogation (importation) Jurisdiction: Yukon Territory / Territoire du Yukon

Office Location

Address SUITE 3500, SOUTH TOWER
City TORONTO
Province ON
Postal Code M5J 2J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Confab Sterile Products Inc. 200 Bay Street, Suite 3500, Royal Bank, Plaza, South Tower, Toronto, ON M5J 2J7 2003-06-06
3931307 Canada Inc. 200 Bay Street, Suite 3800, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J7 2001-08-03
3744604 Canada Inc. Suite 3800, South Tower, Royal Bank Plaza, 200 Bay Street, Toronto, ON M5J 2J7 2000-04-06
Tyco International of Canada Ltd. Royal Bank Plaza, Suite 3800 South Tower, Toronto, ON M5J 2J7 1999-07-26
First Union Commercial Mortgage Services Inc. Royal Bank Plaza. South Tower, Suite 3800, Toronto, ON M5J 2J7 1999-05-10
Gbs Leasing Limited 200 Bay Street, Suite 3500, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J7 1979-05-07
3550869 Canada Inc. South Tower, Suite 3800, Toronto, ON M5J 2J7
Sheldon Valve Sales Ltd. South Tower Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7
Jewels By Parklane of Canada Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2J7 1992-11-03
Équipements D'incendie Wildfire Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Find all corporations in postal code M5J 2J7

Corporation Directors

Name Address
JAN JOHANSSON RUNSKENSV 10, SE-168, 53, BROMMA , Sweden
DAVID BAZOWSKI 191 S. THULIN STREET, CAMPBELL RIVER BC V9W 2J8, Canada

Entities with the same directors

Name Director Name Director Address
BOLIDEN LIMITED JAN JOHANSSON 10 RUNSTENSBAGEN, BROMMA 165 54, Sweden

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2J7

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 6038875 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