6174621 CANADA INC.

Address:
42 Radwinter Drive, Brampton, ON M9V 1P8

6174621 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6174621. The registration start date is December 22, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6174621
Business Number 867656506
Corporation Name 6174621 CANADA INC.
Registered Office Address 42 Radwinter Drive
Brampton
ON M9V 1P8
Incorporation Date 2003-12-22
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PARMJIT SINGH 42 RADWINTER DRIVE, TORONTO ON M9V 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-12-22 current 42 Radwinter Drive, Brampton, ON M9V 1P8
Name 2003-12-22 current 6174621 CANADA INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-22 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2003-12-22 Incorporation / Constitution en société

Office Location

Address 42 RADWINTER DRIVE
City BRAMPTON
Province ON
Postal Code M9V 1P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Business Ideas Unlimited Inc. 42 Radwinter Drive, Toronto, ON M9V 1P8 2016-02-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Destiny Divine Mobile Party Services Inc. 36 Radwinter Dr, Etobicoke, ON M9V 1P8 2018-07-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
360 Urban Threads Inc. 793 Albion Rd., Toronto, ON M9V 1A2 2007-02-21
Mack F/x Traders Inc. 793 Albion Rd., Toronto, ON M9V 1A2 2007-02-21
6747566 Canada Limited 793 Albion Rd., Toronto, ON M9V 1A2 2007-04-02
10623415 Canada Inc. 845 Albion Road, Toronto, ON M9V 1A3 2018-02-08
Free Sewing Training School 831 Albion Road, Toronto, ON M9V 1A3 2017-04-19
8135061 Canada Corporation 1a-849 Albion, Toronto, ON M9V 1A3 2012-03-07
Khan Khokhar & Associates Inc. 821 Albion Road, Etobicoke, ON M9V 1A3 2010-12-08
Nigerian-canadian Police Foundation 831 Albion Road, Etobicoke, ON M9V 1A3 2017-12-13
The Garden of Love and Deliverance Ministry 831 Albion Road, Toronto, ON M9V 1A3 2018-06-21
Remane International Incorporated 900 Albion Road, Unit B20, Etobicoke, ON M9V 1A5 2014-04-01
Find all corporations in postal code M9V

Corporation Directors

Name Address
PARMJIT SINGH 42 RADWINTER DRIVE, TORONTO ON M9V 1P8, Canada

Entities with the same directors

Name Director Name Director Address
7104898 CANADA INC. PARMJIT SINGH 6939 D'OUTREMONT, #6, MONTREAL QC H3N 2L3, Canada
10462446 CANADA CORP. PARMJIT SINGH 18 Hocken Court, Brampton ON L6R 2T7, Canada
9306048 CANADA INC. PARMJIT SINGH 74 DENTEK CRT, BRAMPTON ON L6V 3T4, Canada
People for Humanity PARMJIT SINGH 64 BLACKWELL PL., BRAMPTON ON L6W 4L9, Canada
TRIN FOR TRIN SERVICE INC. PARMJIT SINGH SAVVAERKET 32, GRAM 6510, Denmark
11922041 CANADA INC. PARMJIT SINGH 228 MARGATE RD, WINNIPEG MB R2P 1E5, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code M9V 1P8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6174621 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