6981283 CANADA INC.

Address:
Scotia Plaza, 40 King Street West, Suite 5800, Toronto, ON M5H 3S1

6981283 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6981283. The registration start date is May 23, 2008. The current status is Active.

Corporation Overview

Corporation ID 6981283
Business Number 803207158
Corporation Name 6981283 CANADA INC.
Registered Office Address Scotia Plaza, 40 King Street West
Suite 5800
Toronto
ON M5H 3S1
Incorporation Date 2008-05-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDREW M. COHEN 1000 rue de la Gauchetière O., Suite 3700, Montréal QC H3B 4W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-30 current Scotia Plaza, 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Address 2013-07-05 2014-12-30 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4
Address 2009-11-19 2013-07-05 333 Bay Street, Suite 2900 Royal Bank Plaza, Toronto, ON M5H 2T4
Address 2008-06-03 2009-11-19 200 Bay Street South Tower, Suite 2600 Royal Bank Plaza, Toronto, ON M5J 2J4
Address 2008-05-23 2008-06-03 1250 René-lévesque Blvd. West, Suite 2500, Montréal, QC H3B 4Y1
Name 2008-05-23 current 6981283 CANADA INC.
Status 2008-05-23 current Active / Actif

Activities

Date Activity Details
2008-06-03 Amendment / Modification RO Changed.
2008-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Scotia Plaza, 40 King Street West
City Toronto
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Avril Lavigne Music & Entertainment Inc. Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2001-11-23
Biomarin Delivery Canada Inc. Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2002-02-04
Kingsett Mortgage Corporation Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2006-05-03
Kingsett Real Estate Growth Gp No. 3 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2006-11-28
Kingsett Real Estate Mortgage Gp No. 3 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2007-01-10
Avril Lavigne Publishing Ltd. Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2002-04-08
4082389 Canada Inc. Scotia Plaza, 40 King Street West, 52nd Floor, Toronto, ON M5H 3Y2 2002-06-06
2ns Entertainment Inc. Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2003-06-11
Kingsett Real Estate Growth Gp No. 1 Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2002-06-26
Kingsett Capital Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2002-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Integrated Medhealth Communication Canada Inc. Suite 5800, 40 King Street West, Toronto, ON M5H 3S1 2016-05-04
Cannabis Rights Coalition C/o Miller Thomson LLP, 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-12-09
Cannabis Growers of Canada 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-10-14
The Trust for The Americas Canada 5800-40 King Street, Toronto, ON M5H 3S1 2013-07-31
Hybrid Financial Ltd. 40 King Street West, Suite 1700, Toronto, ON M5H 3S1 2011-06-06
Huron Advisors Canada Limited 40 King West, Suite 5800, Toronto, ON M5H 3S1 2009-02-23
Canadian Transport Lawyers' Association 5800-40 King Street West, Toronto, ON M5H 3S1 2004-12-31
Make-a-wish Foundation of Canada 5800 - 40 King Street West, Toronto, ON M5H 3S1 2001-02-20
Atco Chemical Corp. 40 King Street West, Ste. 5800, P.o. Box 1011, Toronto, ON M5H 3S1 2000-11-01
3813088 Canada Ltd. 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1 2000-09-25
Find all corporations in postal code M5H 3S1

Corporation Directors

Name Address
ANDREW M. COHEN 1000 rue de la Gauchetière O., Suite 3700, Montréal QC H3B 4W5, Canada

Entities with the same directors

Name Director Name Director Address
GENCO PURA PROPERTIES INC. PROPRIÉTÉS GENCO PURA INC. ANDREW M. COHEN 1000, RUE DE LA GAUCHETIÈRE OUEST, BUREAU 3700, MONTREAL QC H3B 4W5, Canada
GENCO PURA INVESTMENTS INC. INVESTISSEMENTS GENCO PURA INC. ANDREW M. COHEN 1000, rue De La Gauchetière Ouest, Bureau 3700, MONTRÉAL QC H3B 4W5, Canada
SYSTEMS MAINTENANCE SERVICES (CANADA), INC. Andrew M. Cohen 3700-1000, rue De la Gauchetière Ouest, Suite 3700, Montreal QC H3B 4W5, Canada
HURON ADVISORS CANADA LIMITED ANDREW M. COHEN 1000 De La Gauchetière Ouest, Bureau 3700, MONTRÉAL QC H3B 4W5, Canada
ADVANCE MOLECULAR IMAGING ( A.M.I. ) INC. ANDREW M. COHEN 1250 RENÉ-LÉVESQUE BLVD. WEST, SUITE 2500, MONTREAL QC H3B 4Y1, Canada
GAMMA MEDICA-IDEAS (CANADA) INC. ANDREW M. COHEN 1250 RENÉ-LÉVESQUE BLVD. WEST, SUITE 2500, MONTREAL QC H3B 4Y1, Canada
ONI SYSTEMS CANADA INC. ANDREW M. COHEN 1250 RENE LEVESQUE BOULEVARD WEST, SUITE 2500, MONTREAL QC H3B 4Y1, Canada
KhiMetrics Canada Inc. ANDREW M. COHEN 1250 RENÉ-LÉVESQUE BLVD. W., SUITE 2500, MONTREAL QC H3B 4Y1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3S1

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 6981283 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