6545521 CANADA INC.

Address:
199 Bay Street, Suite 2800, Toronto, Ontario, ON M5L 1A9

6545521 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6545521. The registration start date is March 29, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6545521
Business Number 802001149
Corporation Name 6545521 CANADA INC.
Registered Office Address 199 Bay Street, Suite 2800
Toronto, Ontario
ON M5L 1A9
Incorporation Date 2006-03-29
Dissolution Date 2006-08-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHEILA MURRAY 264 BESSBOROUGH DRIVE, TORONTO ON M4G 3K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-29 current 199 Bay Street, Suite 2800, Toronto, Ontario, ON M5L 1A9
Name 2006-03-29 current 6545521 CANADA INC.
Status 2006-08-02 current Dissolved / Dissoute
Status 2006-03-29 2006-08-02 Active / Actif

Activities

Date Activity Details
2006-08-02 Dissolution Section: 210
2006-03-29 Incorporation / Constitution en société

Office Location

Address 199 Bay Street, Suite 2800
City Toronto, Ontario
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6410766 Canada Inc. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, Ontario, ON M5L 1A9 2005-06-24
Berkline/benchcraft Inc. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-24
6418503 Canada Inc. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-07-14
Edison Development Canada Inc. 199 Bay Street, Suite 2800, Commerce Court West P.o. Box: 25, Toronto, ON M5L 1A9 1979-04-02
Gores Investment Holdings Ltd. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-01-27
Interstate Canada Hotel, Ltd. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-21
6573401 Canada Inc. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-05-24
North American Motorsports Holdings Inc. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-09-20
Ges Exposition Services (canada) Limited 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
6190545 Canada Inc. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-02-05
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
SHEILA MURRAY 264 BESSBOROUGH DRIVE, TORONTO ON M4G 3K6, Canada

Entities with the same directors

Name Director Name Director Address
Aequitas Neo Exchange Inc. Sheila Murray 20th Floor, 20 Queen St. E., Toronto ON M5X 1B1, Canada
6360807 CANADA INC. SHEILA MURRAY 199 BAY STREET, SUITE 2800, COMMERCE COURT WEST, TORONTO ON M5L 1A9, Canada
OTTAWA BOTANICAL GARDEN SOCIETY Sheila Murray 47 Welkin Cres., Ottawa ON K2E 5M4, Canada

Competitor

Search similar business entities

City Toronto, Ontario
Post Code M5L 1A9

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
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 6545521 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