6109390 CANADA INC.

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

6109390 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6109390. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6109390
Business Number 877646968
Corporation Name 6109390 CANADA INC.
Registered Office Address 200 Bay Street, Suite 2600
Royal Bank Plaza, South Tower
Toronto
ON M5J 2J4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE GRANT 249 ORSI AVENUE, BRADFORD ON L3Z 1B8, Canada
KHUSRO ELLEY 70 FURTHER LANE, CHAPPAQUA NY 10514, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-06-19 current 200 Bay Street, Suite 2600, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4
Name 2003-06-19 current 6109390 CANADA INC.
Name 2003-06-19 2010-03-28 1255702 ONTARIO INC.
Status 2003-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-06-19 2003-07-01 Active / Actif

Activities

Date Activity Details
2003-06-19 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 200 BAY STREET, SUITE 2600
City TORONTO
Province ON
Postal Code M5J 2J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Muse Entertainment (johnny 2.0) Inc. 200 Bay Street, Suite 2600, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 1997-01-07
Muse Entertainment (dad's Day) Inc. 200 Bay Street, Suite 2600, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 1997-04-25
Merzat Industries Limited 200 Bay Street, Suite 2600, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 1974-04-30
Look Mobility Inc. 200 Bay Street, Suite 2600, Toronto, ON M5J 2J5 2006-04-11
Comnetix Inc. 200 Bay Street, Suite 2600, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2006-11-07
Lions Gate Films Productions Corp. 200 Bay Street, Suite 2600, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4
6109420 Canada Inc. 200 Bay Street, Suite 2600, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4
10th Degree Canada Inc. 200 Bay Street, Suite 2600, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J4 2003-06-27
6502211 Canada Ltd. 200 Bay Street, Suite 2600, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J4 2006-01-06
6502229 Canada Ltd. 200 Bay Street, Suite 2600, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J4 2006-01-06
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
BRUCE GRANT 249 ORSI AVENUE, BRADFORD ON L3Z 1B8, Canada
KHUSRO ELLEY 70 FURTHER LANE, CHAPPAQUA NY 10514, United States

Entities with the same directors

Name Director Name Director Address
2811278 CANADA INC. BRUCE GRANT 89 TIAGO AVE, TORONTO ON M4B 2A4, Canada
REALITY NEWS NETWORK INC. Bruce Grant 426 Seabourne Drive, Oakville ON L6L 4G2, Canada
6109420 CANADA INC. BRUCE GRANT 249 ORSI AVENUE, BRADFORD ON L3Z 1B8, Canada
6109420 CANADA INC. KHUSRO ELLEY 79 FURTHER LANE, CHAPPAQUA NY 10514, United States

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
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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6109390 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