6375472 CANADA INC.

Address:
108-20 Garnett Janes Rd., Toronto, ON M8V 3Z1

6375472 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6375472. The registration start date is April 8, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6375472
Business Number 844411140
Corporation Name 6375472 CANADA INC.
Registered Office Address 108-20 Garnett Janes Rd.
Toronto
ON M8V 3Z1
Incorporation Date 2005-04-08
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
WOJCIECH PRZEPIORKA 108-20 GARNETT JANES RD., TORONTO ON M8V 3Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-08 current 108-20 Garnett Janes Rd., Toronto, ON M8V 3Z1
Name 2005-04-08 current 6375472 CANADA INC.
Status 2009-02-11 current Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-08 2008-09-26 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 212
2005-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 108-20 GARNETT JANES RD.
City TORONTO
Province ON
Postal Code M8V 3Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bugs-destroyer Inc. 16-22 Bradham Path, Toronto, ON M8V 3Z1 2020-10-02
10154440 Canada Inc. 305 - 20 Garnett Janes Road, Toronto, ON M8V 3Z1 2017-03-21
Healing Place of Canada 109-20 Garnett Janes Rd, Etobicoke, ON M8V 3Z1 2016-08-09
Procare Transportation Services Inc. 109--20 Garnett Janes Rd, Toronto, ON M8V 3Z1 2016-07-27
9168389 Canada Inc. 812 - 20 Garnett Janes Rd, Toronto, ON M8V 3Z1 2015-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laronde Group Inc. 80 Marine Parade Dr. Unit 1609, Unit 1609, Etobicoke, ON M8V 0A3 2020-08-19
12180421 Canada Inc. 408-80 Marine Parade Dr, Etobicoke, ON M8V 0A3 2020-07-07
Vrais Héros Foundation 76 Marine Parade Drive, Toronto, ON M8V 0A3 2020-06-02
Platontech Solution Inc. #430 - 80 Marine Parade Drive, Toronto, ON M8V 0A3 2020-03-19
Ignite Life Mastery Inc. 414-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-11-25
Haute Homes Design Inc. 80 Marine Parade Drive #606, Etobicoke, ON M8V 0A3 2019-11-14
Sleepy Bunny Sports and Entertainment, Inc. 213-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-05-01
Harrison Staffing Inc. 1002-80 Marine Parade Drive, Toronto, ON M8V 0A3 2019-01-02
11168533 Canada Inc. 805-80 Marine Parade Drive, Toronto, ON M8V 0A3 2018-12-29
11131389 Canada Inc. 80 Marine Parade Drive Unit 1901, Toronto, ON M8V 0A3 2018-12-05
Find all corporations in postal code M8V

Corporation Directors

Name Address
WOJCIECH PRZEPIORKA 108-20 GARNETT JANES RD., TORONTO ON M8V 3Z1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8V 3Z1

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 6375472 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