6319734 CANADA INC.

Address:
575 Oster Lane, Concord, ON L4K 2B9

6319734 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6319734. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6319734
Business Number 105090765
Corporation Name 6319734 CANADA INC.
Registered Office Address 575 Oster Lane
Concord
ON L4K 2B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEREMY N. KENDALL 17121 MISSISSAUGA ROAD, BELFOUNTAIN ON L0N 1B0, Canada
JOHN H. DIETRICH 71 ARISAIG DRIVE, MAPLE ON L6A 1V7, Canada
STEVEN R. BROMLEY 36 CARLYLE CRESCENT, AURORA ON L4G 6P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-03 current 575 Oster Lane, Concord, ON L4K 2B9
Name 2004-12-03 current 6319734 CANADA INC.
Status 2005-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-12-03 2005-01-01 Active / Actif

Activities

Date Activity Details
2004-12-03 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 575 OSTER LANE
City CONCORD
Province ON
Postal Code L4K 2B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3613186 Canada Inc. 575 Oster Lane, Concord, ON L4K 2B9 1999-04-27
Vlr Food Corporation 575 Oster Lane, Concord, ON L4K 2B9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Otana Home Constructing Inc. 2 - 611 Oster Lane, Vaughan, ON L4K 2B9 2020-08-17
Rise Office Furniture Inc. 7-635 Oster Lane, Vaughan, ON L4K 2B9 2016-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
JEREMY N. KENDALL 17121 MISSISSAUGA ROAD, BELFOUNTAIN ON L0N 1B0, Canada
JOHN H. DIETRICH 71 ARISAIG DRIVE, MAPLE ON L6A 1V7, Canada
STEVEN R. BROMLEY 36 CARLYLE CRESCENT, AURORA ON L4G 6P6, Canada

Entities with the same directors

Name Director Name Director Address
4157656 CANADA INC. JEREMY N. KENDALL 17121 4TH LINE WEST, BELFOUNTAIN ON L0N 1B0, Canada
Barnes Environmental Inc. JEREMY N. KENDALL 17121 MISSISSAUGA ROAD, BELFOUNTAINE ON L0N 1B0, Canada
KOFMAN-BARENHOLTZ FOODS, LIMITED JEREMY N. KENDALL 17121 MISSISSAUGA ROAD, BELFOUNTAIN ON L0N 1B0, Canada
STAKE TECHNOLOGY LTD. JEREMY N. KENDALL 17121 MISSISSAUGA RD, BELFOUNTAIN ON L0N 1B0, Canada
KOFMAN-BARENHOLTZ FOODS, LIMITED JOHN H. DIETRICH 71 ARISAIG DRIVE, MAPLE ON L6A 1V7, Canada
SUNOPTA INC. STEVEN R. BROMLEY 36 CARLYLE CRESCENT, AURORA ON L4G 6P6, Canada
KOFMAN-BARENHOLTZ FOODS, LIMITED STEVEN R. BROMLEY 36 CARLYLE CRESCENT, AURORA ON L4G 6P6, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 2B9

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 6319734 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