6399789 CANADA INC.

Address:
75 Upper Humber Drive, Toronto, ON M9W 7B5

6399789 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6399789. The registration start date is May 31, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6399789
Business Number 838272276
Corporation Name 6399789 CANADA INC.
Registered Office Address 75 Upper Humber Drive
Toronto
ON M9W 7B5
Incorporation Date 2005-05-31
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TARLOCHAN SINGH BANWAIT 75 UPPER HUMBER DRIVE, TORONTO ON M9W 7B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-31 current 75 Upper Humber Drive, Toronto, ON M9W 7B5
Name 2005-05-31 current 6399789 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 2005-05-31 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2005-05-31 Incorporation / Constitution en société

Office Location

Address 75 UPPER HUMBER DRIVE
City TORONTO
Province ON
Postal Code M9W 7B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canhood Immigration Solutions Inc. 19 Pinecone Drive, Etobicoke, ON M9W 7B5 2020-04-07
11019031 Canada Inc. 19 Pinecone Dr, Etobicoke, ON M9W 7B5 2018-09-29
10334111 Canada Inc. 61 Upper Humber Dr., Etobicoke, ON M9W 7B5 2017-07-24
10255793 Canada Limited 81 Upper Humber Dr, Toronto, ON M9W 7B5 2017-05-29
9457763 Canada Inc. 61 Upper Humber Dr, Etobicoke, ON M9W 7B5 2015-09-29
8922683 Canada Inc. 39 Pinecone Drive, Etobicoke, ON M9W 7B5 2014-06-12
Ray Ghag Enterprises Ltd. 39 Pinecone Dr, Etobicoke, ON M9W 7B5 2004-04-06
7073828 Canada Inc. 39 Pinecone Dr, Etobicoke, ON M9W 7B5 2008-11-06
The Rulliana Transport Ltd. 39 Pinecone Drive, Toronto, ON M9W 7B5 2017-03-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
TARLOCHAN SINGH BANWAIT 75 UPPER HUMBER DRIVE, TORONTO ON M9W 7B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9W 7B5

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 6399789 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