6380166 Canada Inc.

Address:
16 George St.n., Brampton, ON L6X 1R2

6380166 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 6380166. The registration start date is April 19, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6380166
Business Number 843625278
Corporation Name 6380166 Canada Inc.
Registered Office Address 16 George St.n.
Brampton
ON L6X 1R2
Incorporation Date 2005-04-19
Dissolution Date 2007-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DON STODDART 3020 SANDY BEND RD, ELMVALE ON L0L 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-19 current 16 George St.n., Brampton, ON L6X 1R2
Name 2006-02-24 current 6380166 Canada Inc.
Name 2005-04-19 2006-02-24 Key Mortgage Partners Inc.
Status 2007-10-10 current Dissolved / Dissoute
Status 2005-04-19 2007-10-10 Active / Actif

Activities

Date Activity Details
2007-10-10 Dissolution Section: 210
2006-02-24 Amendment / Modification Name Changed.
2005-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16 GEORGE ST.N.
City BRAMPTON
Province ON
Postal Code L6X 1R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A | S Group Inc. 401-10 George St, North, Brampton, ON L6X 1R2 2020-02-26
Hajiq Inc. 204-10, George Street North, Brampton, ON L6X 1R2 2019-10-31
Shafe Group Inc. 204-10 George St. North, Brampton, ON L6X 1R2 2019-09-27
Proace Business Solutions Inc. 119-10 George Street North, Brampton, ON L6X 1R2 2019-05-31
Pro-executes C/o Professionals' File Inc., 10 George St. North, Brampton, ON L6X 1R2 2019-03-01
J18 Heir Investments Corp. 10 George St. North, Brampton, ON L6X 1R2 2013-10-07
L'amavi Wine Experts Inc. 146 - 10 George Street North, C/o Number Company, Brampton, ON L6X 1R2 2008-06-13
Alves Productions Inc. 24 George Street North, 2nd Floor, Brampton, ON L6X 1R2 2005-08-30
Finistra Canada Inc. 10 George St. N., Brampton, ON L6X 1R2 2004-11-27
Thomas Mckaig International Inc. 10 George Street North, Suite 130, Brampton, ON L6X 1R2 2000-05-05
Find all corporations in postal code L6X 1R2

Corporation Directors

Name Address
DON STODDART 3020 SANDY BEND RD, ELMVALE ON L0L 1P0, Canada

Entities with the same directors

Name Director Name Director Address
KEY MORTGAGE PARTNERS CORP. DON STODDART 3020 SANDY BEND ROAD, ELMVALE ON L0L 1P0, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6X 1R2

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 6380166 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