6344372 CANADA INC.

Address: 1 Adelaide Street East, 21st Floor, Toronto, ON M5C 2V9

6344372 CANADA INC. (Corporation# 6344372) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 2, 2005.

Corporation Overview

Corporation ID 6344372
Business Number 854938032
Corporation Name 6344372 CANADA INC.
Registered Office Address 1 Adelaide Street East
21st Floor
Toronto
ON M5C 2V9
Incorporation Date 2005-02-02
Dissolution Date 2015-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
NATHAN EDWARD GOODMAN 10 GOOCH PARK DRIVE,, R.R. #4, LINE 6, INNISFIL ON L4M 4S6, Canada
Lucie Presot 317 Broadway Avenue, Toronto ON M4P 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-12-19 current 1 Adelaide Street East, 21st Floor, Toronto, ON M5C 2V9
Address 2007-12-20 2011-12-19 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9
Address 2005-02-02 2007-12-20 40 King Street West, Scotia Plaza, 55th Floor, Toronto, ON M5H 4A9
Name 2010-04-19 current 6344372 CANADA INC.
Name 2005-02-02 2010-04-19 CMP Precious Metals Inc.
Status 2015-12-18 current Dissolved / Dissoute
Status 2015-07-21 2015-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-07-11 2015-07-21 Active / Actif
Status 2013-07-04 2013-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-02-02 2013-07-04 Active / Actif

Activities

Date Activity Details
2015-12-18 Dissolution Section: 212
2010-04-19 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2005-02-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 Adelaide Street East
City TORONTO
Province ON
Postal Code M5C 2V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scotia Institutional Real Estate Inc. 1 Adelaide Street East, Suite 2300, Toronto, ON M5C 2V9 1988-11-18
The Dynamic Fund Foundation Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1991-07-11
The Seeing Eye Organization 1 Adelaide Street East, Suite 2501, Toronto, ON M5C 2V9 1996-08-12
Valeurs Mobilieres Bci Canada Inc. 1 Adelaide Street East, Toronto, ON M5C 2V9 1996-11-04
Currey-dubeau Financial Services Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1997-01-14
Cybersettle.com (canada) Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 1999-09-22
1832 Asset Management U.S. Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 2001-11-01
Fiera Capital Foundation 1 Adelaide Street East, Suite 600, Toronto, ON M5C 2V9 2006-05-18
Canada Dominion Resources Amalgamation Corporation 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9
6661726 Canada Inc. 1 Adelaide Street East, 21st Floor, Dundee Place, Toronto, ON M5C 2V9 2006-11-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Artela Holdings Ltd. Suite 801 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2020-09-21
11783424 Canada Corp. 801-1 Adelaide Street East, Toronto, ON M5C 2V9 2019-12-10
Ontario Chapter, Metals Service Center Institute Dynamic Funds Tower, 1 Adelaide Street East, Suite 801, Toronto, ON M5C 2V9 2019-10-23
Rng Investissements Inc. 1 Adelaide St E, Toronto, ON M5C 2V9 2019-02-14
Dundee Precious Metals Holdings Inc. 1 Adelaide Street East, Suite 500, Toronto, ON M5C 2V9 2018-10-31
Fp-gta Opportunity Inc. 1 Adelaide Street East, Suite 2410, Toronto, ON M5C 2V9 2016-06-28
9184139 Canada Ltd. 3001 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2015-02-10
Spotgawk Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 2014-03-19
Telemovie Entertainment Inc. 2501-1 Adelaide Street, East, Toronto, ON M5C 2V9 2013-08-07
Augjen Biotech Inc. 1 Adelaide Street West, Suite 2310, Toronto, ON M5C 2V9 2013-06-28
Find all corporations in postal code M5C 2V9

Corporation Directors

Name Address
NATHAN EDWARD GOODMAN 10 GOOCH PARK DRIVE,, R.R. #4, LINE 6, INNISFIL ON L4M 4S6, Canada
Lucie Presot 317 Broadway Avenue, Toronto ON M4P 1W2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2V9

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 6344372 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.