6993354 CANADA INC.

Address:
2150 Islington Avenue, Suite 400, Toronto, ON M9P 3V4

6993354 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6993354. The registration start date is June 12, 2008. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6993354
Business Number 800005753
Corporation Name 6993354 CANADA INC.
Registered Office Address 2150 Islington Avenue, Suite 400
Toronto
ON M9P 3V4
Incorporation Date 2008-06-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT JONES 2150 ISLINGTON AVENUE, SUITE 400, TORONTO ON M9P 3V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-12 current 2150 Islington Avenue, Suite 400, Toronto, ON M9P 3V4
Name 2008-06-12 current 6993354 CANADA INC.
Status 2008-08-18 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-06-12 2008-08-18 Active / Actif

Activities

Date Activity Details
2008-06-12 Incorporation / Constitution en société

Office Location

Address 2150 ISLINGTON AVENUE, SUITE 400
City TORONTO
Province ON
Postal Code M9P 3V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10095168 Canada Inc. 2150 Islington Ave. Suite 206, Toronto, ON M9P 3V4 2017-02-07
Action Professional Immigration Solution Canada Inc. 2150 Islington Ave, Suite 101, Toronto, ON M9P 3V4 2010-04-28
6351361 Canada Inc. 2150 Islington Ave., Suite 218, Toronto, ON M9P 3V4 2005-02-18
Acrow Limitee 2150 Islington Avenue, Suite 206, Toronto, ON M9P 3V4 1947-07-09
6351387 Canada Inc. 2150 Islington Ave., Suite 218, Toronto, ON M9P 3V4 2005-02-18
9650229 Canada Inc. 2150 Islington Avenue, Suite 218, Toronto, ON M9P 3V4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J&a Carreno Inc. 511-1403 Royal York Rd, Etobicoke, ON M9P 0A1 2016-01-05
9154230 Canada Inc. 1403 Royal York Road #1201, Etobicoke, ON M9P 0A1 2015-01-15
Alpha Velo Ltd. 806-1403 Royal York Rd, Etobicoke, ON M9P 0A1 2014-01-14
8530394 Canada Inc. 1403 Royal York Rd., Toronto, ON M9P 0A1 2013-05-26
3728064 Canada Inc. 1403 Royal York Road, Suite #1310, Toronto, ON M9P 0A1 2000-03-06
B&i Bookkeeping, Web Design and Native Translations Inc. 1403 Royal York Rd., Unit 406, Toronto, ON M9P 0A1 2015-04-01
Vidal Merchants Limited 1403 Royal York Rd., Suite 1105, Toronto, ON M9P 0A1 2015-08-20
Alfa Learning Group Limited 1403 Royal York Road, Suite 1501, Toronto, ON M9P 0A1 2017-08-09
10709522 Canada Incorporated 1403 Royal York Road, Toronto, ON M9P 0A1 2018-03-29
7988630 Canada Inc. 50 Hamptonbrook Dr., Toronto, ON M9P 1A1 2011-10-01
Find all corporations in postal code M9P

Corporation Directors

Name Address
ROBERT JONES 2150 ISLINGTON AVENUE, SUITE 400, TORONTO ON M9P 3V4, Canada

Entities with the same directors

Name Director Name Director Address
CITIZENS WITHOUT BORDERS ASSOCIATION ROBERT JONES 16 SHEA COURT, TORONTO ON M1C 2G6, Canada
RJM2 Inc. ROBERT JONES 18 LAKESHORE, #409, POINTE CLAIRE QC H9S 5X9, Canada
9312633 Canada Ltd. Robert Jones 59-460 Pili Place, Kamuela HI 96743, United States
Eco Tech International Group Corp. Robert Jones 11962 Forest Hill Road, Winchester ON K0C 2K0, Canada
NOVARTIS ANIMAL HEALTH CANADA INC. ROBERT JONES 5704 SNOW HILL DRIVE, SUMMERFIELD NC 27358, United States
3882217 CANADA INC. ROBERT JONES 1430 PLATEAU OUIMET, LAVAL QC H7L 2X2, Canada
7985657 CANADA INC. Robert Jones 22 Calabria Court, Woodbridge ON L4H 1G5, Canada
INDEPENDENT OIL TOOLS (2003) LIMITED ROBERT JONES 5 MOUNT ROBSON CLOSE S.E., CALGARY AB T2Z 2B8, Canada
Newleaf Travel Company Inc. ROBERT JONES 16 SHEA COURT, TORONTO ON M1C 2G6, Canada
SYSTÈME DE BUSINESS VIRTUELLES ROLLAND LIMITÉE ROBERT JONES 1430, DU PLATEAU-OUIMET, LAVAL QC H7L 2X2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9P 3V4

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 6993354 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