6292062 CANADA INC.

Address:
Apt 611, 8 Milepost Place, East York, ON M4H 1E1

6292062 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6292062. The registration start date is October 1, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6292062
Business Number 848986279
Corporation Name 6292062 CANADA INC.
Registered Office Address Apt 611
8 Milepost Place
East York
ON M4H 1E1
Incorporation Date 2004-10-01
Dissolution Date 2008-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LILI NIU APT 611, 8 MILEPOST PLACE, EAST YORK ON M4H 1E1, Canada
YI YUE GUO APT 611, 8 MILEPOST PLACE, EAST YORK ON M4H 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-01 current Apt 611, 8 Milepost Place, East York, ON M4H 1E1
Name 2004-10-01 current 6292062 CANADA INC.
Status 2008-03-13 current Dissolved / Dissoute
Status 2007-10-10 2008-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-10-01 2007-10-10 Active / Actif

Activities

Date Activity Details
2008-03-13 Dissolution Section: 212
2004-10-01 Incorporation / Constitution en société

Office Location

Address APT 611
City EAST YORK
Province ON
Postal Code M4H 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3poliana Inc. 607-8 Milepost Place, Toronto, ON M4H 1E1 2019-08-20
Qlite It Staffing and Consultancy Inc. 609 - 8 Milepost Place, Toronto, ON M4H 1E1 2019-05-05
Naushad Consulting Inc. 609-8 Milepost Place, Toronto, ON M4H 1E1 2018-05-11
10145734 Canada Inc. 8 Milepost Place Apt# 409, Toronto, ON M4H 1E1 2017-03-15
Wendy M. Turley Interiors Ltd. 8 Milepost Place, Suite 101, Toronto, ON M4H 1E1 2011-04-30
Mega Skill Driving School Ltd. 511-8 Milepost Place, Toronto, ON M4H 1E1 2010-05-11
Lincode Inc. 8 Milepost Pl. #505, Toronto, ON M4H 1E1 2006-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Touchless Inc. 35 Brian Peck, St 1204, Toronto, ON M4H 0A5 2020-06-09
March of Dimes Canada Foundation 10 Overlea Boulevard, Toronto, ON M4H 1A4 2001-04-05
Omod Independence Non-profit Corporation 10 Overlea Blvd, Toronto, ON M4H 1A4 1997-03-18
March of Dimes Canada 10 Overlea Blvd., Toronto, ON M4H 1A4
March of Dimes Canada Non-profit Housing Corporation 10 Overlea Boulevard, Toronto, ON M4H 1A4
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boul., Toronto, ON M4H 1B6
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boulevard, Toronto, ON M4H 1B6
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boulevard, Toronto, ON M4H 1B8
Compagnie D'embouteillage Canada Dry Ltee 42 Overlea Boul., Toronto, ON M4H 1B8
Embouteillage Coca-cola Ltée 42 Overlea Boul, Toronto, ON M4H 1B8
Find all corporations in postal code M4H

Corporation Directors

Name Address
LILI NIU APT 611, 8 MILEPOST PLACE, EAST YORK ON M4H 1E1, Canada
YI YUE GUO APT 611, 8 MILEPOST PLACE, EAST YORK ON M4H 1E1, Canada

Entities with the same directors

Name Director Name Director Address
11530674 CANADA INC. Lili Niu 26 Nootka Cres, North York ON M2H 2X6, Canada

Competitor

Search similar business entities

City EAST YORK
Post Code M4H 1E1

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 6292062 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