6349609 CANADA INC.

Address:
2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2

6349609 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6349609. The registration start date is February 15, 2005. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6349609
Business Number 853118032
Corporation Name 6349609 CANADA INC.
Registered Office Address 2100 Scotia Plaza
40 King Street West
Toronto
ON M5H 3C2
Incorporation Date 2005-02-15
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Loren J. Schlachet 1453 3rd Street Promenade, Suite 305, Santa Monica CA 90401, United States
L. Joseph Lee, Jr. 50 Public Square, Suite 2900, Cleveland OH 44113, United States
Bill White 50 Public Square, Suite 2900, Cleveland OH 44113, United States
Jonathan Temple 1453 3rd Street Promenade, Suite 305, Santa Monica CA 90401, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-29 current 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2
Address 2005-02-15 2017-11-29 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9
Name 2005-02-15 current 6349609 CANADA INC.
Status 2017-11-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-11-29 2017-11-30 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-02-15 2017-11-29 Active / Actif

Activities

Date Activity Details
2017-11-30 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2005-02-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2100 Scotia Plaza
City TORONTO
Province ON
Postal Code M5H 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3714705 Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2000-01-24
Glennwoods Resources Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2010-01-12
Maximum Pro Wrestling Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2010-02-09
9476318 Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2
Medworxx Solutions Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2
Medworxx Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2
Ikanik Farms Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2018-04-25
Ikanik Farms International Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2019-03-26
Nickel Institute 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 1984-07-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Young Mining Professionals Toronto 2100-40 King Street West, Toronto, ON M5H 3C2 2015-11-20
Groombridge Trading Corp. Suite 2100, 40 King Street West, Scotia Plaza, Toronto, ON M5H 3C2 2013-01-02
7912781 Canada Corp. 2100 - 40 King Street West, Toronto, ON M5H 3C2 2011-07-08
7533608 Canada Inc. 2100 Scotia Plaza, 40 King Street West,, Toronto, ON M5H 3C2 2010-04-22
6524338 Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2006-02-17
6253733 Canada Inc. 40 King Steet West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2004-06-29
Offone Inc. Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 2004-03-25
S Marshall Financial Corporation 40 King Street West, Suite 1700, Toronto, ON M5H 3C2 2003-12-24
Gai Warranty Company of Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2002-04-17
Avril Lavigne Music & Entertainment Inc. Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2001-11-23
Find all corporations in postal code M5H 3C2

Corporation Directors

Name Address
Loren J. Schlachet 1453 3rd Street Promenade, Suite 305, Santa Monica CA 90401, United States
L. Joseph Lee, Jr. 50 Public Square, Suite 2900, Cleveland OH 44113, United States
Bill White 50 Public Square, Suite 2900, Cleveland OH 44113, United States
Jonathan Temple 1453 3rd Street Promenade, Suite 305, Santa Monica CA 90401, United States

Entities with the same directors

Name Director Name Director Address
PROSPECTORS AND DEVELOPERS ASSOCIATION OF CANADA MINING MATTERS BILL WHITE 108 FOREST HILL ROAD, TORONTO ON M4V 2L7, Canada
KNOWLEDGE CONNECTION CORPORATION BILL WHITE 350 VICTORIA STREET, TORONTO ON M5B 2K3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3C2

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
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 6349609 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