6919561 CANADA LTD.

Address:
19 Bernick Road, Toronto, ON M2H 1E3

6919561 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6919561. The registration start date is February 7, 2008. The current status is Active.

Corporation Overview

Corporation ID 6919561
Business Number 820302354
Corporation Name 6919561 CANADA LTD.
Registered Office Address 19 Bernick Road
Toronto
ON M2H 1E3
Incorporation Date 2008-02-07
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JING ZHU 19 BERNICK ROAD, TORONTO ON M2H 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-07 current 19 Bernick Road, Toronto, ON M2H 1E3
Name 2008-02-07 current 6919561 CANADA LTD.
Status 2008-02-07 current Active / Actif

Activities

Date Activity Details
2008-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19 BERNICK ROAD
City TORONTO
Province ON
Postal Code M2H 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Climbing Gold Finance Limited 19 Bernick Road, Toronto, ON M2H 1E3 2010-01-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Antlane Consulting Inc. 9 Bernick Rd., North York, ON M2H 1E3 2016-10-20
9841288 Canada Limited 57 Bernick Road, Toronto, ON M2H 1E3 2016-07-22
Karamaya Convergent Services Inc. 7 Bernick Road, North York, ON M2H 1E3 2000-12-19
Harnid Investments Ltd. 49 Bernick Rd, Toronto, ON M2H 1E3 1979-09-10
Solpaz Consulting Inc. 7 Bernick Road, North York, Ontario, ON M2H 1E3 2005-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
JING ZHU 19 BERNICK ROAD, TORONTO ON M2H 1E3, Canada

Entities with the same directors

Name Director Name Director Address
JOIN LUCK INTERNATIONAL INC. JING ZHU 1103-30 AURORA COURT, TORONTO ON M1W 2M3, Canada
CLIMBING GOLD FINANCE LIMITED JING ZHU 19 BERNICK ROAD, TORONTO ON M2H 1E3, Canada
ICONIC Legal Services Inc. JING ZHU 705-200 Consumers Road, North York ON M2J 4R4, Canada
Canazone Solutions Inc. Jing Zhu 80 Morgan Ave., Jing Zhu, Thornhill ON L3T 1R4, Canada
Colorful Source Inc. JING ZHU 172 Hollywood Hill Circle, Woodbridge ON L4H 2P2, Canada
L&J HOME RENOVATION Ltd. JING ZHU 104 Camden Crt, London ON N5X 2K4, Canada
Family Office Round Table Foundation JING ZHU 2520 North Ridge Trail, Oakville ON L6H 7N6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2H 1E3

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 6919561 CANADA LTD. 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