6119077 CANADA INC.

Address:
231 Sonoma Blvd., Woodbridge, ON L4H 1P2

6119077 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6119077. The registration start date is July 17, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6119077
Business Number 883086803
Corporation Name 6119077 CANADA INC.
Registered Office Address 231 Sonoma Blvd.
Woodbridge
ON L4H 1P2
Incorporation Date 2003-07-17
Dissolution Date 2006-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LILY LIU 231 SONOMA BLVD., WOODBRIDGE ON L4H 1P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-07-17 current 231 Sonoma Blvd., Woodbridge, ON L4H 1P2
Name 2003-07-17 current 6119077 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 2003-07-17 2006-04-11 Active / Actif

Activities

Date Activity Details
2006-09-08 Dissolution Section: 212
2003-07-17 Incorporation / Constitution en société

Office Location

Address 231 SONOMA BLVD.
City WOODBRIDGE
Province ON
Postal Code L4H 1P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9553703 Canada Incorporated 205 Sonoma Blvd, L4h1p2, Woodbridge, ON L4H 1P2 2015-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Accounting Envy Incorporated 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 2018-11-24
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
9772448 Canada Inc. 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 2016-05-30
Find all corporations in postal code L4H

Corporation Directors

Name Address
LILY LIU 231 SONOMA BLVD., WOODBRIDGE ON L4H 1P2, Canada

Entities with the same directors

Name Director Name Director Address
Second Step Community Services Lily Liu 201 Hazelton Avenue, Markham ON L6C 0L8, Canada
BENLY INC. LILY LIU 110-3190 STEELES AVE.EAST, MARKHAM ON L3R 1G9, Canada
Citimove Ventures Inc. LILY LIU 8240 COLDFALL COURT, RICHMOND BC V7C 4X3, Canada
SINO - NETWORK CONSULTING & TRADING INC. LILY LIU 7400 MINOROU BLVD., SUITE 5, RICHMOND BC V6Y 3J5, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4H 1P2

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 6119077 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