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 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 |
Director Name | Director Address |
---|---|
ANDREW M. COHEN | 1000 rue de la Gauchetière O., Suite 3700, Montréal QC H3B 4W5, Canada |
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 |
Date | Activity | Details |
---|---|---|
2008-06-03 | Amendment / Modification | RO Changed. |
2008-05-23 | Incorporation / Constitution en société |
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 |
Address | Scotia Plaza, 40 King Street West |
City | Toronto |
Province | ON |
Postal Code | M5H 3S1 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
ANDREW M. COHEN | 1000 rue de la Gauchetière O., Suite 3700, Montréal QC H3B 4W5, Canada |
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 |
City | Toronto |
Post Code | M5H 3S1 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |