6852149 CANADA INC.

Address: 181 Bay Street, Suite 4400, Brookfield Place, Bay Wellington Tower, Toronto, ON M5J 2T3

6852149 CANADA INC. (Corporation# 6852149) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 5, 2007.

Corporation Overview

Corporation ID 6852149
Business Number 841293418
Corporation Name 6852149 CANADA INC.
Registered Office Address 181 Bay Street, Suite 4400
Brookfield Place, Bay Wellington Tower
Toronto
ON M5J 2T3
Incorporation Date 2007-10-05
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
PREETI DAS 314 COPPERFIELD LANE, METUCHEN NJ 08840, United States
ROBERT M. SCAVONE 3 POPLAR HEIGHTS DRIVE, TORONTO ON M9A 5A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-10-05 current 181 Bay Street, Suite 4400, Brookfield Place, Bay Wellington Tower, Toronto, ON M5J 2T3
Name 2007-10-05 current 6852149 CANADA INC.
Status 2007-11-16 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2007-10-05 2007-11-16 Active / Actif

Activities

Date Activity Details
2007-10-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 181 Bay Street, Suite 4400
City Toronto
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abs Group Services (canada) Ltd. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1977-05-05
Goodbaby Canada Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3
Scientific Games Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 1993-02-16
Calea Vancouver Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1996-07-17
Nobil It Canada Corp. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1997-09-09
The Ritz-carlton Hotel Company of Canada Limited 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 1997-11-25
Tf Canada Estate Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1998-07-27
Mfta Canada Inc. 181 Bay Street, Suite 4400, Brookfield Place, Toronto, ON M5J 2T3 1999-08-10
3974677 Canada Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 2001-11-21
Boliden Limited 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
PREETI DAS 314 COPPERFIELD LANE, METUCHEN NJ 08840, United States
ROBERT M. SCAVONE 3 POPLAR HEIGHTS DRIVE, TORONTO ON M9A 5A1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T3

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 6852149 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.