6132081 CANADA INC.

Address:
1 Garden Circle, East York, ON M4G 2X7

6132081 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6132081. The registration start date is August 27, 2003. The current status is Active.

Corporation Overview

Corporation ID 6132081
Business Number 878840602
Corporation Name 6132081 CANADA INC.
Registered Office Address 1 Garden Circle
East York
ON M4G 2X7
Incorporation Date 2003-08-27
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MARK JELLEY 41 McCoy St., MONCTON NB E1G 0C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-25 current 1 Garden Circle, East York, ON M4G 2X7
Address 2018-10-18 2019-09-25 820 Front Mountain Road, Moncton, NB E1G 3H3
Address 2010-10-15 2018-10-18 41, Mccoy St., Moncton, NB E1G 0C7
Address 2003-08-27 2010-10-15 196 White Oak Terrace, Moncton, NB E1G 2G2
Name 2003-08-27 current 6132081 CANADA INC.
Status 2003-08-27 current Active / Actif

Activities

Date Activity Details
2019-09-25 Amendment / Modification RO Changed.
Section: 178
2008-04-30 Amendment / Modification
2007-05-30 Amendment / Modification
2003-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Garden Circle
City East York
Province ON
Postal Code M4G 2X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Trout River Capital Ltd. 1 Garden Circle, East York, ON M4G 2X7 2003-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
MARK JELLEY 41 McCoy St., MONCTON NB E1G 0C7, Canada

Competitor

Search similar business entities

City East York
Post Code M4G 2X7

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 6132081 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