6825133 CANADA INC.

Address:
155 Wellington Street West, Toronto, ON M5V 3J7

6825133 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6825133. The registration start date is August 17, 2007. The current status is Active.

Corporation Overview

Corporation ID 6825133
Business Number 848751350
Corporation Name 6825133 CANADA INC.
Registered Office Address 155 Wellington Street West
Toronto
ON M5V 3J7
Incorporation Date 2007-08-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SIMONE OZIEL 125 WATERLOO AVENUE, DOWNSVIEW ON M3H 3Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-29 current 155 Wellington Street West, Toronto, ON M5V 3J7
Address 2007-08-17 2013-11-29 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1
Name 2007-08-17 current 6825133 CANADA INC.
Status 2007-08-17 current Active / Actif

Activities

Date Activity Details
2007-08-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 155 Wellington Street West
City Toronto
Province ON
Postal Code M5V 3J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Aljopena Inc. 155 Wellington Street West, 20th Floor, Toronto, ON M5V 3K7 1993-05-10
Fairmont Developments Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Cpet Holdings Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Canadian Pacific Hotels Management Corporation 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1997-09-18
Bnp Paribas Investment Partners Canada Ltd. 155 Wellington Street West, Suite 3110, Toronto, ON M5V 3H1 1998-02-16
Fairmont Hotels Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1998-11-13
Chep Canada Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1979-11-05
Thyme Maternity International Inc. 155 Wellington Street West, 40th Floor, Toronto, QC H3L 1Z2 1999-06-29
Edgestone Capital Equity Nominee, Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1999-11-30
Fairmont Spas Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2000-01-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12124050 Canada Inc. 155 Wellington Street West, 40th Fl., Toronto, ON M5V 3J7 2020-06-12
Knrs Charitable Foundation 155 Welllington Street West, Toronto, ON M5V 3J7 2019-06-20
Aldenham Canada Acquisition Corporation 40th Floor, 155 Wellington Street West, Toronto, ON M5V 3J7 2013-08-26
Ores Management, Administration and Consulting Inc. 155, Wellington Street West, Toronto, ON M5V 3J7 2007-11-30
Quaker Chemical Canada Limited 155 Wellington St. West, 40th Floor, Toronto, ON M5V 3J7 2002-09-24
Rw & Co. (international) Inc. 155 Wellington Street W., 40th Floor, Toronto, ON M5V 3J7 1999-06-09
Penningtons (international) Inc. 155 Willington Street W., 40th Floor, Toronto, ON M5V 3J7 1999-02-22
Smart Set (international) Inc. 155 Wellington Street W, 40th Floor, Toronto, ON M5V 3J7 1998-10-30
Les Investissements Alidan Limitee 155, Wellington Street West, 40th Floor, Toronto, ON M5V 3J7 1979-10-31
Les Investissements Standu Limitee 155, Wellington Street West, 40th Floor, Toronto, ON M5V 3J7 1979-10-31
Find all corporations in postal code M5V 3J7

Corporation Directors

Name Address
SIMONE OZIEL 125 WATERLOO AVENUE, DOWNSVIEW ON M3H 3Y7, Canada

Entities with the same directors

Name Director Name Director Address
6882277 CANADA INC. SIMONE OZIEL 125 WATERLOO AVENUE, DOWNSVIEW ON M3H 3Y7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3J7

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 6825133 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