6228241 CANADA INC.

Address: 130 King Street West, Suite 600, Toronto, ON M5X 1A6

6228241 CANADA INC. (Corporation# 6228241) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 29, 2004.

Corporation Overview

Corporation ID 6228241
Business Number 865229678
Corporation Name 6228241 CANADA INC.
Registered Office Address 130 King Street West
Suite 600
Toronto
ON M5X 1A6
Incorporation Date 2004-04-29
Dissolution Date 2009-09-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
SANDRA S COWAN 67 KINGSWAY CRESCENT, TORONTO ON M8X 2R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-04-29 current 130 King Street West, Suite 600, Toronto, ON M5X 1A6
Name 2004-04-29 current 6228241 CANADA INC.
Status 2009-09-04 current Dissolved / Dissoute
Status 2009-07-16 2009-09-04 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2004-04-29 2009-07-16 Active / Actif

Activities

Date Activity Details
2009-09-04 Dissolution Section: 211
2009-07-16 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2004-04-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 130 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81794 Canada Limited 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1977-06-09
The Canadian Lyford Cay Foundation 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 1977-09-14
Sgs Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Tse Cdnx Markets Inc. 130 King Street West, Toronto, ON M5X 1J2 1991-02-25
Toronto Venture Networking Group 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1991-08-15
Services Financiers Nbf LtÉe 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 1996-01-04
3324826 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324834 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324851 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
Canadian Litigation Counsel Inc. 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 1996-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
8241686 Canada Inc. 130 King Street West, Suite 720, Exchange Tower, Toronto, ON M5X 1A6 2012-07-04
The Middlefield Charitable Foundation 100 King Street West, Suite 5855, 1 First Canadian Place, Toronto, ON M5X 1A6 2008-08-13
4113772 Canada Inc. 130 King Street West, Suite 600, The Exchange Tower, Toronto, ON M5X 1A6 2002-12-09
Edgestone Capital Venture Co-investment Fund-b Gp, Inc. 130 King Street West, The Exchange Twr, Suite 600, Toronto, ON M5X 1A6 2002-05-31
Column Canada Issuer Corporation One First Canadian Place, P.o. Box 184, Suite 3000, Toronto, ON M5X 1A6 2002-01-30
4027221 Canada Inc. 130 King Street West, Suite 600, Toronto, ON M5X 1A6 2002-04-23
Edgestone Equity Fund IIi Going Private Gp, Inc. 130 King St. West, Suite 600, Toronto, ON M5X 1A6 2007-01-26
Middlefield Capital Corporation First Canadian Place, 58th Floor Po Box 192, Toronto, ON M5X 1A6 1986-11-03
Edgestone Partners, Inc. 130 King Street West, Suite 600, The Exchange Tower, Toronto, ON M5X 1A6 2001-09-27
Edgestone Capital Venture Fund of Funds, Inc. 130 King Street West, Suite 600 The Exchange Tower, Toronto, ON M5X 1A6 2002-05-08
Find all corporations in postal code M5X 1A6

Corporation Directors

Name Address
SANDRA S COWAN 67 KINGSWAY CRESCENT, TORONTO ON M8X 2R5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1A6

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 6228241 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.