6968864 CANADA INC.

Address:
250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6

6968864 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6968864. The registration start date is May 2, 2008. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6968864
Business Number 807031612
Corporation Name 6968864 CANADA INC.
Registered Office Address 250 Yonge Street, Suite 2400
Toronto
ON M5B 2M6
Incorporation Date 2008-05-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 20

Directors

Director Name Director Address
MICHAEL PARTRIDGE 97 WANLESS CRESCENT, TORONTO ON M4N 3C2, Canada
PHILIP P. TRAHANAS 63 WESSKUM WOOD ROAD, RIVERSIDE CT 06880, United States
DAVID A. ROSENSTEIN 2 COLUMBUS AVENUE, APT. 34A, NEW YORK NY 10023, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-02 current 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Name 2008-05-02 current 6968864 CANADA INC.
Status 2008-06-13 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-05-02 2008-06-13 Active / Actif

Activities

Date Activity Details
2008-05-02 Incorporation / Constitution en société

Office Location

Address 250 Yonge Street, Suite 2400
City Toronto
Province ON
Postal Code M5B 2M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3966038 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2001-11-02
Press Acquisition Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2004-01-07
6599389 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2006-07-17
Statpro Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2006-10-20
3822311 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2000-10-13
Amdocs Canadian Holdings Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2003-06-25
Medhunters Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2005-12-02
Pacific Salmon River Forest Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2004-06-21
6295916 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2004-10-12
6295932 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2004-10-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Growing Family Foundation of Canada - 2400-250 Yonge Street, Toronto, ON M5B 2M6 2001-06-06
3619087 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-06-09
Pacrim Developments Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
The Millennium - Looking Back 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-03-03
3597016 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-03-30
Greatfood.com Canada, Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-05-06
3619095 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-06-09
3693457 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-12-06
4011686 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2002-02-08
Polar Plastic Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Find all corporations in postal code M5B 2M6

Corporation Directors

Name Address
MICHAEL PARTRIDGE 97 WANLESS CRESCENT, TORONTO ON M4N 3C2, Canada
PHILIP P. TRAHANAS 63 WESSKUM WOOD ROAD, RIVERSIDE CT 06880, United States
DAVID A. ROSENSTEIN 2 COLUMBUS AVENUE, APT. 34A, NEW YORK NY 10023, United States

Competitor

Search similar business entities

City Toronto
Post Code M5B 2M6

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
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 6968864 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