6195709 CANADA INC.

Address:
77 Lombard Street, Suite 307, Toronto, ON M5C 3E1

6195709 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6195709. The registration start date is February 17, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6195709
Business Number 861638500
Corporation Name 6195709 CANADA INC.
Registered Office Address 77 Lombard Street, Suite 307
Toronto
ON M5C 3E1
Incorporation Date 2004-02-17
Dissolution Date 2007-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRENDA BROWN 77 LOMBARD STREET, SUITE 307, TORONTO ON M5C 3E1, Canada
PETER MILLS 77 LOMBARD STREET, SUITE 307, TORONTO ON M5C 3E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-17 current 77 Lombard Street, Suite 307, Toronto, ON M5C 3E1
Name 2004-02-17 current 6195709 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 2004-02-17 2006-11-14 Active / Actif

Activities

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

Office Location

Address 77 LOMBARD STREET, SUITE 307
City TORONTO
Province ON
Postal Code M5C 3E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9819878 Canada Ltd. 77 Lombard St. Suite 1106, Toronto, ON M5C 3E1 2016-07-07
The Devil's X Inc. 77 Lombard St., Suite 512, Toronto, ON M5C 3E1 2015-09-04
Knot A Rug Ltd. 77, Lombard Street, Suite 1108, Toronto, ON M5C 3E1 2010-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
BRENDA BROWN 77 LOMBARD STREET, SUITE 307, TORONTO ON M5C 3E1, Canada
PETER MILLS 77 LOMBARD STREET, SUITE 307, TORONTO ON M5C 3E1, Canada

Entities with the same directors

Name Director Name Director Address
JUNIOR ACHIEVEMENT OF CANADA BRENDA BROWN 5560, EXPLORER DRIVE, SUITE 400, MISSISSAUGA ON L4W 5M3, Canada
SEYTON LIMITED BRENDA BROWN 4666 KEITH ROAD, VANCOUVER BC V7W 2M6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 3E1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6195709 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