6351026 CANADA INC.

Address:
2422 Eglinton Avenue East, Scarborough, ON M1K 2P3

6351026 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6351026. The registration start date is February 17, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6351026
Business Number 852902576
Corporation Name 6351026 CANADA INC.
Registered Office Address 2422 Eglinton Avenue East
Scarborough
ON M1K 2P3
Incorporation Date 2005-02-17
Dissolution Date 2009-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ILHAN ADAY 1201 FAIRVIEW STREET, UNIT 8, BURLINGTON ON L7S 1Y5, Canada
ALI KARTAL 1201 FAIRVIEW STREET, UNIT 8, BURLINGTON ON L7S 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-27 current 2422 Eglinton Avenue East, Scarborough, ON M1K 2P3
Address 2006-04-05 2007-09-27 1201 Fairview Street, Unit 8, Burlington, ON L7S 1Y5
Address 2005-02-17 2006-04-05 17 Cameron Street South, Kitchener, ON N2G 3N1
Name 2005-02-17 current 6351026 CANADA INC.
Status 2009-12-15 current Dissolved / Dissoute
Status 2009-07-23 2009-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-17 2009-07-23 Active / Actif

Activities

Date Activity Details
2009-12-15 Dissolution Section: 212
2005-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2422 EGLINTON AVENUE EAST
City SCARBOROUGH
Province ON
Postal Code M1K 2P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ultimate Care Medical Center Corporation 2388 Eglinton Ave East, Scarborough, ON M1K 2P3 2017-10-15
6591698 Canada Ltd. 2404 Eglinton Avenue East, Toronto, ON M1K 2P3 2006-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kahuta Transportation Inc. 317-550 Birchmount Road, Scarborough, ON M1K 0A4 2020-09-17
12184711 Canada Inc. 550 Birchmount Road Unit 709, Toronto, ON M1K 0A4 2020-07-08
Ascentbridge Canada Inc. 308-550 Birchmount Rd, Scarborough, ON M1K 0A4 2019-04-05
Abeyan Trade Inc. 806-550 Birchmount Road, Scarborough, ON M1K 0A4 2018-02-22
10220442 Canada Inc. 550 Birchmount Road, # 414, Scarborugh, ON M1K 0A4 2017-05-03
Canadawide Fresh Coffee Inc. 204-550 Birchmount Rd, Scarborough, ON M1K 0A4 2014-02-03
11825836 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-01-05
Krada Studio Inc. 550 Birchmount Road, Suite 606, Scarborough, ON M1K 0A4 2020-02-04
12223279 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-07-24
Emigration Channel Inc. 550 Birchmount Road, Unit 414, Toronto, ON M1K 0A4 2020-09-14
Find all corporations in postal code M1K

Corporation Directors

Name Address
ILHAN ADAY 1201 FAIRVIEW STREET, UNIT 8, BURLINGTON ON L7S 1Y5, Canada
ALI KARTAL 1201 FAIRVIEW STREET, UNIT 8, BURLINGTON ON L7S 1Y5, Canada

Entities with the same directors

Name Director Name Director Address
6889662 CANADA LIMITED ALI KARTAL 2702 -7 CONCODE PL, NORTH YORK ON M3C 3N4, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1K 2P3

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 6351026 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