6162886 CANADA LTD.

Address:
81 Tycos Drive, North York, ON M6B 1W3

6162886 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6162886. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6162886
Business Number 100634633
Corporation Name 6162886 CANADA LTD.
Registered Office Address 81 Tycos Drive
North York
ON M6B 1W3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK MILLER 168 GORDON ROAD, TORONTO ON M2P 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-21 current 81 Tycos Drive, North York, ON M6B 1W3
Name 2003-11-21 current 6162886 CANADA LTD.
Name 2003-11-21 2003-11-21 Brenmar Furniture Limited
Status 2003-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-11-21 2003-12-01 Active / Actif

Activities

Date Activity Details
2003-11-21 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 81 TYCOS DRIVE
City NORTH YORK
Province ON
Postal Code M6B 1W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4206720 Canada Inc. 81 Tycos Drive, Toronto, ON M6B 1W3
159640 Canada Inc. 81 Tycos Drive, Toronto, ON M6B 1W3 1987-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ploreo Inc. 111 Tycos Drive, Unit 104-a, North York, ON M6B 1W3 2015-08-01
Ali Budd Interiors Inc. 91 Tycos Drive, Suite 203, Toronto, ON M6B 1W3 2010-05-28
Bread&butter Skincare Inc. 53b Tycos Dr, North York, ON M6B 1W3 2009-11-06
6548318 Canada Inc. 95 Tycos Drive, Unit-5, Toronto, ON M6B 1W3 2006-04-04
Grano Retail Investments Inc. 89 Tycos Drive, Suite 202, Toronto, ON M6B 1W3 2005-06-27
Kids Autism Network 202-89 Tycos Drive, Toronto, ON M6B 1W3 2005-04-13
Nor Designs Inc. 91 Tycos Drive, Suite #1, Toronto, ON M6B 1W3 2001-07-31
6482601 Canada Inc. 99 Tycos Drive, North York, ON M6B 1W3 2005-11-24
Hillmount Capital Management Inc. 89 Tycos Drive, Suiet 208, Toronto, ON M6B 1W3 2016-08-15
The Lawrence Pollack Foundation 89 Tycos Drive, Suite 202, Toronto, ON M6B 1W3 2017-11-01
Find all corporations in postal code M6B 1W3

Corporation Directors

Name Address
MARK MILLER 168 GORDON ROAD, TORONTO ON M2P 1E8, Canada

Entities with the same directors

Name Director Name Director Address
THE MACARON BOUTIQUE INC. MARK MILLER 80 MARJORAM DR., AJAX ON L1S 7P4, Canada
FRIENDS OF 431 (AD) SQUADRANT SOCIETY MARK MILLER 2708 ST.ANDREWS AVENUE, NORTH VANCOUVER BC V7N 1Z3, Canada
ATS BIOTECH, INC. Mark Miller 130 Kings Cross Drive, King City ON L7B 1E6, Canada
The Canadian Association for Parish Nursing Ministry (CAPNM) MARK MILLER 426 ST. GERMAIN AVE, TORONTO ON M5M 1W7, Canada
4206720 CANADA INC. MARK MILLER 168 GORDON ROAD, TORONTO ON M2P 1E8, Canada
159640 CANADA INC. MARK MILLER 168 GORDON ROAD, TORONTO ON M2P 1E8, Canada
Product Management Canada Inc. MARK MILLER 28161 NORTH KEITH DRIVE, LAKE FOREST IL 60045, United States
AMEDA MANAGEMENT CONSULTANTS INC.- MARK MILLER 41 INGLEWOOD DRIVE, DOLLARD DES ORMEAUX QC H9B 1B9, Canada
AUTO RÉFLEXION PLUS INC. MARK MILLER 41 INGLEWOOD DR, DOLLAR DES ORMEAUX QC H9B 1B9, Canada
10207390 Canada Ltd. Mark Miller 28 Stonemeadow Drive, Ottawa ON K2M 2J8, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M6B 1W3

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 6162886 CANADA LTD. 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