6439209 CANADA INC.

Address:
253 Grace Street, Suite # 2, Toronto, ON M6G 3A7

6439209 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6439209. The registration start date is August 25, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6439209
Business Number 827922147
Corporation Name 6439209 CANADA INC.
Registered Office Address 253 Grace Street
Suite # 2
Toronto
ON M6G 3A7
Incorporation Date 2005-08-25
Dissolution Date 2012-06-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
KODY GIALLONARDO 117 ROSEBURY LANE, WOODBRIDGE ON L4L 3Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-21 current 253 Grace Street, Suite # 2, Toronto, ON M6G 3A7
Address 2005-08-25 2007-08-21 117 Rosebury Lane, Woodbridge, ON L4L 3Z1
Name 2005-08-25 current 6439209 CANADA INC.
Status 2012-06-23 current Dissolved / Dissoute
Status 2012-01-25 2012-06-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-25 2012-01-25 Active / Actif

Activities

Date Activity Details
2012-06-23 Dissolution Section: 212
2005-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 253 Grace Street
City Toronto
Province ON
Postal Code M6G 3A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Seyato Ltd. 253 Grace Street, Toronto, ON M6G 3A7 2002-09-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dam Good Money Corp. 183 Grace Street, Toronto, ON M6G 3A7 2020-11-09
Ubuntu Global Village 429 Grace Street, Toronto, ON M6G 3A7 2020-07-28
Hiphr.com Corp. 285 Grace Street, Toronto, ON M6G 3A7 2019-09-13
Dasaerospace Inc. 3 - 219 Grace Street, Toronto, ON M6G 3A7 2008-05-06
Klz Capital Corporation 285 Grace Street, Toronto, ON M6G 3A7 2019-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
KODY GIALLONARDO 117 ROSEBURY LANE, WOODBRIDGE ON L4L 3Z1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6G 3A7

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 6439209 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