6170803 CANADA LTD.

Address:
554 Harvie Avenue Apt 10, Toronto, ON M6E 4M1

6170803 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6170803. The registration start date is December 11, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6170803
Business Number 868585100
Corporation Name 6170803 CANADA LTD.
Registered Office Address 554 Harvie Avenue Apt 10
Toronto
ON M6E 4M1
Incorporation Date 2003-12-11
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
JASON DUNN 554 HARVIE AVENUE APT10, TORONTO ON M6E 4M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-12-11 current 554 Harvie Avenue Apt 10, Toronto, ON M6E 4M1
Name 2003-12-11 current 6170803 CANADA LTD.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-11 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2003-12-11 Incorporation / Constitution en société

Office Location

Address 554 HARVIE AVENUE APT 10
City TORONTO
Province ON
Postal Code M6E 4M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11884310 Canada Inc. 39 - 524 Harvie Avenue, Toronto, ON M6E 4M1 2020-02-04
11244604 Canada Inc. 526 Harvie Ave, Apt 1a, Toronto, ON M6E 4M1 2019-02-11
Enomax Inc. 526 Harvie Avenue, Apt. 1, Toronto, ON M6E 4M1 2004-02-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nation Wide Furniture Upholstery Ltd. 18b-3200 Dufferin Street Suite # 104, Toronto, ON M6E 0A1 2013-05-10
Malleable Jewellers Corporation 964 St Clair Avenue West, Lower Level, Toronto, ON M6E 1A1 2017-11-19
Alice House Food Services Ltd. 962 St Clair Ave. West, Toronto, ON M6E 1A1 2013-08-28
Emerging Leaders for Biodiversity 1075a St Clair Ave W, Toronto, ON M6E 1A2 2017-07-22
8564990 Canada Corporation 984 St. Clair Ave., West Toronto, ON M6E 1A2 2013-06-25
8456593 Canada Inc. 986 St. Clair Avenue West, Toronto, ON M6E 1A2 2013-03-08
Bahoo Foods & Convenience Inc. 984 St. Clair Ave West, Toronto, ON M6E 1A2 2007-06-18
Fair Change 4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2 2020-04-23
12130513 Canada Inc. 1032 Saint Clair Avenue West, Toronto, ON M6E 1A4 2020-06-15
Real Spa Beauty Inc. 3-1032 St Clair Ave West, Toronto, ON M6E 1A4 2019-11-18
Find all corporations in postal code M6E

Corporation Directors

Name Address
JASON DUNN 554 HARVIE AVENUE APT10, TORONTO ON M6E 4M1, Canada

Entities with the same directors

Name Director Name Director Address
CARE-MASTER NURSING AGENCY INC. JASON DUNN 695 ATLANTIC AVE, SUITE 800, BOSTON , United States
QUALITY CARE NURSING SERVICES LIMITED JASON DUNN 695 ATLANTIC AVE, SUITE 800, BOSTON , United States

Competitor

Search similar business entities

City TORONTO
Post Code M6E 4M1

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 6170803 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