6416233 CANADA INC.

Address: 796 Sheppard Avenue East, Toronto, ON M2K 1C3

6416233 CANADA INC. (Corporation# 6416233) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 8, 2005.

Corporation Overview

Corporation ID 6416233
Business Number 833633472
Corporation Name 6416233 CANADA INC.
Registered Office Address 796 Sheppard Avenue East
Toronto
ON M2K 1C3
Incorporation Date 2005-07-08
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
POOLOGAM THAYALAN 19 EASTLEA CRESENT, TORONTO ON M1T 3A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-07-08 current 796 Sheppard Avenue East, Toronto, ON M2K 1C3
Name 2005-07-08 current 6416233 CANADA INC.
Status 2018-01-25 current Active / Actif
Status 2017-12-13 2018-01-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-07-08 2017-12-13 Active / Actif

Activities

Date Activity Details
2005-07-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-12-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-23 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 796 SHEPPARD AVENUE EAST
City TORONTO
Province ON
Postal Code M2K 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6270140 Canada Inc. 796 Sheppard Avenue East, Toronto, ON M2K 1C3 2004-08-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jin's Building Supplies Corp. 60-780 Sheppard Avenue East, Toronto, ON M2K 1C3 2018-01-16
Im25 Corporation Unit 8, 780 Sheppard Avenue East, Toronto, ON M2K 1C3 2017-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cake Г  La Maison Inc. 2885, Bayview Ave., Toronto, ON M2K 0A3 2020-12-04
Adliman International Corporation 319 - 2885 Bayview Avenue, Toronto, ON M2K 0A3 2020-09-09
Green Metro Group Corp. 2885 Bayview Avenue, Unit 306, Toronto, ON M2K 0A3 2020-07-15
Arlimited Inc. 2885 Bayview Ave #505, North York, ON M2K 0A3 2020-05-13
Eshc Inc. 334-2885 Bayview Ave, North York, ON M2K 0A3 2020-01-09
Cksuv Consulting Inc. 433-2885 Bayview Avenue, Toronto, ON M2K 0A3 2019-02-22
11206729 Canada Inc. 1423-2885 Bayview Avenue, North York, ON M2K 0A3 2019-01-19
Haois International Inc. 815-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-11-08
10800325 Canada Inc. Bayview Avenue, Toronto, ON M2K 0A3 2018-05-25
Rellusion Inc. 1415-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-04-10
Find all corporations in postal code M2K

Corporation Directors

Name Address
POOLOGAM THAYALAN 19 EASTLEA CRESENT, TORONTO ON M1T 3A5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2K 1C3

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 6416233 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.