6251404 CANADA INC.

Address:
701 Evans Avenue, Suite 600, Toronto, ON M9C 1A3

6251404 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6251404. The registration start date is June 23, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6251404
Business Number 858781941
Corporation Name 6251404 CANADA INC.
Registered Office Address 701 Evans Avenue
Suite 600
Toronto
ON M9C 1A3
Incorporation Date 2004-06-23
Dissolution Date 2009-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 24

Directors

Director Name Director Address
SIVAKUMARAN RATNASINGAM 2857 LAWRENCE AVENUE EAST, SUITE #4, SCARBOROUGH ON M1P 2S8, Canada
BALAMURALE NAGARAJAH 701 EVANS AVENUE, SUITE 600, TORONTO ON M9C 1A3, Canada
AKILA SENTHIL 701 EVANS AVENUE, SUITE 600, TORONTO ON M9C 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-06-23 current 701 Evans Avenue, Suite 600, Toronto, ON M9C 1A3
Name 2004-06-23 current 6251404 CANADA INC.
Status 2009-04-17 current Dissolved / Dissoute
Status 2008-11-06 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-03-21 2008-11-06 Active / Actif
Status 2007-03-12 2007-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-23 2007-03-12 Active / Actif

Activities

Date Activity Details
2009-04-17 Dissolution Section: 212
2004-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 701 EVANS AVENUE
City TORONTO
Province ON
Postal Code M9C 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lortech International Inc. 701 Evans Avenue, Suite 403, Toronto, ON M9C 1L3 1997-05-23
Marine G.l.t.l. Inc. 701 Evans Avenue, Suite 700, Toronto, ON M9C 1A3 1998-07-13
Protos Shipping Limited 701 Evans Avenue, Suite 700, Toronto, ON M9C 1A3 1951-09-10
Siglo 21 Commerce & Distribution Ltd. 701 Evans Avenue, Suite 700, Toronto, ON M9C 1A3 1999-01-28
Convoy Logistics Providers Ltd. 701 Evans Avenue, Suite 701, Toronto, ON M9C 1A3 2003-12-23
Canadian Container Depots Ltd. 701 Evans Avenue, Suite 700, Toronto, ON M9C 1A3 2006-03-22
Quail Digital Ltd. 701 Evans Avenue, 8th Floor, Toronto, ON M9C 1A3 2006-11-27
La Ligne De Conteneur Convoy Ltee 701 Evans Avenue, Suite 700, Toronto, ON M9C 1A3 1982-10-19
Les Transports Time Ltee 701 Evans Avenue, Suite 700, Toronto, ON M9C 1A3 1979-03-08
Canadian Ticket Brokers Association 701 Evans Avenue, Suite 503, Toronto, ON M9C 1A3 2009-02-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Peter Ralevic Sustainable Energy and Environmental Consulting Inc. 701 Evans Avenue, Suite 309, Toronto, ON M9C 1A3 2016-01-12
Peter Ralevic Professional Corporation 309-701 Evans Avenue, Toronto, ON M9C 1A3 2015-12-16
Independent Communications Tower (milton) Inc. 712-701 Evans Avenue, Toronto, ON M9C 1A3 2014-02-05
Lawyerloops Inc. 308-701 Evans Ave., Toronto, ON M9C 1A3 2013-06-07
Lawcures Inc. 701 Evans Avenue Suite 308, Toronto, ON M9C 1A3 2012-03-23
Insignia Forensic Group Inc. 701 Evans Ave., Suite 502, Toronto, ON M9C 1A3 2004-08-16
Kore Wireless Canada Inc. Suite 403, 701 Evans Avenue, Etobicoke, ON M9C 1A3 2001-04-19
Cani Financial Planning Syndicate Inc. 701 Evans Avenue, Suite 400, Etobicoke, ON M9C 1A3 2013-09-26
8653305 Canada Inc. 701 Evans Avenue, Suite 403, Etobicoke, ON M9C 1A3 2014-08-28
Ionixx Technologies Inc. 701 Evans Avenue, Suite 509, Etobicoke, ON M9C 1A3 2017-04-20
Find all corporations in postal code M9C 1A3

Corporation Directors

Name Address
SIVAKUMARAN RATNASINGAM 2857 LAWRENCE AVENUE EAST, SUITE #4, SCARBOROUGH ON M1P 2S8, Canada
BALAMURALE NAGARAJAH 701 EVANS AVENUE, SUITE 600, TORONTO ON M9C 1A3, Canada
AKILA SENTHIL 701 EVANS AVENUE, SUITE 600, TORONTO ON M9C 1A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9C 1A3

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 6251404 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