6236995 CANADA INC.

Address:
62 Carrie Crescent, Brampton, ON L6Y 4Y6

6236995 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6236995. The registration start date is May 19, 2004. The current status is Active.

Corporation Overview

Corporation ID 6236995
Business Number 862674942
Corporation Name 6236995 CANADA INC.
Registered Office Address 62 Carrie Crescent
Brampton
ON L6Y 4Y6
Incorporation Date 2004-05-19
Dissolution Date 2007-07-23
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
RAJINDER SINGH GHOTRA 80 MANNEL CRES., BRAMPTON ON L6Y 5E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-15 current 62 Carrie Crescent, Brampton, ON L6Y 4Y6
Address 2004-05-19 2010-02-15 80 Mannel Cres., Brampton, ON L6Y 5E2
Name 2010-02-05 current 6236995 CANADA INC.
Name 2004-05-19 2010-02-05 6236995 CANADA INC.
Status 2011-11-16 current Active / Actif
Status 2011-10-20 2011-11-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-05 2011-10-20 Active / Actif
Status 2007-07-23 2010-02-05 Dissolved / Dissoute
Status 2007-02-21 2007-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-05-19 2007-02-21 Active / Actif

Activities

Date Activity Details
2010-02-05 Revival / Reconstitution
2007-07-23 Dissolution Section: 212
2004-05-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-07 Distributing corporation
Société ayant fait appel au public
2016 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 62 CARRIE CRESCENT
City BRAMPTON
Province ON
Postal Code L6Y 4Y6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12471361 Canada Inc. 65 Carrie Crescent, Brampton, ON L6Y 4Y6 2020-11-04
12308908 Canada Inc. 68 Carrie Crescent, Brampton, ON L6Y 4Y6 2020-09-01
Legion Staffing Inc. 53 Carrie Crescent, Brampton, ON L6Y 4Y6 2017-08-09
Iyyaka Holdings Ltd. 12 Arthurs Crescent, Brampton, ON L6Y 4Y6 2017-02-24
8332371 Canada Inc. 62 Carrie Cres, Brampton, ON L6Y 4Y6 2012-10-23
7820097 Canada Inc. 58 Carrie Crescent, Brampton, ON L6Y 4Y6 2011-03-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
RAJINDER SINGH GHOTRA 80 MANNEL CRES., BRAMPTON ON L6Y 5E2, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6Y 4Y6

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 6236995 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