6387560 CANADA INC.

Address:
1042 Secretariate Rd, Newmarket, ON L3X 1M2

6387560 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6387560. The registration start date is May 4, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6387560
Business Number 840849749
Corporation Name 6387560 CANADA INC.
Registered Office Address 1042 Secretariate Rd
Newmarket
ON L3X 1M2
Incorporation Date 2005-05-04
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTHONY DUNKLEY 27 BRYDALE COURT, DUNDAS ON L9H 7R9, Canada
CLAUDE GAUTIER 1042 SECRETARIATE RD, NEWMARKET ON L3X 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-04 current 1042 Secretariate Rd, Newmarket, ON L3X 1M2
Name 2005-05-04 current 6387560 CANADA INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-04 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2005-05-04 Incorporation / Constitution en société

Office Location

Address 1042 SECRETARIATE RD
City NEWMARKET
Province ON
Postal Code L3X 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Innov8 Sales & Marketing Inc. 1050 Lockwood Circle, Newmarket, ON L3X 1M2 2012-01-19
Pro-x Holding Corp. 1042 Secretariate Rd., Newmarket, ON L3X 1M2 2010-11-10
Y.u.g Productions Inc. 1042 Lockwood Cr., Newmarket, ON L3X 1M2 2003-01-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12020645 Canada Inc. 1011 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2020-04-24
Ssmartec Business Solutions Incorporated 1251 Stuffles Crescent, Newmarket, ON L3X 0A1 2018-10-09
Best Buy Properties Corp. 1007 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2015-01-01
7006900 Canada Incorporated 953 Memorial Circle, Newmarket, ON L3X 0A1 2008-07-08
Eda Foundation 993 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2019-04-04
11162675 Canada Limited 980 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2018-12-25
Avangards Technologies Inc. 973 Goring Circle, Newmarket, ON L3X 0A2 2017-06-22
10019089 Canada Incorporated 1046 Poppy Lane, Newmarket, ON L3X 0A2 2016-12-12
Tech42 Consulting Inc. 992 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2016-05-27
M & B Minardi Holdings Inc. 995 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2015-08-24
Find all corporations in postal code L3X

Corporation Directors

Name Address
ANTHONY DUNKLEY 27 BRYDALE COURT, DUNDAS ON L9H 7R9, Canada
CLAUDE GAUTIER 1042 SECRETARIATE RD, NEWMARKET ON L3X 1M2, Canada

Entities with the same directors

Name Director Name Director Address
HACKERPROOF SECURITY INC. ANTHONY DUNKLEY 27 BRYDALE COURT, DUNDAS ON L9H 7R9, Canada
6319173 CANADA INC. ANTHONY DUNKLEY 27 BRYDALE COURT, DUNDAS ON L9H 7R9, Canada
MONEYLINE FINANCIAL NETWORK CANADA INC. CLAUDE GAUTIER 20 CHILTERN ROAD, RICHMOND HILL ON L4B 3B8, Canada
Pro-X Exhibit Inc. CLAUDE GAUTIER 1042 SECRETARIATE ROAD, NEWMARKET ON L3X 1M2, Canada
Pro-X Event Inc. Claude Gautier 1042 Secretariate Road, Newmarket ON L3X 1M2, Canada
PRO-X HOLDING CORP. Claude Gautier 1042 Secretariate Rd., Newmarket ON L3X 1M2, Canada
HACKERPROOF SECURITY INC. CLAUDE GAUTIER 1042 SECRETARIATE ROAD, NEWMARKET ON L3X 1M2, Canada
First Choice Event Planner Inc. CLAUDE GAUTIER 1042 SECRETARIAT ROAD, NEWMARKET ON L3X 1M2, Canada
Impact Print House Inc. Claude Gautier 7685, Bath Road, Unit 2, Mississauga ON L4T 3T1, Canada
NEUCON INNOVATIVE TECHNOLOGY INC. CLAUDE GAUTIER 20 CHILTERN RD., RICHMOND HILL ON L4B 3B8, Canada

Competitor

Search similar business entities

City NEWMARKET
Post Code L3X 1M2

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

Improve Information

Please provide details on 6387560 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