6922121 CANADA INC.

Address:
40 Godstone Rd., Suite 901, Toronto, ON M2J 3C7

6922121 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6922121. The registration start date is February 12, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6922121
Business Number 820255016
Corporation Name 6922121 CANADA INC.
Registered Office Address 40 Godstone Rd., Suite 901
Toronto
ON M2J 3C7
Incorporation Date 2008-02-12
Dissolution Date 2011-10-07
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 25

Directors

Director Name Director Address
VITO PAUL D'ALESSANDRO 27 INDER HEIGHTS DRIVE, BRAMPTON ON L6Z 3M9, Canada
PAUL BROMBERG 40 GODSTONE RD., SUITE 901, TORONTO ON M2J 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-12 current 40 Godstone Rd., Suite 901, Toronto, ON M2J 3C7
Name 2008-02-12 current 6922121 CANADA INC.
Status 2011-10-07 current Dissolved / Dissoute
Status 2011-05-10 2011-10-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-02-12 2011-05-10 Active / Actif

Activities

Date Activity Details
2011-10-07 Dissolution Section: 212
2008-02-12 Incorporation / Constitution en société

Office Location

Address 40 Godstone Rd., Suite 901
City Toronto
Province ON
Postal Code M2J 3C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Juniper Energy Solutions Ltd. 40 Godstone Rd., Suite 901, Toronto, ON M2J 3C7 2008-02-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
12487560 Canada Inc. 101-40 Godstone Rd, North York, ON M2J 3C7 2020-11-11
12452324 Canada Inc. 1209-40 Godstone Rd, Toronto, ON M2J 3C7 2020-10-27
Supplypass Ltd. 40 Godstone Road - Suite 1105, Toronto, ON M2J 3C7 2019-10-21
Karnawi & Company Ltd. 40 Godstone Rd, Unit#211, Toronto, ON M2J 3C7 2018-12-04
Vintagecome Inc. 40 Godstone Rd, Unit 1505, North York, ON M2J 3C7 2018-10-30
10841676 Canada Corporation 710 - 40 Godstone Road, Toronto, ON M2J 3C7 2018-06-14
10328979 Canada Inc. 1505-40 Godstone Rd, North York, ON M2J 3C7 2017-07-19
Hoomehr Trade and Services Inc. 1004-40 Godstone Road, Toronto, ON M2J 3C7 2017-03-16
Utmost Hvac Inc. 1607-40 Godstone Rd, North York, ON M2J 3C7 2017-01-20
Arishia Construction Ltd. 108-40 Godstone Road, North York, ON M2J 3C7 2015-12-12
Find all corporations in postal code M2J 3C7

Corporation Directors

Name Address
VITO PAUL D'ALESSANDRO 27 INDER HEIGHTS DRIVE, BRAMPTON ON L6Z 3M9, Canada
PAUL BROMBERG 40 GODSTONE RD., SUITE 901, TORONTO ON M2J 3C7, Canada

Entities with the same directors

Name Director Name Director Address
Juniper Energy Solutions Ltd. PAUL BROMBERG 40 GODSTONE RD., SUITE 901, TORONTO ON M2J 3C7, Canada
6943918 CANADA INC. PAUL BROMBERG 40 GODSTONE ROAD, SUITE 901, TORONTO ON M2J 3C7, Canada
HUDSONICSALES.COM INC. PAUL BROMBERG 17 MISSISSAGA ST., OAKVILLE ON L6L 3A3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 3C7

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 6922121 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