6319173 CANADA INC.

Address:
170 University Avenue Ste 800, Toronto, ON M5H 3B3

6319173 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6319173. The registration start date is December 2, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6319173
Business Number 861171171
Corporation Name 6319173 CANADA INC.
Registered Office Address 170 University Avenue Ste 800
Toronto
ON M5H 3B3
Incorporation Date 2004-12-02
Dissolution Date 2005-03-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTHONY DUNKLEY 27 BRYDALE COURT, DUNDAS ON L9H 7R9, Canada
ATEF SALIH 199 HILLCREST AVENUE, UNIT# 13, MISSISSAUGA ON L5B 4L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-02 current 170 University Avenue Ste 800, Toronto, ON M5H 3B3
Name 2004-12-02 current 6319173 CANADA INC.
Status 2005-03-22 current Dissolved / Dissoute
Status 2004-12-02 2005-03-22 Active / Actif

Activities

Date Activity Details
2005-03-22 Dissolution Section: 210
2004-12-02 Incorporation / Constitution en société

Office Location

Address 170 UNIVERSITY AVENUE STE 800
City TORONTO
Province ON
Postal Code M5H 3B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Platinum Legal Inc. 170 University Avenue, Suite 800, Toronto, ON M5H 3B3 2001-06-28
L'association Canadienne Des Prospecteurs Et Entrepreneurs 800-170 University Ave., Toronto, ON M5H 3B3 1966-10-27
Lri Engineering Inc. 170 University Avenue, 3rd Floor, Toronto, ON M5H 3B3
Applied Materials Canada, Inc. 170 University Avenue, Suite 1200, Toronto, ON M5H 3B3
Plg Investco Inc. 170 University Avenue, Suite 800, Toronto, ON M5H 3B3 2008-05-20
Pedelta Canada Inc. 170 University Avenue, Suite 704, Toronto, ON M5H 3B3 2012-03-02
Csa Initiatives Inc. 170 University Avenue, Suite 704, Toronto, ON M5H 3B3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
ANTHONY DUNKLEY 27 BRYDALE COURT, DUNDAS ON L9H 7R9, Canada
ATEF SALIH 199 HILLCREST AVENUE, UNIT# 13, MISSISSAUGA ON L5B 4L5, Canada

Entities with the same directors

Name Director Name Director Address
HACKERPROOF SECURITY INC. ANTHONY DUNKLEY 27 BRYDALE COURT, DUNDAS ON L9H 7R9, Canada
6387560 CANADA INC. ANTHONY DUNKLEY 27 BRYDALE COURT, DUNDAS ON L9H 7R9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3B3

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 6319173 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