6427588 CANADA CORPORATION

Address: 1-101 Hazelton Ave., Toronto, ON M5R 2E4

6427588 CANADA CORPORATION (Corporation# 6427588) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 4, 2005.

Corporation Overview

Corporation ID 6427588
Business Number 830818878
Corporation Name 6427588 CANADA CORPORATION
Registered Office Address 1-101 Hazelton Ave.
Toronto
ON M5R 2E4
Incorporation Date 2005-08-04
Dissolution Date 2008-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
NICOLE LIPHARDT 1-101 HAZELTON AVE., TORONTO ON M5R 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-08-04 current 1-101 Hazelton Ave., Toronto, ON M5R 2E4
Name 2005-08-04 current 6427588 CANADA CORPORATION
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 2005-08-04 2008-01-12 Active / Actif

Activities

Date Activity Details
2008-06-20 Dissolution Section: 212
2005-08-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1-101 HAZELTON AVE.
City TORONTO
Province ON
Postal Code M5R 2E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tormont Group Inc. 89 Hazelton Ave, Toronto, ON M5R 2E4 2012-10-05
Divine Destiny 119 Hazelton Avenue, Toronto, ON M5R 2E4 2010-08-17
7239327 Canada Inc. 93 Hazelton Avenue, Toronto, ON M5R 2E4 2009-09-09
7016531 Canada Inc. 131 Hazelton Ave., 3rd Floor, Toronto, ON M5R 2E4 2008-07-24
Arjuna Pictures Inc. 2-101 Hazelton Ave., Toronto, ON M5R 2E4 2006-09-27
6198716 Canada Inc. 85 Hazelton Avenue, Toronto, ON M5R 2E4 2004-02-24
3825051 Canada Inc. 1090 Don Mills Road, Suite 600, Toronto, ON M5R 2E4 2000-10-24
7747934 Canada Inc. 93 Hazelton Avenue, Toronto, ON M5R 2E4 2011-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
NICOLE LIPHARDT 1-101 HAZELTON AVE., TORONTO ON M5R 2E4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 2E4

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22

Improve Information

Please comment or provide details below to improve the information on 6427588 CANADA CORPORATION.

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.