6329993 CANADA INC.

Address:
2 Jane Street, Toronto, ON M6S 4W8

6329993 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6329993. The registration start date is December 31, 2004. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6329993
Business Number 858746233
Corporation Name 6329993 CANADA INC.
Registered Office Address 2 Jane Street
Toronto
ON M6S 4W8
Incorporation Date 2004-12-31
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
TERRENCE A. ECCLES 21 BALMORAL AVE. SOUTH, #603, HAMILTON ON L8M 3J7, Canada
JOHN S. DONEY 1449 ROMETOWN DRIVE, MISSISSAUGA ON L5E 2T6, Canada
JEFFREY S. SCOTT 87 WAKELIN COURT, WOODBRIDGE ON L4L 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-12 current 2 Jane Street, Toronto, ON M6S 4W8
Address 2004-12-31 2006-09-12 23rd Floor, 66 Slater Street, Ottawa, ON K1P 5H1
Name 2004-12-31 current 6329993 CANADA INC.
Status 2006-10-13 current Inactive - Discontinued / Inactif - Changement de régime
Status 2006-10-05 2006-10-13 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2004-12-31 2006-10-05 Active / Actif

Activities

Date Activity Details
2006-10-13 Discontinuance / Changement de régime Jurisdiction: Ontario
2004-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 Jane Street
City Toronto
Province ON
Postal Code M6S 4W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Analystes En Reduction De Depenses International Canada Inc. 2 Jane Street, Suite 504, Toronto, ON M6S 4W3 1998-06-03
Memorial Gardens Canada Limited - 2 Jane Street, Suite 300, Toronto, ON M6S 4W8
Memorial Gardens (saskatchewan) Limited 2 Jane Street, Suite 300, Toronto, ON M6S 4W8
Memorial Gardens (manitoba) Limited 2 Jane Street, Suite 300, Toronto, ON M6S 4W8
Memorial Gardens (b.c.) Limited 2 Jane Street, Suite 300, Toronto, ON M6S 4W8
Memorial Gardens (atlantic) Limited 2 Jane Street, Suite 300, Toronto, ON M6S 4W8
Memorial Gardens Association (alberta) Limited 2 Jane Street, Suite 300, Toronto, ON M6S 4W8
Memorial Gardens (ontario) Limited 2 Jane Street, Suite 300, Toronto, ON M6S 4W8
Memorial Gardens Canada Limited - 2 Jane Street, Suite 300, Toronto, ON M6S 4W8
Arbor Memorial Foundation 2 Jane Street, Toronto, ON M6S 4W8 2011-05-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arbor Memorial Inc. 2 Jane Street, Toronto, ON M6S 4W8
Arbor Memorial Insurance Inc. 2 Jane Street, Toronto, ON M6S 4W8 2015-01-27
J. J. Patterson & Sons Funeral Residence Limited 2 Jane Street, Toronto, ON M6S 4W8
Welland Cremation Service Ltd. 2 Jane Street, Toronto, ON M6S 4W8
Arbor Memorial Inc. 2 Jane Street, Toronto, ON M6S 4W8

Corporation Directors

Name Address
TERRENCE A. ECCLES 21 BALMORAL AVE. SOUTH, #603, HAMILTON ON L8M 3J7, Canada
JOHN S. DONEY 1449 ROMETOWN DRIVE, MISSISSAUGA ON L5E 2T6, Canada
JEFFREY S. SCOTT 87 WAKELIN COURT, WOODBRIDGE ON L4L 2P1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6S 4W8

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 6329993 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