6233791 CANADA INC.

Address: 25 The Esplanade, Suite 2918, Toronto, ON M5E 1W5

6233791 CANADA INC. (Corporation# 6233791) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 2004.

Corporation Overview

Corporation ID 6233791
Business Number 863781472
Corporation Name 6233791 CANADA INC.
Registered Office Address 25 The Esplanade
Suite 2918
Toronto
ON M5E 1W5
Incorporation Date 2004-05-12
Dissolution Date 2016-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROSITA MILANI 25 THE ESPLANADE, SUITE 2918, TORONTO ON M5E 1W5, Canada
hossein milani 25 the esplanade, suite 2918, toronto ON M5E 1W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-05-12 current 25 The Esplanade, Suite 2918, Toronto, ON M5E 1W5
Name 2004-05-12 current 6233791 CANADA INC.
Status 2016-01-06 current Dissolved / Dissoute
Status 2004-05-12 2016-01-06 Active / Actif

Activities

Date Activity Details
2016-01-06 Dissolution Section: 210(3)
2004-05-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-11-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-11-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 THE ESPLANADE
City TORONTO
Province ON
Postal Code M5E 1W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Esplanade Endevour Inc. 25 The Esplanade, Suite 508, Toronto, ON M5E 1W5 2000-03-10
Neleb Leathers Inc. 25 The Esplanade, Suite 417, Toronto, ON M5E 1W5 2006-05-03
3909468 Canada Inc. 25 The Esplanade, Suite 313, Toronto, ON M5E 1W5 2001-06-13
Dolmen Arch Corporation 25 The Esplanade, Unit 1602, Toronto, ON M5E 1W5 2001-06-21
Link Inspire and Foster With Technology Canada 25 The Esplanade, Suite 2022, Toronto, ON M5E 1W5 2008-07-07
Talent Checker Inc. 25 The Esplanade, Suite 1719, Toronto, ON M5E 1W5 2010-12-20
Nvoid Art-tech Limited 25 The Esplanade, Suite 2616, Toronto, ON M5E 1W5 2012-03-28
Mivoko Inc. 25 The Esplanade, Suite 3015, Toronto, ON M5E 1W5 2012-10-24
Blue Crown Corp. 25 The Esplanade, Unit 920, Toronto, ON M5E 1W5 2016-11-22
Guardian Gear Corp. 25 The Esplanade, Unit 920, Toronto, ON M5E 1W5 2017-02-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12381435 Canada Inc. 1121-25 The Esplanade, Toronto, ON M5E 1W5 2020-09-30
Siin Ain Home Inc. 2113 - 25 The Esplanade, Toronto, ON M5E 1W5 2020-09-26
12331225 Canada Inc. 2415- 25 The Esplanade, Toronto, ON M5E 1W5 2020-09-10
11911660 Canada Inc. 1214 - 25 The Esplanade, Toronto, ON M5E 1W5 2020-02-18
10745731 Canada Inc. 2422 - 25 The Esplanade, Toronto, ON M5E 1W5 2018-04-22
Maple Leaf Bins Ltd. 2310 - 25 The Esplanade, Toronto, ON M5E 1W5 2018-02-21
10536865 Canada Inc. 25 The Esplanade, Unit 920, Toronto, ON M5E 1W5 2017-12-12
Starboard and Stripes Consulting Inc. 25 The Esplanade, Suite 1515, Toronto, ON M5E 1W5 2016-03-31
Livin The Dream Club Inc. 25 The Esplanade Suite 1101, Toronto, ON M5E 1W5 2015-04-27
Metro Toronto .net User Group 2007-25 The Esplanade, Toronto, ON M5E 1W5 2015-02-06
Find all corporations in postal code M5E 1W5

Corporation Directors

Name Address
ROSITA MILANI 25 THE ESPLANADE, SUITE 2918, TORONTO ON M5E 1W5, Canada
hossein milani 25 the esplanade, suite 2918, toronto ON M5E 1W5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1W5

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 6233791 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.