6718868 CANADA INC.

Address:
181 Bay Street, Suite 1800, Toronto, ON M5J 2T9

6718868 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6718868. The registration start date is February 12, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6718868
Business Number 823802525
Corporation Name 6718868 CANADA INC.
Registered Office Address 181 Bay Street, Suite 1800
Toronto
ON M5J 2T9
Incorporation Date 2007-02-12
Dissolution Date 2011-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RODOLFO SALMAN 2000 AERIAL CENTER PARKWAY, MORRISVILLE NC 27560, United States
JAMES G. MATTHEWS 181 BAY STREET, SUITE 1800, TORONTO ON M5J 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-12 current 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Name 2007-02-12 current 6718868 CANADA INC.
Status 2011-07-26 current Dissolved / Dissoute
Status 2007-02-12 2011-07-26 Active / Actif

Activities

Date Activity Details
2011-07-26 Dissolution Section: 210(3)
2007-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET, SUITE 1800
City TORONTO
Province ON
Postal Code M5J 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
News Marketing Canada Corp. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Harbinger Canada Corp. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Belmont Equity (campobello Road) Holdings Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2004-04-08
Integra Imaging Technologies, Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2006-03-28
6589120 Canada Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2006-06-23
3807789 Canada Inc. 181 Bay Street, Suite 1800, Toronto, Ontario, ON M5J 2T9 2000-09-08
3824756 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2000-10-20
Daimler Buses North America Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2002-12-04
Helix Biopharma Corp. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
6032192 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2002-10-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Halohealth Association C/o Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2019-11-20
New Leaf Debt Solutions, Inc. Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2019-05-02
Curated Wellness Inc. Aird & Berlis LLP Attn: Mathew Goldstein, 181 Bay Street Suite 1800, Box 754, Toronto, ON M5J 2T9 2016-03-11
Grant Scot Buchanan Investments Limited Brookfield Place • 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2012-10-05
Idha Inc. 1800-181 Bay Street, Toronto, ON M5J 2T9 2010-10-20
Galliant Opportunities Feeder Fund Gp Inc. 1800 - 181 Bay Street, Toronto, ON M5J 2T9 2007-09-06
Crompton Instruments Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1977-05-18
3814581 Canada Inc. 181 Bay Street, Suite1800, Toronto, ON M5J 2T9
Daimler Buses North America Ltd. 181 Bay Street, 1800, Toronto, ON M5J 2T9
Adapsys Transaction Processing Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-06-28
Find all corporations in postal code M5J 2T9

Corporation Directors

Name Address
RODOLFO SALMAN 2000 AERIAL CENTER PARKWAY, MORRISVILLE NC 27560, United States
JAMES G. MATTHEWS 181 BAY STREET, SUITE 1800, TORONTO ON M5J 2T9, Canada

Entities with the same directors

Name Director Name Director Address
7315091 CANADA LTD. JAMES G. MATTHEWS 181 BAY STREET, SUITE 1800, TORONTO ON M5J 2T9, Canada
AEROSPACE MANAGEMENT SERVICES INTERNATIONAL (CANADA) LTD. JAMES G. MATTHEWS 70 GLENGOWAN ROAD, TORONTO ON M4N 1G4, Canada
7315155 CANADA INC. JAMES G. MATTHEWS 181 BAY STREET, SUITE 1800, TORONTO ON M5J 2T9, Canada
88880 CANADA LIMITED JAMES G. MATTHEWS 96 HILLSDALE AVE, TORONTO ON M4S 1T5, Canada
HECLA MINING COMPANY OF CANADA LTD. JAMES G. MATTHEWS 70 GLENGOWAN RD.,, TORONTO ON M4N 1G4, Canada
RAVELLO PHARMA INC. JAMES G. MATTHEWS 70 GLENGOWAN ROAD, TORONTO ON M4N 1G4, Canada
116174 CANADA LIMITED JAMES G. MATTHEWS 70 GLENGOWAN AVE, TORONTO ON M4N 2G4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6718868 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