6069100 CANADA INC.

Address:
112 Squire Ellis Dr, Brampton, ON L6V 4J2

6069100 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6069100. The registration start date is February 24, 2003. The current status is Active.

Corporation Overview

Corporation ID 6069100
Business Number 897833901
Corporation Name 6069100 CANADA INC.
Registered Office Address 112 Squire Ellis Dr
Brampton
ON L6V 4J2
Incorporation Date 2003-02-24
Dissolution Date 2006-05-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Navjeet Singh Nijjar 84 Bayhampton Dr., Brampton ON L6P 3A9, Canada
Inderjit Singh Nijjar 84 Bayhampton Drive, Brampton ON L6P 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-06 current 112 Squire Ellis Dr, Brampton, ON L6V 4J2
Address 2015-12-16 2019-06-06 84 Bayhampton Drive, Brampton, ON L6P 3A9
Address 2014-12-26 2015-12-16 107-1666, Rue Thierry, Lasalle, QC H8N 2K4
Address 2010-12-05 2014-12-26 7651 Rue Juliette, Lasalle, QC H8N 1W4
Address 2007-02-09 2010-12-05 1689 Av. Dollard, Suite #30, Lasalle, QC H8N 1T7
Address 2003-02-24 2007-02-09 1689 Av. Dollard, Lasalle, QC H8N 1T7
Name 2006-09-12 current 6069100 CANADA INC.
Name 2003-02-24 2006-09-12 6069100 CANADA INC.
Status 2006-09-12 current Active / Actif
Status 2006-05-15 2006-09-12 Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-02-24 2005-12-14 Active / Actif

Activities

Date Activity Details
2015-12-16 Amendment / Modification RO Changed.
Section: 178
2006-09-12 Revival / Reconstitution
2006-05-15 Dissolution Section: 212
2003-02-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 112 Squire Ellis Dr
City Brampton
Province ON
Postal Code L6V 4J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12160421 Canada Inc. 40 Willerton Close, Brampton, ON L6V 4J2 2020-06-27
11716549 Canada Inc. 11 Valonia Drive, Brampton, ON L6V 4J2 2019-11-01
10091103 Canada Inc. 3 Valonia Drive, Brampton, ON L6V 4J2 2017-02-03
Triple R Logistics Ltd. 94 Hinchleywood Grove, Brampton, ON L6V 4J2 2016-03-31
8363072 Canada Inc. 39 Valonia Dr, Brampton, ON L6V 4J2 2012-11-30
7090641 Canada Inc. 23 Valonia Dr, Brampton, ON L6V 4J2 2008-12-09
11775065 Canada Ltd. 11 Valonia Drive, Brampton, ON L6V 4J2 2019-12-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
99homes Capital Inc. 201-15 Gateway Blvd, Brampton, ON L6V 0H4 2020-08-24
11910426 Canada Inc. 127 Christian Ritter Drive, Markham, ON L6V 0V8 2020-02-18
9295437 Canada Incorporated 20 Shediac Rd, Brampton, ON L6V 0V9 2015-05-13
Infinity Global Systems Inc. 18 Beachville Circle, S, Brampton, ON L6V 1A1 2011-04-01
Ck Global Marketing Inc. 9418 Chinguacousy Rd N, Brampton, ON L6V 1A1 2004-04-27
Cema Canadian Emergency Management Agency Inc. Amec 1279 Wanless Drive, Brampton, ON L6V 1A1 2002-04-26
The Shepherd's House 10055 Creditview Road, Brampton, ON L6V 1A1 2002-01-17
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Rothwell Seeds International Company Limited 210 Wanless Drive, Brampton, ON L6V 1A1
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Find all corporations in postal code L6V

Corporation Directors

Name Address
Navjeet Singh Nijjar 84 Bayhampton Dr., Brampton ON L6P 3A9, Canada
Inderjit Singh Nijjar 84 Bayhampton Drive, Brampton ON L6P 3A9, Canada

Entities with the same directors

Name Director Name Director Address
Trucker SSN Logistics Inc. Inderjit Singh Nijjar 18 Dokkum Crescent, Brampton ON L6Z 0E2, Canada
7604475 Canada Inc. NAVJEET SINGH NIJJAR 84 Bayhampton Dr., Brampton ON L6P 3A9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6V 4J2

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 6069100 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