6137555 CANADA INC.

Address:
47 Benjamin Lane, Barrie, ON L4N 0S2

6137555 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6137555. The registration start date is September 10, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6137555
Business Number 876184300
Corporation Name 6137555 CANADA INC.
Registered Office Address 47 Benjamin Lane
Barrie
ON L4N 0S2
Incorporation Date 2003-09-10
Dissolution Date 2005-09-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
ROBERT WAYNE YOUNG 47 BENJAMIN LANE, BARRIE ON L4N 0S2, Canada
ROBERT JOHN YOUNG 11 SIRMICHAEL PLACE, BRAMPTON ON L7A 2E2, Canada
PATRICIO ANDRADE 390 DAWES ROAD, APT 107, TORONTO ON M4B 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-10 current 47 Benjamin Lane, Barrie, ON L4N 0S2
Name 2003-09-10 current 6137555 CANADA INC.
Status 2005-09-16 current Dissolved / Dissoute
Status 2003-09-10 2005-09-16 Active / Actif

Activities

Date Activity Details
2005-09-16 Dissolution Section: 210
2003-09-10 Incorporation / Constitution en société

Office Location

Address 47 BENJAMIN LANE
City BARRIE
Province ON
Postal Code L4N 0S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mjs Sports, Broadcast & Professional Services Ltd. 47 Benjamin Lane, Barrie, ON L4N 0S2 2008-12-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tm Royal Transport Ltd. 29 Benjamin Lane, Barrie, ON L4N 0S2 2020-07-21
6675484 Canada Corporation 13 Nathan Cres, Barrie, ON L4N 0S2 2006-12-19
Markab Transportation Limited 39 Benjamin Lane, Barrie, ON L4N 0S2 2003-07-31
11345257 Canada Corporation 41 Nathan Crescent, Barrie, ON L4N 0S2 2019-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zak Web Support and Services Inc. 16 Woodfern Crt, Barrie, ON L4N 0A1 2020-05-27
Clients Funnel Inc. 2 Woodfern Crt, Barrie, ON L4N 0A1 2018-10-01
Mvp (most Valuable Professional) Consultants Corp. 9 Woodfern Crt, Barrie, ON L4N 0A1 2018-03-02
6376720 Canada Inc. 97 Holley Meadow Road, Barrie, ON L4N 0A1 2005-04-12
9236929 Canada Incorporated 75 Kenwell Crescent, Barrie, ON L4N 0A2 2015-03-27
10747882 Canada Ltd. 12 Stoneybrook Crescent, Barrie, ON L4N 0A5 2018-04-23
Beaver Cleaning Services Inc. 22 Hawkins Drive, Barrie, ON L4N 0A6 2006-01-06
Qafree Inc. 73 Hawkins Drive, Barrie, ON L4N 0A7 2020-03-01
11348264 Canada Inc. 115 Gore Drive, Barrie, ON L4N 0A8 2019-04-09
9832262 Canada Inc. 137 Gore Drive, Barre, ON L4N 0A8 2016-07-15
Find all corporations in postal code L4N

Corporation Directors

Name Address
ROBERT WAYNE YOUNG 47 BENJAMIN LANE, BARRIE ON L4N 0S2, Canada
ROBERT JOHN YOUNG 11 SIRMICHAEL PLACE, BRAMPTON ON L7A 2E2, Canada
PATRICIO ANDRADE 390 DAWES ROAD, APT 107, TORONTO ON M4B 2E5, Canada

Entities with the same directors

Name Director Name Director Address
RELIUS GROUP GLOBAL INSURANCE CONSULTANTS INC. ROBERT JOHN YOUNG 11596 ARVILLA STREET, WINDSOR ON N8P 1L5, Canada
6137539 CANADA INC. ROBERT JOHN YOUNG 11 SIRMICHAEL, BRAMPTON ON L7A 2E2, Canada
PACATLARC Antenna & RF Systems Inc. ROBERT WAYNE YOUNG 47 BENJAMIN LANE, BARRIE ON L4N 0S2, Canada

Competitor

Search similar business entities

City BARRIE
Post Code L4N 0S2

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 6137555 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