6944507 CANADA INC.

Address:
146 Victor Avenue, Toronto, ON M4K 1B1

6944507 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6944507. The registration start date is March 22, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6944507
Business Number 813361813
Corporation Name 6944507 CANADA INC.
Registered Office Address 146 Victor Avenue
Toronto
ON M4K 1B1
Incorporation Date 2008-03-22
Dissolution Date 2015-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
DYLAN HARDY 146 VICTOR AVE., TORONTO ON M4K 1B1, Canada
GORDON WILTON RUTHVEN BURRILL 22 BELLEFAIR, TORONTO ON M4L 3T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-04-25 current 146 Victor Avenue, Toronto, ON M4K 1B1
Address 2010-11-02 2012-04-25 56 The Esplanade, Suite 211, Toronto, ON M5E 1A7
Address 2008-03-22 2010-11-02 146 Victor Ave., Toronto, ON M4K 1B1
Name 2011-06-07 current 6944507 CANADA INC.
Name 2009-12-21 2011-06-07 HIO GROUP INCORPORATED
Name 2008-03-22 2009-12-21 HAE Consulting Limited
Status 2015-12-17 current Dissolved / Dissoute
Status 2015-08-19 2015-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-03-22 2015-08-19 Active / Actif

Activities

Date Activity Details
2015-12-17 Dissolution Section: 210(3)
2011-06-07 Amendment / Modification Name Changed.
Section: 178
2009-12-21 Amendment / Modification Name Changed.
2009-06-30 Amendment / Modification
2008-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 146 VICTOR AVENUE
City TORONTO
Province ON
Postal Code M4K 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Victor Avenue Capital Incorporated 146 Victor Avenue, Toronto, ON M4K 1B1 2009-07-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oikeo Non Profit Housing Inc. 257 Eglinton Avenue West, Toronto, ON M4K 1B1 2016-02-08
7068484 Canada Inc. 160 Victor Ave, Unit B, Toronto, ON M4K 1B1 2008-10-28
Hampshire Design Inc. 156 Victor Avenue, Toronto, ON M4K 1B1 2002-01-28
7203276 Canada Inc. 160 Victor Ave, Toronto, ON M4K 1B1 2009-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lions Gate X Productions Corp. 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M4K 0A1
12386593 Canada Inc. 93 Simpson Ave, Toronto, ON M4K 1A1 2020-10-01
Curated Beverage Company Limited 17 Simpson Ave., Toronto, ON M4K 1A1 2020-08-31
Jackson's Body Essentials Ltd. 79 Simpson Ave, Toronto, ON M4K 1A1 2019-02-05
Adaemi Inc. 25 Simpson Ave, Toronto, ON M4K 1A1 2015-06-16
Sharp Rock Developments Inc. 95 Simpson Ave, Toronto, ON M4K 1A1 2010-02-11
6871763 Canada Ltd. 61 Simpson Avenue, Toronto, ON M4K 1A1 2007-11-11
Bothwell Management Ltd. 45 Simpson Avenue, Toronto, ON M4K 1A1 2006-08-23
Metropolitan Community Churches In Canada 115 Simpson Ave, Toronto, ON M4K 1A1 1976-11-24
11841041 Canada Inc. 30 Simpson Avenue, Toronto, ON M4K 1A2 2020-01-13
Find all corporations in postal code M4K

Corporation Directors

Name Address
DYLAN HARDY 146 VICTOR AVE., TORONTO ON M4K 1B1, Canada
GORDON WILTON RUTHVEN BURRILL 22 BELLEFAIR, TORONTO ON M4L 3T8, Canada

Entities with the same directors

Name Director Name Director Address
VICTOR AVENUE CAPITAL INCORPORATED DYLAN HARDY 146 VICTOR STREET, TORONTO ON M4K 1B1, Canada
Hudson Nuptials LTD. DYLAN HARDY 146 VICTOR AVENUE, TORONTO ON M4K 1B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4K 1B1

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 6944507 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