6131646 CANADA INC.

Address:
145 King Street West, Suite 2200, Toronto, ON M5H 4G2

6131646 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6131646. The registration start date is August 26, 2003. The current status is Active.

Corporation Overview

Corporation ID 6131646
Business Number 878999408
Corporation Name 6131646 CANADA INC.
Registered Office Address 145 King Street West
Suite 2200
Toronto
ON M5H 4G2
Incorporation Date 2003-08-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN M. KING 1050 LAKE CAROLYN PARKWAY, #3352, IRVING TX 75039, United States
JAY L. TOBIN 7114 MCKARNY BLVD, DALLAS TX 75248, United States
WILLIAM M. LEHUN 145 KING ST. W., STE 2200, TORONTO ON M5H 4G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-08 current 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Address 2003-08-26 2008-12-08 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9
Name 2003-08-26 current 6131646 CANADA INC.
Status 2003-08-26 current Active / Actif

Activities

Date Activity Details
2003-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 4G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mhr International Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 1976-12-17
I P S Industrial Promotion Services Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1977-08-31
The Northcote Management Group Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-05-10
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Boliden Limitee 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 1997-04-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Glory Global Solutions (canada) Inc. 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11302078 Canada Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2019-03-15
News Partners Inc. 2200 - 145 King Street West, Toronto, ON M5H 4G2 2010-01-26
3956768 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2001-10-11
International Flavors & Fragrances (canada) Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Ashcroft Instruments Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2005-10-04
Iss Facility Services Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2008-11-12
Youngstown Real Estate Investments Limited 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2011-03-30
Circa 1605 Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2012-11-02
Mozuud Freedom Foundation 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2014-12-17
Opfocus Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2015-01-05
Find all corporations in postal code M5H 4G2

Corporation Directors

Name Address
STEPHEN M. KING 1050 LAKE CAROLYN PARKWAY, #3352, IRVING TX 75039, United States
JAY L. TOBIN 7114 MCKARNY BLVD, DALLAS TX 75248, United States
WILLIAM M. LEHUN 145 KING ST. W., STE 2200, TORONTO ON M5H 4G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 4G2

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
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 6131646 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