6296459 CANADA INC.

Address:
2900 Steeles Ave East, Box 94586, Thornhill, ON L3T 7R5

6296459 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6296459. The registration start date is October 13, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6296459
Business Number 848225272
Corporation Name 6296459 CANADA INC.
Registered Office Address 2900 Steeles Ave East
Box 94586
Thornhill
ON L3T 7R5
Incorporation Date 2004-10-13
Dissolution Date 2008-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 49

Directors

Director Name Director Address
ANDREW CHAN 2900 STEELES AVE EAST, BOX 94586, THORNHILL ON L3T 7R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-13 current 2900 Steeles Ave East, Box 94586, Thornhill, ON L3T 7R5
Name 2004-10-13 current 6296459 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 2004-10-13 2007-10-10 Active / Actif

Activities

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

Office Location

Address 2900 STEELES AVE EAST
City THORNHILL
Province ON
Postal Code L3T 7R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Artixtry 2900 Steeles Ave East, Po Box 94514, Thornhill, ON L3T 7R5 1995-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
6228194 Canada Inc. 2900 Steels Ave East, Box 94586, Thornhill, ON L3T 7R5 2004-04-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
ANDREW CHAN 2900 STEELES AVE EAST, BOX 94586, THORNHILL ON L3T 7R5, Canada

Entities with the same directors

Name Director Name Director Address
(Association Canadienne des Ressources Hydriques) ANDREW CHAN 334 - 11TH AVE S.E., SUITE 200, CALGARY AB T2C 0Y2, Canada
CELLARETTE INC. ANDREW CHAN 10 GREEN VALLEY ROAD, TORONTO ON M2P 1A5, Canada
6744851 CANADA INC. Andrew Chan 94 Loganberry Crescent, Toronto ON M2H 3H1, Canada
CANADIAN MAPLE LEAF INVESTORS ASSOCIATION ANDREW CHAN 6200 DOVER ROAD, RICHMOND BC V7C 3L1, Canada
9428097 Canada Inc. Andrew Chan Unit 612, 18 Uptown Drive, Markham ON L6C 2H6, Canada
9631623 Canada Inc. Andrew Chan 239-7439 Moffatt Road, Richmond BC V6Y 1X9, Canada
Actuarial Link Group Incorporated ANDREW CHAN 326 HOLLYBERRY TRAIL, TORONTO ON M2H 2P4, Canada
Modern Joe's Inc. Andrew Chan 5 Mira Road, Markham ON L3T 2H5, Canada
Palkio Ltd. Andrew Chan 2930 Valleyview Court, Coquitlam BC V3E 2P4, Canada
FASCINATING ADVENTURES CANADA Andrew Chan 3219 Yonge Street, Suite 202, Toronto ON M4N 3S1, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T 7R5

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

Improve Information

Please provide details on 6296459 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