6235395 CANADA INC.

Address:
8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9

6235395 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6235395. The registration start date is May 14, 2004. The current status is Active.

Corporation Overview

Corporation ID 6235395
Business Number 863500674
Corporation Name 6235395 CANADA INC.
Registered Office Address 8 Adelaide St. W.
Suite 200
Toronto
ON M5H 0A9
Incorporation Date 2004-05-14
Corporation Status Active / Actif
Number of Directors 1 - 25

Directors

Director Name Director Address
Janet Knesaurek 8 Adelaide Street West, Suite 200, Toronto ON M5L 1B1, Canada
GLENN IVES 4885 Northwood Drive, West Vancouver BC V7S 3C6, Canada
MARK BRIGGS 1190 MONKS PASSAGE, OAKVILLE ON L6M 1M2, Canada
CAROL PARADINE 623-628 FLEET STREET, TORONTO ON M5V 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-13 current 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9
Address 2016-07-06 2017-10-13 22 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9
Address 2008-05-21 2016-07-06 30 Wellington Street West, P.o. Box 400, Stn. Commerce Court, Toronto, ON M5L 1B1
Address 2005-10-18 2008-05-21 2 Queen Street East, Suite 1200, Toronto, ON M5C 3G7
Address 2004-05-14 2005-10-18 2 Queen Street East, Suite 1200, Toronto, ON M5G 3G7
Name 2004-05-14 current 6235395 CANADA INC.
Status 2004-05-14 current Active / Actif

Activities

Date Activity Details
2004-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8 ADELAIDE ST. W.
City TORONTO
Province ON
Postal Code M5H 0A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Deloitte Corporate Finance Inc. 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 1999-01-18
6644511 Canada Limited 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 2006-10-20
Deloitte Inc. 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9
Deloitte Ers Inc. 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 2011-03-07
Deloitte Chile Canada Inc. 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 2016-05-13
Deloitte Foundation Canada 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 1987-11-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deloitte International Services Inc. 8 Adelaide Street West, Suite 200, Toronto, ON M5H 0A9 2017-01-25
3719359 Canada Inc. 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 2000-02-09
Flexible Technologies (canada) Ltd. 8 Adelaide Street West, Suite 200, Toronto, ON M5H 0A9
Deloitte & Touche Holdings Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9
Deloitte Forensic Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9 2000-10-25
6760767 Canada Limited 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9 2007-04-25
Deloitte It Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9 2009-01-06
8045666 Canada Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9 2011-12-05
Deloitte Restructuring Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9
9358170 Canada Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9 2015-07-06
Find all corporations in postal code M5H 0A9

Corporation Directors

Name Address
Janet Knesaurek 8 Adelaide Street West, Suite 200, Toronto ON M5L 1B1, Canada
GLENN IVES 4885 Northwood Drive, West Vancouver BC V7S 3C6, Canada
MARK BRIGGS 1190 MONKS PASSAGE, OAKVILLE ON L6M 1M2, Canada
CAROL PARADINE 623-628 FLEET STREET, TORONTO ON M5V 1A8, Canada

Entities with the same directors

Name Director Name Director Address
THE PRINCESS MARGARET HOSPITAL FOUNDATION GLENN IVES 30, WELLINGTON STREET WEST, TORONTO ON M5L 1B1, Canada
Deloitte IT Inc. JANET KNESAUREK 8 Adelaide St. W., Suite 200, Toronto ON M5H 0A9, Canada
Deloitte Inc. Janet Knesaurek 8 Adelaide Street West, Suite 200, Toronto ON M5H 0A9, Canada
7798172 Canada Inc. Janet Knesaurek 8 ADELAIDE ST. .W., SUITE 200, TORONTO ON M5H 0A9, Canada
8045666 Canada Inc. Janet Knesaurek 8 Adelaide Street West, Suite 200, Toronto ON M5H 0A9, Canada
9358170 CANADA INC. Janet Knesaurek 22 Adelaide Street West, Suite 200, Toronto ON M5H 0A9, Canada
DELOITTE INTERNATIONAL SERVICES INC. Janet Knesaurek 8 Adelaide Street West, Suite 200, Toronto ON M5H 0A9, Canada
6760767 CANADA LIMITED Janet Knesaurek 8 Adelaide Street West, Suite 200, Toronto ON M5H 0A9, Canada
9756922 CANADA INC. Janet Knesaurek 8 Adelaide Street West, Suite 200, Toronto ON M5H 0A9, Canada
DELOITTE HASKINS & SELLS LIMITED Janet Knesaurek 8 Adelaide Street West, Suite 200, Toronto ON M5H 0A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 0A9

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 6235395 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