6386474 CANADA INC.

Address:
199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9

6386474 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6386474. The registration start date is May 3, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6386474
Business Number 841278542
Corporation Name 6386474 CANADA INC.
Registered Office Address 199 Bay Street, Suite 5300
Commerce Court West
Toronto
ON M5L 1B9
Incorporation Date 2005-05-03
Dissolution Date 2019-03-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ADAM FELESKY One, Douglas Drive, Toronto ON M4W 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-03 current 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Name 2005-05-03 current 6386474 CANADA INC.
Status 2019-03-05 current Dissolved / Dissoute
Status 2005-05-03 2019-03-05 Active / Actif

Activities

Date Activity Details
2019-03-05 Dissolution Section: 210(3)
2006-08-25 Amendment / Modification
2005-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY STREET, SUITE 5300
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vector Aerospace Engine Services-atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 1998-04-23
Centran Investments Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 1974-05-17
4011201 Canada Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2002-02-07
Rhone 2006 Securities Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-04-11
Sysco Milton, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-06-15
Sysco Food Services of Vancouver, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Sysco Central Ontario, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Rhone 2007 Sp Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-09-08
Itabira Canada Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-10-13
Itabira North America Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-10-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
ADAM FELESKY One, Douglas Drive, Toronto ON M4W 2B2, Canada

Entities with the same directors

Name Director Name Director Address
9665196 Canada Inc. Adam Felesky One Douglas Drive, Toronto ON M4W 2B2, Canada
LENDUIT INC. Adam Felesky 1 Douglas Drive, Toronto ON M4W 2B2, Canada
FIRST HORIZON CAPITAL CORPORATION ADAM FELESKY 66 SUMMERHILL AVENUE, TORONTO ON M4T 1A8, Canada
FinTech Capital Corp. Adam Felesky One Douglas Drive, Toronto ON M4W 2B2, Canada
HORIZONS ETFs MANAGEMENT (CANADA) INC. ADAM FELESKY 66 SUMMERHILL AVENUE, TORONTO ON M4T 1A8, Canada
9917837 Canada Inc. Adam Felesky 161 Bay Street, Suite 5000, Toronto ON M5J 2S1, Canada
10343714 CANADA INC. Adam Felesky 161 Bay Street, Suite 5000, Toronto ON M5J 2S1, Canada
HORIZONS EXCHANGE TRADED FUNDS INC. Adam Felesky 66 Summerhill Avenue, Toronto ON M4T 1A8, Canada
BETAPRO MANAGEMENT INC. ADAM FELESKY 54 BIRCH AVE., TORONTO ON M4V 1C8, Canada
9629246 CANADA INC. Adam Felesky 161 Bay Street, Suite 5000, Toronto ON M5J 2S1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

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 6386474 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