6015255 CANADA INC.

Address:
642 Eaglemount Crescent, Mississauga, ON L5C 1N9

6015255 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6015255. The registration start date is August 28, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6015255
Business Number 863683884
Corporation Name 6015255 CANADA INC.
Registered Office Address 642 Eaglemount Crescent
Mississauga
ON L5C 1N9
Incorporation Date 2002-08-28
Dissolution Date 2006-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
XUEGONG ZHOU 642 EAGLEMOUNT CRESCENT, MISSISSAUGA ON L5C 1N9, Canada
JUN ZHOU 4067 CHELMSFORD COURT, MISSISSAUGA ON L5L 4Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-08-28 current 642 Eaglemount Crescent, Mississauga, ON L5C 1N9
Name 2002-08-28 current 6015255 CANADA INC.
Status 2006-09-08 current Dissolved / Dissoute
Status 2006-04-11 2006-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-08-28 2006-04-11 Active / Actif

Activities

Date Activity Details
2006-09-08 Dissolution Section: 212
2002-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 642 EAGLEMOUNT CRESCENT,
City MISSISSAUGA
Province ON
Postal Code L5C 1N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acevow Inc. 786 Eaglemount Crescent, Mississauga, ON L5C 1N9 2019-12-02
Movish Holdings Canada Inc. 764 Eaglemount Cres, Mississauga, ON L5C 1N9 2019-05-17
11282930 Canada Incorporated 804 Eaglemount Cres., Mississauga, ON L5C 1N9 2019-03-05
No Ordinary Brand Inc. 786 Eaglemount Cresent, Mississauga, ON L5C 1N9 2019-02-17
11217399 Canada Inc. 3239 Wolfedale Road, Mississauga, ON L5C 1N9 2019-01-25
Primo Homecare Services Ltd. 682 Eaglemount Cresent, Mississagaua, ON L5C 1N9 2018-12-13
Tothemoon Inc. 656 Eaglemount Crescent, Mississauga, ON L5C 1N9 2018-11-15
10681920 Canada Inc. 808, Eaglemount Crescent, Mississauga, ON L5C 1N9 2018-03-14
Paulo Melo Construction Inc. 784 Eaglemount Crescent, Mississauga, ON L5C 1N9 2018-02-14
Al Bayt Alsouri 648 Eaglemount Cres, Mississauga, ON L5C 1N9 2016-11-07
Find all corporations in postal code L5C 1N9

Corporation Directors

Name Address
XUEGONG ZHOU 642 EAGLEMOUNT CRESCENT, MISSISSAUGA ON L5C 1N9, Canada
JUN ZHOU 4067 CHELMSFORD COURT, MISSISSAUGA ON L5L 4Y3, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Chinese Federation of Agriculture, Industry & Commerce JUN ZHOU 820 FORESTWOOD DRIVE, MISSISSAUGA ON L5C 1G7, Canada
8940398 CANADA INC. Jun Zhou 128B Centrepointe Drive., Nepean ON K2G 4N6, Canada
7187319 CANADA INC. JUN ZHOU 4 HYDE PARK WAY, NEPEAN ON K2G 5R6, Canada
Zone Visual Arts Inc. JUN ZHOU 42 FERRIS STREET, RICHMOND HILL ON L4B 4K7, Canada
FOOTECAN CANADA INC. JUN ZHOU 802-165 DUNDAS STREET WEST, MISSISSAUGA ON L5B 2N6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5C 1N9

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 6015255 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches