6430929 CANADA LTD.

Address: 77 Progress Avenue, Toronto, ON M1P 2Y7

6430929 CANADA LTD. (Corporation# 6430929) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 11, 2005.

Corporation Overview

Corporation ID 6430929
Business Number 829521343
Corporation Name 6430929 CANADA LTD.
Registered Office Address 77 Progress Avenue
Toronto
ON M1P 2Y7
Incorporation Date 2005-08-11
Dissolution Date 2017-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
TOM MICHALOPOULOS 77 PROGRESS AVENU, TORONTO ON M1P 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-07-11 current 77 Progress Avenue, Toronto, ON M1P 2Y7
Address 2005-08-11 2006-07-11 3380 South Service Road, Burlington, ON L7N 3J5
Name 2005-08-11 current 6430929 CANADA LTD.
Status 2017-06-12 current Dissolved / Dissoute
Status 2017-01-13 2017-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-08-11 2017-01-13 Active / Actif

Activities

Date Activity Details
2017-06-12 Dissolution Section: 212
2005-08-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 77 Progress Avenue
City TORONTO
Province ON
Postal Code M1P 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Friendly Greek (2007) Corp. 77 Progress Avenue, Toronto, ON M1P 2Y7 1997-09-17
Friendly Greek Realty Ltd. 77 Progress Avenue, Toronto, ON M1P 2Y7 1999-02-02
Friendly Greek 99 Inc. 77 Progress Avenue, Toronto, ON M1P 2Y7 1999-03-11
Friendly Time Bar & Grill Corp. 77 Progress Avenue, Toronto, ON M1P 2Y7 1999-11-17
6700888 Canada Ltd. 77 Progress Avenue, Toronto, ON M1P 2Y7 2007-01-11
6700896 Canada Ltd. 77 Progress Avenue, Toronto, ON M1P 2Y7 2007-01-11
Subdeli's Inc. 77 Progress Avenue, Toronto, ON M1P 2Y7 2000-11-29
Rf Property Mgmt. Ltd. 77 Progress Avenue, Toronto, Ontario, ON M1P 2Y7 2005-08-16
6432735 Canada Ltd. 77 Progress Avenue, Toronto, Ontario, ON M1P 2Y7 2005-08-16
6432751 Canada Ltd. 77 Progress Avenue, Toronto, Ontario, ON M1P 2Y7 2005-08-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
8302022 Canada Ltd. 77, Progress Avenue, Toronto, ON M1P 2Y7 2012-09-21
8114625 Canada Ltd. 77 Prgress Avenue, Toronto, ON M1P 2Y7 2012-02-22
6721443 Canada Ltd. 77 Progress Ave., Toronto, ON M1P 2Y7 2007-02-16
6721699 Canada Ltd. 77 Progress Ave., Toronto, ON M1P 2Y7 2007-02-16
6721711 Canada Ltd. 77 Progress Ave., Toronto, ON M1P 2Y7 2007-02-16
6721745 Canada Ltd. 77 Progress Ave., Toronto, ON M1P 2Y7 2007-02-16
6721753 Canada Ltd. 77 Progress Ave., Toronto, ON M1P 2Y7 2007-02-16
6721761 Canada Ltd. 77 Progress Ave., Toronto, ON M1P 2Y7 2007-02-16
6721788 Canada Ltd. 77 Progress Ave., Toronto, ON M1P 2Y7 2007-02-16
6721796 Canada Ltd. 77 Progress Ave., Toronto, ON M1P 2Y7 2007-02-16
Find all corporations in postal code M1P 2Y7

Corporation Directors

Name Address
TOM MICHALOPOULOS 77 PROGRESS AVENU, TORONTO ON M1P 2Y7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1P 2Y7

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 6430929 CANADA LTD..

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.