6285571 CANADA INC.

Address: 405 - 177 Jameson Ave, Toronto, ON M6K 2Y7

6285571 CANADA INC. (Corporation# 6285571) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 15, 2004.

Corporation Overview

Corporation ID 6285571
Business Number 850081142
Corporation Name 6285571 CANADA INC.
Registered Office Address 405 - 177 Jameson Ave
Toronto
ON M6K 2Y7
Incorporation Date 2004-09-15
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
KEVIN GREGORY CASEY 405-177 JAMESON AVENUE, TORONTO ON M6K 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-08-06 current 405 - 177 Jameson Ave, Toronto, ON M6K 2Y7
Address 2004-09-15 2011-08-06 608-65 High Park Avenue, Toronto, ON M6P 2R7
Name 2004-09-15 current 6285571 CANADA INC.
Status 2004-09-15 current Active / Actif

Activities

Date Activity Details
2004-09-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-02 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 405 - 177 Jameson Ave
City Toronto
Province ON
Postal Code M6K 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Emergent Energy Solutions Inc. 405 - 177 Jameson Ave, Toronto, ON M6K 2Y7 2004-02-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
11521713 Canada Inc. 608 - 177 Jameson Avenue, Toronto, ON M6K 2Y7 2019-07-17
Itbuster Solutions Inc. 508-177 Jameson Avenue, Toronto, ON M6K 2Y7 2015-06-25
Larabanga Group of Companies Incorporated 177 Jameson, #511, Toronto, ON M6K 2Y7 2008-03-18
Forssa II Inc. 405-177, Jameson Avenue, Toronto, ON M6K 2Y7 2004-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cbj International Trading Corp. 523-1 Shaw Street, Toronto, ON M6K 0A1 2020-06-05
Natalie Nguyen Designs Inc. 325-1 Shaw Street, Toronto, ON M6K 0A1 2019-05-02
10561827 Canada Inc. 1 Shaw Street Unit 320, Toronto, ON M6K 0A1 2017-12-30
Justin Charles Studio Inc. #1118 - 1 Shaw Street, Toronto, ON M6K 0A1 2017-10-28
Reflektor Digital Inc. 728-1 Shaw St., Toronto, ON M6K 0A1 2016-04-14
Moda Trading and Consulting Inc. 1, Shaw Street, Suite 921, Toronto, ON M6K 0A1 2011-10-21
Noble Power Group Inc. 1, Shaw Street, Suite 402, Toronto, ON M6K 0A1 2010-07-08
Thycaro Threads Inc. 1, Shaw Street, #1401, Toronto, ON M6K 0A1 2009-07-10
Ska.da Inc. 18 Merton, Suite 703, Toronto, ON M6K 0A1 2006-07-14
Graham French Photography Inc. 1 Shaw Street, Unit 103, Toronto, ON M6K 0A1 1980-08-15
Find all corporations in postal code M6K

Corporation Directors

Name Address
KEVIN GREGORY CASEY 405-177 JAMESON AVENUE, TORONTO ON M6K 2Y7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6K 2Y7

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 6285571 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.