6818684 CANADA INC.

Address:
2387 Eglinton Avenue East Suite 1, Toronto, ON M1K 2M5

6818684 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6818684. The registration start date is August 3, 2007. The current status is Active.

Corporation Overview

Corporation ID 6818684
Business Number 851510016
Corporation Name 6818684 CANADA INC.
Registered Office Address 2387 Eglinton Avenue East Suite 1
Toronto
ON M1K 2M5
Incorporation Date 2007-08-03
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
PUVA SABARATNAM 220 LEAMEADOW RD, THORNHIL ON L4J 9H2, Canada
ARUMUGASAMY MATHANARAJAH 80 NASHDENE ROAD UNIT 222, TORONTO ON M1V 5E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-18 current 2387 Eglinton Avenue East Suite 1, Toronto, ON M1K 2M5
Address 2007-10-18 2010-02-18 80 Nashdene Road Unit B218, Toronto, ON M1V 5E4
Address 2007-08-03 2007-10-18 80 Nashdene Road Unit 221, Toronto, ON M1V 5E4
Name 2007-08-03 current 6818684 CANADA INC.
Status 2019-02-08 current Active / Actif
Status 2019-01-09 2019-02-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-01-22 2019-01-09 Active / Actif
Status 2018-01-12 2018-01-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-03-03 2018-01-12 Active / Actif
Status 2015-01-08 2015-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-02-12 2015-01-08 Active / Actif
Status 2014-01-08 2014-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-10 2014-01-08 Active / Actif
Status 2010-01-14 2010-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-03 2010-01-14 Active / Actif

Activities

Date Activity Details
2007-08-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2387 EGLINTON AVENUE EAST SUITE 1
City TORONTO
Province ON
Postal Code M1K 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6521622 Canada Inc. 2387 Eglinton Avenue East Suite 1, Toronto, ON M1K 2E5 2006-02-14
Puva Investment Corp. 2387 Eglinton Avenue East Suite 1, Toronto, ON M1K 2M5 2008-04-17
7155972 Canada Inc. 2387 Eglinton Avenue East Suite 1, Toronto, ON M1K 2M5 2009-04-14
Mercury Immigration & Visa Services Inc. 2387 Eglinton Avenue East Suite 1, Toronto, ON M1K 2M5 2017-04-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
12129299 Canada Inc. 2353 Eglinton Avenue East, Scarborough, ON M1K 2M5 2020-06-15
Sunrayit Inc. Suite # 1- 2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2020-05-19
Atifa Tours Canada Limited Unit # 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2019-01-21
Data Insights Technologies Inc. Suite # 2-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2018-08-27
Solventek Inc. Suite # 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2017-12-14
10466018 Canada Inc. 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2017-10-25
9683429 Canada Inc. 2347 Eglinton Ave. E., Scarborough, ON M1K 2M5 2016-03-24
9439498 Canada Inc. 2347 Eglinton Ave E, Toronto, ON M1K 2M5 2015-09-14
Ali Baba Liquidation Store Inc. 2353 Eglinton Ave East, Scarborough, ON M1K 2M5 2015-07-15
Belluri's It Consulting Corporation Suite - 3 Eglinton Avenue East, Toronto, ON M1K 2M5 2015-06-26
Find all corporations in postal code M1K 2M5

Corporation Directors

Name Address
PUVA SABARATNAM 220 LEAMEADOW RD, THORNHIL ON L4J 9H2, Canada
ARUMUGASAMY MATHANARAJAH 80 NASHDENE ROAD UNIT 222, TORONTO ON M1V 5E4, Canada

Entities with the same directors

Name Director Name Director Address
6923364 CANADA LTD. ARUMUGASAMY MATHANARAJAH 80 NASHDENE ROAD,UNIT B-22, TORONTO ON M1V 5E4, Canada
6271294 CANADA INC. ARUMUGASAMY MATHANARAJAH 54 ALEXMUIR BLVD, TORONTO ON M1V 1K2, Canada
6474683 CANADA LTD. ARUMUGASAMY MATHANARAJAH 54 ALEMUIR BLVD, TORONTO ON M1V 5E6, Canada
6551122 CANADA INC. PUVA SABARATNAM 220 LEAMEADOW RD, THORNHILL ON L4J 9H2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1K 2M5

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
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 6818684 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