6828141 CANADA INC.

Address:
1 York Street, 31st Floor, Toronto, ON M5J 0B6

6828141 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6828141. The registration start date is August 23, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6828141
Business Number 848438214
Corporation Name 6828141 CANADA INC.
Registered Office Address 1 York Street
31st Floor
Toronto
ON M5J 0B6
Incorporation Date 2007-08-23
Dissolution Date 2017-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARLENE F. VAN DEN HOOGEN 1 YORK STREET, TORONTO ON M5J 0B6, Canada
GAVIN S. SINCLAIR 1 YORK STREET, TORONTO ON M5J 0B6, Canada
MICHAEL J. O'CONNOR 1 YORK STREET, TORONTO ON M5J 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-30 current 1 York Street, 31st Floor, Toronto, ON M5J 0B6
Address 2007-08-23 2017-06-30 150 King Street West, Suite 1400, Toronto, ON M5H 1J9
Name 2007-08-23 current 6828141 CANADA INC.
Status 2017-12-29 current Dissolved / Dissoute
Status 2007-08-23 2017-12-29 Active / Actif

Activities

Date Activity Details
2017-12-29 Dissolution Section: 210(3)
2015-12-21 Amendment / Modification Section: 178
2013-12-17 Amendment / Modification Section: 178
2010-02-18 Amendment / Modification
2009-12-22 Amendment / Modification
2009-08-21 Amendment / Modification
2007-09-07 Amendment / Modification
2007-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 YORK STREET
City TORONTO
Province ON
Postal Code M5J 0B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pcm Bramalea Road Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 1996-07-08
Sun Life (india) Distribution Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 1999-03-24
Sun Life (india) Amc Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 1999-03-24
Sun Life Financial (india) Insurance Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2000-08-25
6425411 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2005-07-29
Sli General Partner Limited 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-07-16
Sun Life 2007-1 Financing Corp. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-07-26
Sun Life Information Services Canada, Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2004-07-06
Slgi Asset Management Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-11-08
6965083 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2008-04-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sun Life Investment Holdings Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2019-02-12
10851744 Canada Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 2018-06-21
9840028 Canada Limited 88 Queens Quay West - Unit # 25094, Toronto, ON M5J 0B6 2016-07-22
Bny Mellon Performance & Risk Analytics, Inc. 1 York Street, 5th Floor, Toronto, ON M5J 0B6 2002-12-19
7037457 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2008-09-03
7647913 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2010-09-13
7647930 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2010-09-13
Tulip.io Inc. 1 York Street, Suite 1500, Toronto, ON M5J 0B6 2013-01-03
Bgo Capital (canada) Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 2012-11-14
Sun Life Global Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2004-11-16
Find all corporations in postal code M5J 0B6

Corporation Directors

Name Address
MARLENE F. VAN DEN HOOGEN 1 YORK STREET, TORONTO ON M5J 0B6, Canada
GAVIN S. SINCLAIR 1 YORK STREET, TORONTO ON M5J 0B6, Canada
MICHAEL J. O'CONNOR 1 YORK STREET, TORONTO ON M5J 0B6, Canada

Entities with the same directors

Name Director Name Director Address
SUN LIFE (INDIA) AMC INVESTMENTS INC. Gavin S. Sinclair 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Sun Life Financial (India) Insurance Investments Inc. Gavin S. Sinclair 1 YORK STREET, TORONTO ON M5J 0B6, Canada
10458465 CANADA INC. GAVIN S. SINCLAIR 1 YORK STREET, TORONTO ON M5J 0B6, Canada
10458481 CANADA INC. GAVIN S. SINCLAIR 1 YORK STREET, TORONTO ON M5J 0B6, Canada
9389547 CANADA INC. GAVIN S. SINCLAIR 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Sun Life Timber LP Inc. Commanditaire Sun Life Timber inc. Marlene F. Van den Hoogen 1 YORK STREET, TORONTO ON M5J 0B6, Canada
SUN LIFE (INDIA) AMC INVESTMENTS INC. Marlene F. Van den Hoogen 1 YORK STREET, TORONTO ON M5J 0B6, Canada
Sun Life Financial (India) Insurance Investments Inc. Marlene F. Van den Hoogen 1 YORK STREET, TORONTO ON M5J 0B6, Canada
9389547 CANADA INC. MARLENE F. VAN DEN HOOGEN 1 YORK STREET, TORONTO ON M5J 0B6, Canada
BK CANADA HOLDINGS INC. Marlene F. Van den Hoogen 1 YORK STREET, TORONTO ON M5J 0B6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 0B6

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

Improve Information

Please provide details on 6828141 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