6762832 CANADA LIMITED

Address:
30 Adelaide Street East, Suite 1500, Toronto, ON M5C 3G6

6762832 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 6762832. The registration start date is April 30, 2007. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6762832
Business Number 851467183
Corporation Name 6762832 CANADA LIMITED
Registered Office Address 30 Adelaide Street East, Suite 1500
Toronto
ON M5C 3G6
Incorporation Date 2007-04-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT MORTON 312 PEACE STREET, CANNINGTON ON L0E 1E0, Canada
ANDREA LEEMING 11 HETTERSLEY DRIVE, AJAX ON L1T 1P3, Canada
OTELLO STURINO 426 KINST STREET, COHASSET MA 02025, United States
PETER LINDLEY 485 VICTORIA AVENUE, MONTREAL QC H3Y 2R3, Canada
GREGORY CHRISPIN 911 DULUTH STREET, BOUCHERVILLE QC J4B 6Y5, Canada
THOMAS P. KELLY 11 SHELTON ROAD, QUINCY MA 02169, United States
FARUK PATEL 3295 RIDGEWOOD, APR 12, MONTREAL QC H3B 1V4, Canada
FRANCOIS CARDIN 51 HENLEY, VILLE MONT-ROYAL QC H3P 1V4, Canada
ROBERT WESTON 18 WILLIAM CARSON CRESCENT, APT. 608, TORONTO ON M2P 2G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-30 current 30 Adelaide Street East, Suite 1500, Toronto, ON M5C 3G6
Name 2007-04-30 current 6762832 CANADA LIMITED
Status 2007-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-04-30 2007-12-01 Active / Actif

Activities

Date Activity Details
2007-04-30 Incorporation / Constitution en société

Office Location

Address 30 Adelaide Street East, Suite 1500
City Toronto
Province ON
Postal Code M5C 3G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
State Street Global Markets Canada Inc. 30 Adelaide Street East, Suite 1500, Toronto, ON M5C 3G6 1999-04-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
ROBERT MORTON 312 PEACE STREET, CANNINGTON ON L0E 1E0, Canada
ANDREA LEEMING 11 HETTERSLEY DRIVE, AJAX ON L1T 1P3, Canada
OTELLO STURINO 426 KINST STREET, COHASSET MA 02025, United States
PETER LINDLEY 485 VICTORIA AVENUE, MONTREAL QC H3Y 2R3, Canada
GREGORY CHRISPIN 911 DULUTH STREET, BOUCHERVILLE QC J4B 6Y5, Canada
THOMAS P. KELLY 11 SHELTON ROAD, QUINCY MA 02169, United States
FARUK PATEL 3295 RIDGEWOOD, APR 12, MONTREAL QC H3B 1V4, Canada
FRANCOIS CARDIN 51 HENLEY, VILLE MONT-ROYAL QC H3P 1V4, Canada
ROBERT WESTON 18 WILLIAM CARSON CRESCENT, APT. 608, TORONTO ON M2P 2G6, Canada

Entities with the same directors

Name Director Name Director Address
STATE STREET GLOBAL ADVISORS, CANADA, INC. FARUK PATEL 3295 RIDGEWOOD, APP. 12, MONTREAL QC H3B 1V4, Canada
Chambre de Commerce de Salaberry de Valleyfield FRANCOIS CARDIN 4805 BOULEVARD LAPINIERE, SUITE 2100, BROSSARD QC J4Z 0G2, Canada
6557619 CANADA INC. Gregory Chrispin 911, rue Duluth, Boucherville QC J4B 6Y5, Canada
6811761 CANADA INC. Gregory Chrispin 911, rue Duluth, Boucherville QC J4B 6Y5, Canada
6398189 CANADA INC. Gregory Chrispin 911, rue Duluth, Boucherville QC J4B 6Y5, Canada
Canadian Life and Health Insurance Association Inc. GREGORY CHRISPIN Tour Sud, 39é étage, 1 Complexe Desjardins, Montreal QC H5B 1B2, Canada
6759271 CANADA INC. Gregory Chrispin 911, rue Duluth, Boucherville QC J4B 6Y5, Canada
6759190 CANADA INC. Gregory Chrispin 911, rue Duluth, Boucherville QC J4B 6Y5, Canada
6412343 CANADA INC. Gregory Chrispin 911, rue Duluth, Boucherville QC J4B 6Y5, Canada
STATE STREET GLOBAL ADVISORS, CANADA, INC. GREGORY CHRISPIN 911 DULUTH ST., BOUCHERVILLE QC J4B 6Y5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 3G6

Similar businesses

Corporation Name Office Address Incorporation
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3

Improve Information

Please provide details on 6762832 CANADA LIMITED 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