6969054 CANADA INC.

Address: One Financial Place, 1 Adelaide Street East, Suite 801, Toronto, ON M5C 2V9

6969054 CANADA INC. (Corporation# 6969054) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 2008.

Corporation Overview

Corporation ID 6969054
Business Number 807036611
Corporation Name 6969054 CANADA INC.
Registered Office Address One Financial Place
1 Adelaide Street East, Suite 801
Toronto
ON M5C 2V9
Incorporation Date 2008-05-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANÇOIS NADEAU 7, RUE DES BLOIS, BLAINVILLE QC J7B 1S8, Canada
MARC NADEAU 1200 RUE MICHÈLE-BOHEC, BLAINVILLE QC J7C 5S4, Canada
GILLES NADEAU 127, RUE DES CHÂTEAUX, BLAINVILLE QC J7B 1K3, Canada
GUY NADEAU 5941, RUE DES ROSSIGNOLS, LAVAL QC H7L 5P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-05-05 current One Financial Place, 1 Adelaide Street East, Suite 801, Toronto, ON M5C 2V9
Address 2008-05-02 2008-05-05 One Financial Place, 1 Adelaide Street East, Suite 801, Toronto, ON M5C 2V9
Name 2008-05-02 current 6969054 CANADA INC.
Status 2008-05-02 current Active / Actif

Activities

Date Activity Details
2012-07-10 Amendment / Modification Section: 178
2008-05-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-02-01 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 ONE FINANCIAL PLACE
City Toronto
Province ON
Postal Code M5C 2V9
Country Canada

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
FRANÇOIS NADEAU 7, RUE DES BLOIS, BLAINVILLE QC J7B 1S8, Canada
MARC NADEAU 1200 RUE MICHÈLE-BOHEC, BLAINVILLE QC J7C 5S4, Canada
GILLES NADEAU 127, RUE DES CHÂTEAUX, BLAINVILLE QC J7B 1K3, Canada
GUY NADEAU 5941, RUE DES ROSSIGNOLS, LAVAL QC H7L 5P9, 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 6969054 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.