6929796 CANADA INC.

Address:
70 Yorkville Avenue, Suite Ur#1, Toronto, ON M5R 1B9

6929796 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6929796. The registration start date is February 26, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6929796
Business Number 817073356
Corporation Name 6929796 CANADA INC.
Registered Office Address 70 Yorkville Avenue
Suite Ur#1
Toronto
ON M5R 1B9
Incorporation Date 2008-02-26
Dissolution Date 2016-12-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
EB REINBERGS 439 UNIVERSITY AVENUE, SUITE 1200, TORONTO ON M5G 1Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-12 current 70 Yorkville Avenue, Suite Ur#1, Toronto, ON M5R 1B9
Address 2010-03-02 2013-07-12 42 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9
Address 2008-02-26 2010-03-02 439 University Avenue, Suite 1200, Toronto, ON M5G 1Y8
Name 2008-02-26 current 6929796 CANADA INC.
Status 2016-12-24 current Dissolved / Dissoute
Status 2016-07-27 2016-12-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-02-26 2016-07-27 Active / Actif

Activities

Date Activity Details
2016-12-24 Dissolution Section: 212
2008-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2013-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70 Yorkville Avenue
City Toronto
Province ON
Postal Code M5R 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4070950 Canada Inc. 70 Yorkville Avenue, Suite 6, Toronto, ON M5R 1B9 2002-05-27
6075142 Canada Inc. 70 Yorkville Avenue, Toronto, ON M5R 1B9 2003-03-12
Legal Advantage Graphics Inc. 70 Yorkville Avenue, Toronto, ON M5R 1B9 2003-09-26
6929788 Canada Inc. 70 Yorkville Avenue, Suite Ur#1, Toronto, ON M5R 1B9 2008-02-26
7522878 Canada Inc. 70 Yorkville Avenue, Suite Ur#1, Toronto, ON M5R 1B9 2010-04-10
8261164 Canada Inc. 70 Yorkville Avenue, Suite Ur#1, Toronto, ON M5R 1B9 2012-07-26
8476527 Canada Inc. 70 Yorkville Avenue, Suite Ur#1, Toronto, ON M5R 1B9 2013-04-01
Cannasphere Media Inc. 70 Yorkville Avenue, Toronto, ON M5R 1B9 2018-08-02
The Way World Outreach Ministries Inc. 70 Yorkville Avenue, Suite 301, Toronto, ON M5R 1B9 1988-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
12303493 Canada Inc. 902-88 Cumberland Street, Toronto, ON M5R 1B9 2020-08-29
Pepper Media Group Inc. 70 Yorkville Avenue, Suite 301, Toronto, ON M5R 1B9 2018-09-11
Keener Movie Production Inc. 70 Yorkville Avenue, #ur1, Toronto, ON M5R 1B9 2016-04-01
James Johnson Foundation C/o Three60legal, 70 Yorkville Avenue, Suite Ur#1, Toronto, ON M5R 1B9 2015-03-26
Other Advertising Consultancy Inc. 30-70 Yorkville Ave, Toronto, ON M5R 1B9 2015-01-12
Winks Franchising Inc. 70 Yorkville Avenue Ur 5, Toronto, ON M5R 1B9 2014-07-17
8754004 Canada Inc. 90 Yorkville Avenue, Toronto, ON M5R 1B9 2014-01-13
8291969 Canada Inc. C/o Three60legal, 70 Yorkville Avenue, Suite Ur1, Toronto, ON M5R 1B9 2012-09-09
7571658 Canada Limited 604-70 Yorkville Avenue, Toronto, ON M5R 1B9 2010-06-08
6929842 Canada Inc. 70 Yorkville Avenue Ur1, Toronto, ON M5R 1B9 2008-02-26
Find all corporations in postal code M5R 1B9

Corporation Directors

Name Address
EB REINBERGS 439 UNIVERSITY AVENUE, SUITE 1200, TORONTO ON M5G 1Y8, Canada

Entities with the same directors

Name Director Name Director Address
7047100 CANADA INC. EB REINBERGS 439 UNIVERSITY AVENUE, TOROTNO ON M5G 1Y8, Canada
MUSIC NATION FOUNDATION EB REINBERGS 242 MACDONNELL AVENUE, TORONTO ON M6R 2B1, Canada
8476527 Canada Inc. Eb Reinbergs 70 Yorkville Avenue, Toronto ON M5R 1B9, Canada
6929788 CANADA INC. EB REINBERGS 439 UNIVERSITY AVENUE, SUITE 1200, TORONTO ON M5G 1Y8, Canada
7522878 Canada Inc. Eb Reinbergs 42 Village Centre Place, Suite 200, Mississauga ON L4Z 1V9, Canada
6929842 CANADA INC. EB REINBERGS 439 UNIVERSITY AVENUE, SUITE 1200, TORONTO ON M5G 1Y8, Canada
7047088 CANADA INC. EB REINBERGS 439 UNIVERSITY AVENUE, SUITE 1200, TORONTO ON M5G 1Y8, Canada
7047134 CANADA INC. EB REINBERGS 439 UNIVERSITY AVENUE, TOROTNO ON M5G 1Y8, Canada
7522835 Canada Inc. Eb Reinbergs 42 Village Centre Place, Suite 200, Mississauge ON L4Z 1V9, Canada
7522843 Canada Inc. Eb Reinbergs 42 Village Centre Place, Suite 200, Mississauga ON L4Z 1V9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5R 1B9

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 6929796 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