6973213 CANADA INC.

Address: 21 Simcoe Street South, C/o Xrm Business Solutions, Oshawa, ON L1H 7L9

6973213 CANADA INC. (Corporation# 6973213) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 2008.

Corporation Overview

Corporation ID 6973213
Business Number 805213956
Corporation Name 6973213 CANADA INC.
Registered Office Address 21 Simcoe Street South
C/o Xrm Business Solutions
Oshawa
ON L1H 7L9
Incorporation Date 2008-05-09
Dissolution Date 2015-03-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AARON HARDWICK 1600 Charles Street, Suite 803, Whitby ON L1N 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-08-08 current 21 Simcoe Street South, C/o Xrm Business Solutions, Oshawa, ON L1H 7L9
Address 2012-12-20 2017-08-08 96, Holliday Drive, Whitby, ON L1P 1E6
Address 2009-09-29 2012-12-20 138 Innville Cres., Oakville, ON L6L 0B8
Address 2008-05-09 2009-09-29 510 Parkside Cres., Burlington, ON L7L 4G9
Name 2008-05-09 current 6973213 CANADA INC.
Status 2015-06-18 current Active / Actif
Status 2015-03-10 2015-06-18 Dissolved / Dissoute
Status 2014-10-11 2015-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-12-10 2014-10-11 Active / Actif
Status 2012-10-10 2012-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-11-18 2012-10-10 Active / Actif
Status 2011-11-15 2011-11-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-05-09 2011-11-15 Active / Actif

Activities

Date Activity Details
2015-06-18 Revival / Reconstitution
2015-03-10 Dissolution Section: 212
2008-05-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-31 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 21 Simcoe Street South
City Oshawa
Province ON
Postal Code L1H 7L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dyanet Inc. 21 Simcoe Street South, C/o Core 21, Oshawa, ON L1H 4G1 2015-03-03
Tiko International Inc. 21 Simcoe Street South, Oshawa, ON L1H 4G1 2016-06-06
The Garden - Restoring Life Ministries 21 Simcoe Street South, Oshawa, ON L1H 4G1 2018-03-28
Perissos Media Inc. 21 Simcoe Street South, 210, Oshawa, ON L1H 4G1 2019-06-06
Tomitechnologies Inc. 21 Simcoe Street South, @core21, Oshawa, ON L1H 4G1 2020-07-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Notaries Xpress Inc. 21 Simcoe Street, Oshawa, ON L1H 7L9 2017-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9786228 Canada Ltd. 966 Townline Rd South, Oshawa, ON L1H 0A4 2016-06-09
Namasci Inc. 1200 Columbus Road East, Oshawa, ON L1H 0G2 2010-09-22
C A Peony Garden Inc. 4225 Grandview Street North, Oshawa, ON L1H 0J7 2020-08-10
12244641 Canada Inc. 3744 Harmony Road North, Oshawa, ON L1H 0K2 2020-08-04
11886053 Canada Inc. 3744 Harmony Rd. N., Oshawa, Ontario, ON L1H 0K2 2020-02-04
3321177 Canada Inc. 840 Howden Rd. E., Oshawa, ON L1H 0L4 1996-12-02
Jleo Auto Inc. 522 Windfields Farm Drive West, Oshawa, ON L1H 0L9 2019-04-08
Diamond 2 Heart Healthcare Services Inc. 2715 Bandsman Crescent, Oshawa, ON L1H 0M1 2016-12-18
6281150 Canada Inc. 5154 Oakridge Trail, Oshawa, ON L1H 0M5 2004-09-04
11180215 Canada Ltd. 3070 Simcoe St N, Oshawa, ON L1H 0R2 2019-01-06
Find all corporations in postal code L1H

Corporation Directors

Name Address
AARON HARDWICK 1600 Charles Street, Suite 803, Whitby ON L1N 1B8, Canada

Competitor

Search similar business entities

City Oshawa
Post Code L1H 7L9

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 6973213 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.