6741819 CANADA INC.

Address:
720 King Street West Suite 424, Toronto, ON M5V 3S5

6741819 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6741819. The registration start date is March 23, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6741819
Business Number 856574397
Corporation Name 6741819 CANADA INC.
Registered Office Address 720 King Street West Suite 424
Toronto
ON M5V 3S5
Incorporation Date 2007-03-23
Dissolution Date 2010-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
JOEL TOMBRAN 720 KING STREET SUITE 424, TORONTO ON M5V 3S5, Canada
DAVOR MILARDOVIC 1515 KENILWORTH CR, OAKVILLE ON L6H 3G1, Canada
DAMIR JOHN MILARDOVIC 720 KING STREET WEST SUITE 424, TORONTO ON M5V 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-23 current 720 King Street West Suite 424, Toronto, ON M5V 3S5
Name 2007-03-23 current 6741819 CANADA INC.
Status 2010-01-14 current Dissolved / Dissoute
Status 2009-08-20 2010-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-03-23 2009-08-20 Active / Actif

Activities

Date Activity Details
2010-01-14 Dissolution Section: 212
2007-03-23 Incorporation / Constitution en société

Office Location

Address 720 king street west suite 424
City toronto
Province ON
Postal Code M5V 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6720145 Canada Inc. 720 King Street West Suite 424, Toronto, ON M5V 3S5 2007-02-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Saucy Avocado Inc. 452-125-170 King Street West, Toronto, ON M5V 3S5 2020-09-15
E-care Anywhere Inc. 125-720 King St West, Suite 176, Toronto, ON M5V 3S5 2020-07-14
Abiliti Corp. 720 King Street West, Suite 426, Toronto, ON M5V 3S5 2020-02-03
Asecurecloud Inc. 720 King St. W, Suite #126, Toronto, ON M5V 3S5 2019-12-28
Midlife Rewire Inc. 720 King Street West, Suite 444, Toronto, ON M5V 3S5 2019-12-13
Ecomfi Inc. 720 King Street West,suite 418, Toronto, ON M5V 3S5 2019-10-30
Moneymoov Payments Inc. 410 720 King Street West, Toronto, ON M5V 3S5 2019-08-29
Boss Agent Realty Inc. 125-720 King St. W., Suite 331, Toronto, ON M5V 3S5 2019-04-29
ëvol Inc. 472-720 King Street West, Toronto, ON M5V 3S5 2018-11-09
Frb Mesaar Ltd. 125 King Street West, Suite 2000, Toronto, ON M5V 3S5 2018-08-11
Find all corporations in postal code M5V 3S5

Corporation Directors

Name Address
JOEL TOMBRAN 720 KING STREET SUITE 424, TORONTO ON M5V 3S5, Canada
DAVOR MILARDOVIC 1515 KENILWORTH CR, OAKVILLE ON L6H 3G1, Canada
DAMIR JOHN MILARDOVIC 720 KING STREET WEST SUITE 424, TORONTO ON M5V 3S5, Canada

Entities with the same directors

Name Director Name Director Address
6738834 CANADA CORP. DAVOR MILARDOVIC 1515 KENILWORTH CR, OAKVILLE ON L6H 3G1, Canada
6720145 CANADA INC. DAVOR MILARDOVIC 720 KING STREET SUITE 424, TORONTO ON M5V 3S5, Canada
6757014 CANADA CORPORATION DAVOR MILARDOVIC 300 NORTH QUEEN STREET, TORONTO ON M9C 5K4, Canada
6813721 CANADA INC. DAVOR MILARDOVIC 54 EAST LIBERTY STREET, TORONTO ON M6K 3P3, Canada
7669631 CANADA CORPORATION Davor Milardovic 300 North Queen St, Suite 205N, Toronto ON M9C 5K4, Canada
6752349 CANADA CORP. DAVOR MILARDOVIC 205N-300 NORTH QUEEN STREET, TORONTO ON M9C 5K4, Canada
6372066 CANADA CORPORATION JOEL TOMBRAN 4240 SCHNEIDER COURT, MISSISSAUGA ON L5B 3N7, Canada
6738834 CANADA CORP. JOEL TOMBRAN 720 KING STREET SUITE 424, TORNTO ON M5V 3S5, Canada
8413215 Canada Inc. Joel Tombran 4240 Schneider Ct, Mississauga ON L5B 3N7, Canada
6720145 CANADA INC. JOEL TOMBRAN 720 KING STREET SUITE 424, TORONTO ON M5V 3S5, Canada

Competitor

Search similar business entities

City toronto
Post Code M5V 3S5

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 6741819 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