6027822 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6027822. The registration start date is October 11, 2002. The current status is Dissolved.
Corporation ID | 6027822 |
Business Number | 859343485 |
Corporation Name | 6027822 CANADA INC. |
Registered Office Address |
230 Orenda Road Brampton ON L6T 1E9 |
Incorporation Date | 2002-10-11 |
Dissolution Date | 2005-12-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROBERT CHAMPAGNE | 80 BERLIOZ, SUITE 701, ILE-DE-SOEURS QC H3E 1N9, Canada |
PETER BOUSSOULAS | R.R. # 1, ALTON ON L0N 1A0, Canada |
FELIX FURST | 1150 BOULEVARD RICHELIEU, BELOEIL QC J3G 4R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-10-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2002-10-11 | current | 230 Orenda Road, Brampton, ON L6T 1E9 |
Name | 2002-10-11 | current | 6027822 CANADA INC. |
Status | 2005-12-14 | current | Dissolved / Dissoute |
Status | 2005-07-06 | 2005-12-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2002-10-11 | 2005-07-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-12-14 | Dissolution | Section: 212 |
2002-10-11 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
9094121 Canada Inc. | 2724 Steeles Ave E, Brampton, ON L6T 0A1 | 2014-11-20 |
Pavetra Bikes Inc. | 9 Manswood Crescent, Brampton, ON L6T 0A3 | 2020-04-06 |
Panav Logistics Inc. | 8140 Gorewood Drive, Brampton, ON L6T 0A7 | 2020-04-03 |
A S Kang Transport Inc. | 8168 Gorewood Dr, Brampton, ON L6T 0A7 | 2019-09-12 |
10985490 Canada Inc. | 8158 Gorewood Drive, Brampton, ON L6T 0A7 | 2018-09-10 |
Security Iris Solutions Inc. | 8094 Gorewood Drive, Brampton, ON L6T 0A7 | 2017-12-27 |
Rightway Hauling Corporation | 8158 Gorewood Dr, Brampton, ON L6T 0A7 | 2011-01-03 |
Lsp It Services Inc. | 8094 Gorewood Drive, Brampton, ON L6T 0A7 | 2018-03-09 |
10713210 Canada Inc. | 8094 Gorewood Drive, Brampton, ON L6T 0A7 | 2018-04-03 |
Sai Technical Solutions Inc. | 8094 Gorewood Drive, Brampton, ON L6T 0A7 | 2019-09-30 |
Find all corporations in postal code L6T |
Name | Address |
---|---|
ROBERT CHAMPAGNE | 80 BERLIOZ, SUITE 701, ILE-DE-SOEURS QC H3E 1N9, Canada |
PETER BOUSSOULAS | R.R. # 1, ALTON ON L0N 1A0, Canada |
FELIX FURST | 1150 BOULEVARD RICHELIEU, BELOEIL QC J3G 4R2, Canada |
Name | Director Name | Director Address |
---|---|---|
2769620 CANADA INC. | FELIX FURST | 1150 BOULEVARD RICHELIEU, BELOEIL QC J3G 4R3, Canada |
151063 CANADA INC. | FELIX FURST | 1150 BOULEVARD RICHELIEU, BELOEIL QC J3G 4R3, Canada |
4063562 CANADA INC. | FELIX FURST | 1150 BOUL. RICHELIEU, BELOEIL QC J3G 4R3, Canada |
2769611 CANADA INC. | FELIX FURST | 1150 BOULEVARD RICHELIEU, BELOEIL QC J3G 4R3, Canada |
EDGE CRAFT LTD. | PETER BOUSSOULAS | 5 ODESSA PL, BRAMPTON ON L6Z 2G4, Canada |
UNIVERSAL EDGE LIMITED | PETER BOUSSOULAS | 19 ARMTHORPE ROAD, BRAMPTON ON L6T 5M4, Canada |
SIPERMON INC. | ROBERT CHAMPAGNE | 601 DE LA METAIRIE, ILE DES SOEURS, VERDUN QC H3E 1S6, Canada |
LES EDITIONS PREVENTIVES A.R.M. INC. | ROBERT CHAMPAGNE | 3239 FABIEN, LAVAL QC H7P 2B5, Canada |
4283708 CANADA INC. | ROBERT CHAMPAGNE | 4405 ch. de la Promenade Sarah, STE-AGATHE-DES-MONTS QC J8C 0P4, Canada |
138082 CANADA INC. | ROBERT CHAMPAGNE | 176, Terrasse Maxime, Sainte-Anne-de-Bellevue QC H9X 3W7, Canada |
City | BRAMPTON |
Post Code | L6T 1E9 |
Please provide details on 6027822 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |