6513042 CANADA INC.

Address:
55 Woodbine Avenue, Toronto, ON M4L 3P1

6513042 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6513042. The registration start date is January 27, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6513042
Business Number 810732479
Corporation Name 6513042 CANADA INC.
Registered Office Address 55 Woodbine Avenue
Toronto
ON M4L 3P1
Incorporation Date 2006-01-27
Dissolution Date 2009-03-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
CHRISTINE ANN WILLIAMS 4 KEWBEACH AVENUE, TORONTO ON M4L 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-25 current 55 Woodbine Avenue, Toronto, ON M4L 3P1
Address 2006-01-27 2008-06-25 4 Kewbeach Avenue, Toronto, ON M4L 1B7
Name 2006-01-27 current 6513042 CANADA INC.
Status 2009-03-23 current Dissolved / Dissoute
Status 2008-06-25 2009-03-23 Active / Actif
Status 2008-06-20 2008-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-27 2008-06-20 Active / Actif

Activities

Date Activity Details
2009-03-23 Dissolution Section: 210
2006-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 Woodbine Avenue
City Toronto
Province ON
Postal Code M4L 3P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aeaean Capital Corp. A-57 Woodbine Ave, Toronto, ON M4L 3P1 2020-07-14
11573624 Canada Inc. 87 Woodbine Avenue, Toronto, ON M4L 3P1 2019-08-16
AadÙn Design Incorporated 49 Woodbine Avenue, Unit 3, Toronto, ON M4L 3P1 2019-04-16
Canam Imports Canada Inc. 3 Woodbine Mews, Toronto, ON M4L 3P1 2011-11-10
6050247 Canada Inc. 7 Woodbine Mews, Toronto, ON M4L 3P1 2002-12-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wellinghall Consulting Incorporated 11 Tompkins Mews, Toronto, ON M4L 0A1 2016-12-06
Guidanti Inc. 218-66 Kippendavie Ave, Toronto, ON M4L 0A4 2018-03-28
10278777 Canada Limited 315-66 Kippendavie Avenue, Toronto, ON M4L 0A4 2017-06-13
Mcs 33 Corp. 66 Kippendavie Avenue, Suite 216, Toronto, ON M4L 0A4 2017-05-07
You Sell Cars Inc. 66 Kippendavie Avenue, Suite 102, Toronto, ON M4L 0A4 2019-10-04
9422374 Canada Inc. 5 Vince Ave, Toronto, ON M4L 0A6 2015-08-28
Reidmount Discovery Inc. 13 Vince Avenue, Toronto, ON M4L 0A6 2015-04-20
Hero Capital Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2007-09-26
Hero Mortgage Services Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2008-01-14
10654027 Canada Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2018-02-27
Find all corporations in postal code M4L

Corporation Directors

Name Address
CHRISTINE ANN WILLIAMS 4 KEWBEACH AVENUE, TORONTO ON M4L 1B7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4L 3P1

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 6513042 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