6661726 CANADA INC.

Address:
1 Adelaide Street East, 21st Floor, Dundee Place, Toronto, ON M5C 2V9

6661726 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6661726. The registration start date is November 22, 2006. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6661726
Business Number 833685324
Corporation Name 6661726 CANADA INC.
Registered Office Address 1 Adelaide Street East
21st Floor, Dundee Place
Toronto
ON M5C 2V9
Incorporation Date 2006-11-22
Dissolution Date 2009-09-17
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
NED GOODMAN 10 GOOCH PARK DRIVE, R.R. #4, LINE 6, INNISFIL ON L4M 4S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-28 current 1 Adelaide Street East, 21st Floor, Dundee Place, Toronto, ON M5C 2V9
Address 2010-04-09 2012-08-28 1 Adelaide Street East, Dundee Place, 28th Floor, Toronto, ON M5C 2V9
Address 2006-11-22 2010-04-09 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9
Address 2006-11-22 2010-04-09 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9
Name 2006-11-22 current 6661726 CANADA INC.
Status 2012-12-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-12-18 2012-12-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2010-04-09 2012-12-18 Active / Actif
Status 2009-09-17 2010-04-09 Dissolved / Dissoute
Status 2009-04-17 2009-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-22 2009-04-17 Active / Actif

Activities

Date Activity Details
2012-12-27 Discontinuance / Changement de régime Jurisdiction: Ontario
2010-04-09 Revival / Reconstitution
2009-09-17 Dissolution Section: 212
2006-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 ADELAIDE STREET EAST
City TORONTO
Province ON
Postal Code M5C 2V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scotia Institutional Real Estate Inc. 1 Adelaide Street East, Suite 2300, Toronto, ON M5C 2V9 1988-11-18
The Dynamic Fund Foundation Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1991-07-11
The Seeing Eye Organization 1 Adelaide Street East, Suite 2501, Toronto, ON M5C 2V9 1996-08-12
Valeurs Mobilieres Bci Canada Inc. 1 Adelaide Street East, Toronto, ON M5C 2V9 1996-11-04
Currey-dubeau Financial Services Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1997-01-14
Cybersettle.com (canada) Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 1999-09-22
1832 Asset Management U.S. Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 2001-11-01
Fiera Capital Foundation 1 Adelaide Street East, Suite 600, Toronto, ON M5C 2V9 2006-05-18
Canada Dominion Resources Amalgamation Corporation 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9
Les Entreprises Abet Ltee 1 Adelaide Street East, Suite 1401, Toronto, ON M5C 2V9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Artela Holdings Ltd. Suite 801 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2020-09-21
11783424 Canada Corp. 801-1 Adelaide Street East, Toronto, ON M5C 2V9 2019-12-10
Ontario Chapter, Metals Service Center Institute Dynamic Funds Tower, 1 Adelaide Street East, Suite 801, Toronto, ON M5C 2V9 2019-10-23
Rng Investissements Inc. 1 Adelaide St E, Toronto, ON M5C 2V9 2019-02-14
Dundee Precious Metals Holdings Inc. 1 Adelaide Street East, Suite 500, Toronto, ON M5C 2V9 2018-10-31
Fp-gta Opportunity Inc. 1 Adelaide Street East, Suite 2410, Toronto, ON M5C 2V9 2016-06-28
9184139 Canada Ltd. 3001 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2015-02-10
Spotgawk Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 2014-03-19
Telemovie Entertainment Inc. 2501-1 Adelaide Street, East, Toronto, ON M5C 2V9 2013-08-07
Augjen Biotech Inc. 1 Adelaide Street West, Suite 2310, Toronto, ON M5C 2V9 2013-06-28
Find all corporations in postal code M5C 2V9

Corporation Directors

Name Address
NED GOODMAN 10 GOOCH PARK DRIVE, R.R. #4, LINE 6, INNISFIL ON L4M 4S6, Canada

Entities with the same directors

Name Director Name Director Address
The Dynamic Global Green Foundation Inc. NED GOODMAN 10 GOOCH PARK DRIVE, RR#4 LINE 6, INNISFIL ON L4M 4S6, Canada
INTERNATIONAL CORONA RESOURCES LTD. NED GOODMAN 310 VESTA DRIVE, TORONTO ON M5P 3A3, Canada
DYNAMIC FUNDS MANAGEMENT LTD. - NED GOODMAN 310 VESTA DR., TORONTO ON M5P 3A3, Canada
INTERNATIONAL CORONA CORPORATION Ned Goodman 1 Adelaide Street East, Toronto ON M5C 2V9, Canada
THE FRASER INSTITUTE NED GOODMAN 400 - 1770 Burrard Street, Vancouver BC V6J 3G7, Canada
Blue Goose Capital Corp. Ned Goodman 1 Adelaide Street East, Suite 2100, Toronto ON M5C 2V9, Canada
CANADA DYNAMIC INVESTMENT CO. LTD. NED GOODMAN R.R. 4, LINE 6, INNISFIL ON L4M 4S6, Canada
ALL DYNAMIC FUNDS - VII LTD. NED GOODMAN 310 VESTA DR, TORONTO ON M5P 3A3, Canada
ALL DYNAMIC FUNDS-XIV LTD. NED GOODMAN 310 VESTA DR, TORONTO ON M5P 3A3, Canada
CHEVRON FUND -II LTD. NED GOODMAN 310 VESTA DR, TORONTO ON M5P 3P3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2V9

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 6661726 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