6273491 CANADA INC.

Address: 49 Munro Blvd, North York, ON M2P 1C3

6273491 CANADA INC. (Corporation# 6273491) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 17, 2004.

Corporation Overview

Corporation ID 6273491
Business Number 853102143
Corporation Name 6273491 CANADA INC.
Registered Office Address 49 Munro Blvd
North York
ON M2P 1C3
Incorporation Date 2004-08-17
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
SHANIF KARA 49 MUNRO BLVD., NORTH YORK ON M2P 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-10-26 current 49 Munro Blvd, North York, ON M2P 1C3
Address 2004-08-17 2004-10-26 49 Munro Blvd., North York, ON M2P 1C3
Name 2004-08-17 current 6273491 CANADA INC.
Status 2004-10-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2004-08-17 2004-10-31 Active / Actif

Activities

Date Activity Details
2004-08-17 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
6273491 Canada Inc. 2 Automatic Drive, # 115, Brampton, ON L6S 6K8

Office Location

Address 49 MUNRO BLVD
City NORTH YORK
Province ON
Postal Code M2P 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alpaka Technology Corp. 49 Munro Blvd, Toronto, ON M2P 1C1 2015-11-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Un Canada College 55 Munro Blvd, North York, ON M2P 1C3 2020-03-04
Glacier Food International Limited 53 Munro Blvd, North York, ON M2P 1C3 2019-11-27
Isdop Inc. 59 Munro Blvd, Toronto, ON M2P 1C3 2019-03-24
Move To Where Inc. 55 Munro Boulevard, Toronto, ON M2P 1C3 2017-02-01
3973182 Canada Inc. 49 Munro Blvd., Toronto, ON M2P 1C3 2002-02-04
Sdzz Hygiene Inc. 49 Munro Blvd., North York, ON M2P 1C3 2000-11-06
Ce N'est Pas Fashion Company Ltd. 55 Munro Boulevard, Toronto, ON M2P 1C3 2018-07-05
Cloud High School Inc. 55 Munro Blvd, North York, ON M2P 1C3 2020-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
SHANIF KARA 49 MUNRO BLVD., NORTH YORK ON M2P 1C3, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2P 1C3

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 6273491 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.