6857779 CANADA INC.

Address:
72 Stafford St, Toronto, ON M6J 2A8

6857779 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6857779. The registration start date is October 17, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6857779
Business Number 839589215
Corporation Name 6857779 CANADA INC.
Registered Office Address 72 Stafford St
Toronto
ON M6J 2A8
Incorporation Date 2007-10-17
Dissolution Date 2011-08-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MARK ROBERTSON 493 NOTTINGHAM CR., OSHAWA ON L1K 2V6, Canada
BRUCE CROXON 72 STAFFORD ST, SUITE 303, TORONTO ON M6J 2A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-17 current 72 Stafford St, Toronto, ON M6J 2A8
Name 2007-10-17 current 6857779 CANADA INC.
Status 2011-08-11 current Dissolved / Dissoute
Status 2010-03-02 2011-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-17 2010-03-02 Active / Actif

Activities

Date Activity Details
2011-08-11 Dissolution Section: 212
2007-10-17 Incorporation / Constitution en société

Office Location

Address 72 Stafford St
City Toronto
Province ON
Postal Code M6J 2A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pufftown Ltd. 10 Langemark Ave, Toronto, ON M6J 2A8 2018-12-17
Mdma Real Estate Corp. 10 Langemark Avenue, Toronto, ON M6J 2A8 2018-10-15
Quantispore Inc. 10 Langemark Ave, Toronto, ON M6J 2A8 2019-04-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
MARK ROBERTSON 493 NOTTINGHAM CR., OSHAWA ON L1K 2V6, Canada
BRUCE CROXON 72 STAFFORD ST, SUITE 303, TORONTO ON M6J 2A8, Canada

Entities with the same directors

Name Director Name Director Address
Round 13 GP Inc. Bruce Croxon 69 Roxborough Avenue, Toronto ON M5R 1T9, Canada
Round 13 Management Inc. Bruce Croxon 69, Roxborough Avenue ON M5R 1T9, Canada
7861206 Canada Inc. BRUCE CROXON 100 Broadview Avenue, Suite 300, Toronto ON M4M 3H3, Canada
Round 13 Ventures II GP Inc. Bruce Croxon 69 Roxborough Ave., Toronto ON M5R 1T9, Canada
STARSEED HOLDINGS INC. Bruce Croxon 1 Richmond Street West, Suite 702, Toronto ON M5H 3W4, Canada
12403463 Canada Inc. Mark Robertson 49 Crimson Ridge Road, Barrie ON L4N 9S1, Canada
Twin Falcon Canada Inc. Mark Robertson 70 Linderwood Dr, Scarborough ON M1C 3P8, Canada
Focused Direct Learning Network Inc. Mark Robertson 735 Concession Road 5, Beaverton ON L0K 1A0, Canada
The Bear Paw Group Inc. MARK ROBERTSON 493 NOTTINGHAM CRES, OSHAWA ON L1K 2V6, Canada
UTEshare Ltd. Mark Robertson 735 Concession Road 5, Beaverton ON L0K 1A0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6J 2A8

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

Improve Information

Please provide details on 6857779 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