6189873 CANADA INC.

Address:
291 Spadina Avenue, Suite 201, Toronto, ON M5T 2E6

6189873 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6189873. The registration start date is February 3, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6189873
Business Number 863637906
Corporation Name 6189873 CANADA INC.
Registered Office Address 291 Spadina Avenue, Suite 201
Toronto
ON M5T 2E6
Incorporation Date 2004-02-03
Dissolution Date 2007-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
FUAN PANG 291 SPADINA AVENUE, SUITE 201, TORONTO ON M5T 2E6, Canada
LARRY HAN 291 SPADINA AVENUE, SUITE 201, TORONTO ON M5T 2E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-03 current 291 Spadina Avenue, Suite 201, Toronto, ON M5T 2E6
Name 2004-02-03 current 6189873 CANADA INC.
Status 2007-04-17 current Dissolved / Dissoute
Status 2006-11-14 2007-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-03 2006-11-14 Active / Actif

Activities

Date Activity Details
2007-04-17 Dissolution Section: 212
2004-02-03 Incorporation / Constitution en société

Office Location

Address 291 SPADINA AVENUE, SUITE 201
City TORONTO
Province ON
Postal Code M5T 2E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Cannabis Marketplace Holdings Cmhi Inc. 285 Spadina Avenue, Unit 302, Toronto, ON M5T 2E6 2020-04-29
Victory Burlesque Limited 285 Spadina Avenue, Floor 3, Toronto, ON M5T 2E6 2018-07-16
10411353 Canada Inc. 287 Spadina Ave, Toronto, ON M5T 2E6 2017-09-18
Bond Running Ltd. 307 Spadina Avenue, Toronto, ON M5T 2E6 2016-09-13
9504699 Canada Inc. 202-289 Spadina Ave, Toronto, ON M5T 2E6 2015-11-09
Bluetie Inc. 291 Spadina Ave., Suite 205, Toronto, ON M5T 2E6 2003-04-03
R Square Management Inc. 285 Spadina Avenue, Floor 3, Toronto, ON M5T 2E6 2018-07-16
Victory Burlesque Holdings Limited 285 Spadina Avenue, Floor 3, Toronto, ON M5T 2E6 2018-07-16
Beryte Inc. 285 Spadina Avenue, Floor 3, Toronto, ON M5T 2E6 2018-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tonghui Landcape Design and Construction Inc. Unit 315, 280 Spadina Avenue, Toronto, ON M5T 0A1 2019-04-22
8919992 Canada Inc. 280 Spadina Avenue, Unit 315, Toronto, ON M5T 0A1 2014-06-10
12435501 Canada Inc. 510-10 Willison Sq, Toronto, ON M5T 0A8 2020-10-21
Toronto Royals Volleyball 10 Willison Square, Unit 202, Toronto, ON M5T 0A8 2019-02-12
Springbrook Capital Management Inc. 1913-210 Simcoe Street, Toronto, ON M5T 0A9 2020-09-23
Bioenttri Canada Inc. 210 Simcoe Street, Suite 904, Toronto, ON M5T 0A9 2020-02-07
10895652 Canada Limited 210 Simcoe St., Suite 914, Toronto, ON M5T 0A9 2018-07-20
Tomosunyc Trading Inc. Uint 708 - 210 Simcoe Street, Toronto, ON M5T 0A9 2017-08-18
Esuim Consulting Inc. 1004-210 Simcoe St, Toronto, ON M5T 0A9 2017-07-10
Perfume World Inc. 1407-210 Simcoe St., Toronto, ON M5T 0A9 2016-06-24
Find all corporations in postal code M5T

Corporation Directors

Name Address
FUAN PANG 291 SPADINA AVENUE, SUITE 201, TORONTO ON M5T 2E6, Canada
LARRY HAN 291 SPADINA AVENUE, SUITE 201, TORONTO ON M5T 2E6, Canada

Entities with the same directors

Name Director Name Director Address
6156061 CANADA INC. FUAN PANG 405 DUNDAS STREET WEST, LOWER LEVEL, TORONTO ON M5T 1G6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T 2E6

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 6189873 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