6220771 CANADA INC.

Address:
360 Sheddon Avenue, Oakville, ON L6J 0E3

6220771 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6220771. The registration start date is April 14, 2004. The current status is Active.

Corporation Overview

Corporation ID 6220771
Business Number 855357703
Corporation Name 6220771 CANADA INC.
Registered Office Address 360 Sheddon Avenue
Oakville
ON L6J 0E3
Incorporation Date 2004-04-14
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
CATHERINE A.G. MCCALLUM 2095 Lakeshore Boulevard West, Suite 718, Toronto ON M8V 4G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-05 current 360 Sheddon Avenue, Oakville, ON L6J 0E3
Address 2015-11-02 2019-06-05 2095 Lakeshore Boulevard West, Suite 718, Toronto, ON M8V 4G4
Address 2004-04-14 2015-11-02 205 Balsam Drive, Oakville, ON L6J 3X4
Name 2004-04-14 current 6220771 CANADA INC.
Status 2004-04-14 current Active / Actif

Activities

Date Activity Details
2004-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 360 Sheddon Avenue
City Oakville
Province ON
Postal Code L6J 0E3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Symack Capital Management (canada) Corporation 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Value Bullion Inc. 1515-115 George Street, Oakville, ON L6J 0A2 2020-05-18
Salesmonster Inc. 616-115 George St, Oakville, ON L6J 0A2 2020-04-29
11828738 Canada Ltd. 409 - 115 George Street, Oakville, ON L6J 0A2 2020-01-07
Redcup Inc. 115 George Street, Suite 624, Oakville, ON L6J 0A2 2016-07-20
Luhvee Books Inc. 115 George Street Suite 515, Oakville, ON L6J 0A2 2016-02-18
Drafting Star Incorporated 115 George Street, Unit 139, Oakville, ON L6J 0A2 2016-01-19
Tettro Inc. 108-115 George St, Oakville, ON L6J 0A2 2015-11-09
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
8904502 Canada Inc. Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 2014-05-30
Find all corporations in postal code L6J

Corporation Directors

Name Address
CATHERINE A.G. MCCALLUM 2095 Lakeshore Boulevard West, Suite 718, Toronto ON M8V 4G4, Canada

Entities with the same directors

Name Director Name Director Address
Aquilia Healthcare Inc. CATHERINE A.G. MCCALLUM 205 BALSAM DRIVE, OAKVILLE ON L6J 3X4, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6J 0E3

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 6220771 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