6179673 CANADA INCORPORATED

Address:
51 Beverly Hills Drive, Unit #3, Toronto, ON M3L 1A2

6179673 CANADA INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 6179673. The registration start date is January 8, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6179673
Business Number 866184609
Corporation Name 6179673 CANADA INCORPORATED
Registered Office Address 51 Beverly Hills Drive, Unit #3
Toronto
ON M3L 1A2
Incorporation Date 2004-01-08
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
KYM MCKAY 2101 ISLINGTON AVE. PH#9, ETOBICOKE ON M9P 3R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-18 current 51 Beverly Hills Drive, Unit #3, Toronto, ON M3L 1A2
Address 2004-01-08 2005-12-18 94 Church Street, Weston, ON M9N 1N3
Name 2004-01-08 current 6179673 CANADA INCORPORATED
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-10-11 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-01-08 2006-10-11 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2004-01-08 Incorporation / Constitution en société

Office Location

Address 51 Beverly Hills Drive, Unit #3
City Toronto
Province ON
Postal Code M3L 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fichee Inc. 40 Beverly Hills Drive, Toronto, ON M3L 1A2 2019-12-04
10936375 Canada Inc. 51 Beverly Hills Drive, North York, ON M3L 1A2 2018-08-08
11614967 Canada Inc. 51 Beverly Hills Drive, Toronto, ON M3L 1A2 2019-09-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11643436 Canada Corp. 51 Fred Young Drive, Toronto, ON M3L 0A1 2019-09-24
Musth Corporation 3 Fred Young Drive, North York, ON M3L 0A1 2016-07-19
Skyjtech Inc. 61 Fred Young, Toronto, ON M3L 0A1 2016-04-07
Asa Home Concepts Inc. 65 Fred Young Drive, Toronto, ON M3L 0A1 2015-06-03
Cdar Global Distribution Inc. 7 Fred Young Drive, Toronto, ON M3L 0A1 2014-06-04
Bytesocket Inc. 48 Fred Young Dr., Toronto, ON M3L 0A2 2020-02-21
Ava + Sky Inc. 60 Fred Young Drive, Toronto, ON M3L 0A2 2018-11-28
9021078 Canada Inc. 58 Fred Young Drive, North York, ON M3L 0A2 2014-09-16
Mybohemiaco., Inc. 114 Fred Young Drive, Toronto, ON M3L 0A3 2018-08-13
Hostcircle Inc. 155 Fred Young Drive, Toronto, ON M3L 0A4 2018-07-24
Find all corporations in postal code M3L

Corporation Directors

Name Address
KYM MCKAY 2101 ISLINGTON AVE. PH#9, ETOBICOKE ON M9P 3R2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3L 1A2

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Walkaway Canada Incorporated 1333 Dorval Drive, Suite 102, Oakville, ON L6M 4X7
Viropharma Canada Incorporated 1000 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
Lords' Own Incorporated 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 2004-03-03
E-academy Incorporated 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1

Improve Information

Please provide details on 6179673 CANADA INCORPORATED 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