6416811 CANADA INCORPORATED

Address:
505 Cummer Avenue, Suite 506, Toronto, ON M2K 2L8

6416811 CANADA INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 6416811. The registration start date is July 11, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6416811
Business Number 833063548
Corporation Name 6416811 CANADA INCORPORATED
Registered Office Address 505 Cummer Avenue
Suite 506
Toronto
ON M2K 2L8
Incorporation Date 2005-07-11
Dissolution Date 2008-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CATHARINE LEPAGE 505 CUMMER AVENUE, SUITE 506, TORONTO ON M2K 2L8, Canada
KEVIN BYERS 505 CUMMER AVENUE, SUITE 506, TORONTO ON M2K 2L8, Canada
JOY BYERS 505 CUMMER AVENUE, SUITE 506, TORONTO ON M2K 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-11 current 505 Cummer Avenue, Suite 506, Toronto, ON M2K 2L8
Name 2005-07-11 current 6416811 CANADA INCORPORATED
Status 2008-12-18 current Dissolved / Dissoute
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-11 2008-07-10 Active / Actif

Activities

Date Activity Details
2008-12-18 Dissolution Section: 212
2005-07-11 Incorporation / Constitution en société

Office Location

Address 505 CUMMER AVENUE
City TORONTO
Province ON
Postal Code M2K 2L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Variety Crossing 505 Cummer Avenue, Apt 1212, Toronto, ON M2K 2L8 2001-07-09
10834149 Canada Inc. 505 Cummer Avenue, North York, ON M2K 2L8 2018-06-11
Arta Art Studios Inc. 505 Cummer Avenue, Unit #901, Toronto, ON M2K 2L8 2020-07-10
Else Pictures Ca Inc. 505 Cummer Avenue, Toronto, ON M2K 2L8 2020-09-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bamnay Corporation 102 - 505 Cummer Avenue, Toronto, ON M2K 2L8 2020-05-14
Majestic Global Trade Inc. 1112 - 505 Cummer Avenue, Toronto, ON M2K 2L8 2019-11-27
Gemapro Corporation 111-505 Cummer Ave, Toronto, ON M2K 2L8 2016-09-27
Voipkiosk, Inc. 1213-505 Cummer Ave, North York, ON M2K 2L8 2015-03-17
Paul & Jace Inc. 505 Cummer Ave North, Suite 409, North York, ON M2K 2L8 2010-10-21
Maple Meditravel Inc. 505 Cummer Ave, Suite 409, North York, ON M2K 2L8 2010-10-06
6462766 Canada Incorporated Apt 501 - 505 Cummer Ave, North York, ON M2K 2L8 2005-10-17
7851138 Canada Inc. 505 Cummer Ave, Apt# 409, North York, ON M2K 2L8 2011-05-02
7851162 Canada Inc. 505 Cummer Ave, Apt. # 409, North York, ON M2K 2L8 2011-05-02
Morceau Dore Inc. 505 Cummer Ave, Apt. # 409, North York, ON M2K 2L8 2011-06-21
Find all corporations in postal code M2K 2L8

Corporation Directors

Name Address
CATHARINE LEPAGE 505 CUMMER AVENUE, SUITE 506, TORONTO ON M2K 2L8, Canada
KEVIN BYERS 505 CUMMER AVENUE, SUITE 506, TORONTO ON M2K 2L8, Canada
JOY BYERS 505 CUMMER AVENUE, SUITE 506, TORONTO ON M2K 2L8, Canada

Entities with the same directors

Name Director Name Director Address
Gather Women Joy Byers 505 Cummer Avenue, North York ON M2K 2L8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2K 2L8

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Viropharma Canada Incorporated 1000 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Walkaway Canada Incorporated 1333 Dorval Drive, Suite 102, Oakville, ON L6M 4X7
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
E-academy Incorporated 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1
Lords' Own Incorporated 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 2004-03-03

Improve Information

Please provide details on 6416811 CANADA INCORPORATED 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