6342817 CANADA INC.

Address: 269 Saint Clements Avenue, Toronto, ON M4R 1H3

6342817 CANADA INC. (Corporation# 6342817) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 31, 2005.

Corporation Overview

Corporation ID 6342817
Business Number 854724572
Corporation Name 6342817 CANADA INC.
Registered Office Address 269 Saint Clements Avenue
Toronto
ON M4R 1H3
Incorporation Date 2005-01-31
Dissolution Date 2008-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL STEVEN LOW 269 SAINT CLEMENTS AVENUE, TORONTO ON M4R 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-01-31 current 269 Saint Clements Avenue, Toronto, ON M4R 1H3
Name 2005-01-31 current 6342817 CANADA INC.
Status 2008-06-20 current Dissolved / Dissoute
Status 2008-01-12 2008-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-01-31 2008-01-12 Active / Actif

Activities

Date Activity Details
2008-06-20 Dissolution Section: 212
2005-01-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 269 SAINT CLEMENTS AVENUE
City TORONTO
Province ON
Postal Code M4R 1H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10600300 Canada Limited 1-211 Saint Clements Avenue, Toronto, ON M4R 1H3 2018-01-25
Tremendous Productions Inc. 223 St Clements Ave, Toronto, ON M4R 1H3 2014-10-01
6258565 Canada Inc. 1-211 St Clements Avenue, Toronto, ON M4R 1H3 2004-07-12
6163084 Canada Inc. 269 Saint Clements Ave, Toronto, ON M4R 1H3 2003-11-21
Prolink Chemicals Inc. Unit 3, 211 St Clements Avenue, Toronto, ON M4R 1H3 2013-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12322765 Canada Inc. 1905, 25, Montgomery Ave, Toronto, ON M4R 0A1 2020-09-10
Onyx Engagement Inc. 1702-25 Montgomery Avenue, Toronto, ON M4R 0A1 2020-06-19
8570337 Canada Inc. 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1 2013-07-02
Pete's Christmas Productions Inc. 25 Montgomery Avenue, Unit 1406, Toronto, ON M4R 0A1 2013-01-28
Plugins Distributions Inc. 25 Montgomery Avenue, Toronto, ON M4R 0A1 2019-09-13
11850172 Canada Inc. 58 Orchard View Blvd, Apt 1805, Toronto, ON M4R 0A2 2020-01-17
11741977 Canada Incorporated 58 Orchard View Blvd., Unit 1206, Toronto, ON M4R 0A2 2019-11-15
Cloud Zonia Inc. 1801-58 Orchard View Boulevard, Toronto, ON M4R 0A2 2019-09-09
Bed Head Apparel Inc. 1811-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-02-15
10612880 Canada Inc. 58 Orchard View Boulevard, 1807, Toronto, ON M4R 0A2 2018-02-01
Find all corporations in postal code M4R

Corporation Directors

Name Address
MICHAEL STEVEN LOW 269 SAINT CLEMENTS AVENUE, TORONTO ON M4R 1H3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R 1H3

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 6342817 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.