6083081 CANADA LTD.

Address:
5 Castlegate Blvd, Brampton, ON L6P 2L4

6083081 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6083081. The registration start date is April 3, 2003. The current status is Active.

Corporation Overview

Corporation ID 6083081
Business Number 893970509
Corporation Name 6083081 CANADA LTD.
Registered Office Address 5 Castlegate Blvd
Brampton
ON L6P 2L4
Incorporation Date 2003-04-03
Dissolution Date 2018-02-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JASVIR SINGH DHILLON 511-3555 DERRY RD EAST, BRAMPTON ON L4T 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-14 current 5 Castlegate Blvd, Brampton, ON L6P 2L4
Address 2003-04-03 2019-05-14 511-3555 Derry Rd East, Mississauga, ON L4T 1B2
Name 2003-04-03 current 6083081 CANADA LTD.
Status 2019-05-13 current Active / Actif
Status 2019-02-08 2019-05-13 Dissolved / Dissoute
Status 2018-09-11 2019-02-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-03-22 2018-09-11 Active / Actif
Status 2018-02-12 2018-03-22 Dissolved / Dissoute
Status 2017-09-15 2018-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-07-08 2017-09-15 Active / Actif
Status 2014-02-07 2015-07-08 Dissolved / Dissoute
Status 2013-09-10 2014-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-04-03 2013-09-10 Active / Actif

Activities

Date Activity Details
2019-05-13 Revival / Reconstitution
2019-02-08 Dissolution Section: 212
2018-03-22 Revival / Reconstitution
2018-02-12 Dissolution Section: 212
2015-07-08 Revival / Reconstitution
2014-02-07 Dissolution Section: 212
2003-04-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Castlegate Blvd
City Brampton
Province ON
Postal Code L6P 2L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12150760 Canada Inc. 16 Purebrook Cres, Brampton, ON L6P 2L4 2020-06-23
Topik Incorporated 4 Deerchase Rd, Brampton, ON L6P 2L4 2017-01-04
8962669 Canada Ltd. 10 Deerchase Road, Brampton, ON L6P 2L4 2014-07-23
Hathur Trucking Ltd. 8 Deerchase Rd, Brampton, ON L6P 2L4 2003-03-18
Amico Cleaning Services Ltd. 10 Deerchase Road, Brampton, ON L6P 2L4 2015-03-09
Anyfield Music Inc. 4 Deerchase Rd, Brampton, ON L6P 2L4 2019-12-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
JASVIR SINGH DHILLON 511-3555 DERRY RD EAST, BRAMPTON ON L4T 1B2, Canada

Entities with the same directors

Name Director Name Director Address
7578105 Canada Inc. JASVIR SINGH DHILLON 8596, RUE CHAMPLAIN, LASALLE QC H8P 1B7, Canada
3241068 CANADA INC. JASVIR SINGH DHILLON 8596, BOUL. CHAMPLAIN, LASALLE QC H8P 1B7, Canada
6264603 CANADA INC. JASVIR SINGH DHILLON 93 SPRUCELANDS AVE., BRAMPTON ON L6R 1N3, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 2L4

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 6083081 CANADA LTD. 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