6430511 CANADA INC.

Address:
765-avocado Crescent, Mississauga, ON L5W 1H4

6430511 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6430511. The registration start date is August 10, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6430511
Business Number 829651348
Corporation Name 6430511 CANADA INC.
Registered Office Address 765-avocado Crescent
Mississauga
ON L5W 1H4
Incorporation Date 2005-08-10
Dissolution Date 2008-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
AMNA KHATOON 765-AVOCADO CRESCENT, MISSISSAUGA ON L5W 1H4, Canada
ADNAN WAHAB 765-AVOCADO CRESCENT, MISSISSAUGA ON L5W 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-10 current 765-avocado Crescent, Mississauga, ON L5W 1H4
Name 2005-08-10 current 6430511 CANADA INC.
Status 2008-06-20 current Dissolved / Dissoute
Status 2008-01-12 2008-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-10 2008-01-12 Active / Actif

Activities

Date Activity Details
2008-06-20 Dissolution Section: 212
2005-08-10 Incorporation / Constitution en société

Office Location

Address 765-AVOCADO CRESCENT
City MISSISSAUGA
Province ON
Postal Code L5W 1H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beaver Case Corporation 7146 Tabbyman Walk, Mississauga, ON L5W 1H4 2020-09-25
Magosai Services Inc. 765 Avocado Cres., Mississauga, ON L5W 1H4 2016-04-14
Blendzin Inc. 769, Avocado Crescent, Mississauga, ON L5W 1H4 2015-11-16
Madlen Mccrea Consulting Inc. 7165 Tabbyman Walk, Mississauga, ON L5W 1H4 2010-06-24
7555075 Canada Corp. 762 Avocado Cresent, Mississauga, ON L5W 1H4 2010-05-18
6102867 Canada Incorporated Mississauga, Ontario, ON L5W 1H4 2003-06-02
Mike Mccrea Software Inc. 7165 Tabbyman Walk, Mississauga, ON L5W 1H4 2012-05-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King's Transfer Van Lines (toronto) Inc. 3 - 6710 Maritz Drive, Mississauga, ON L5W 0A1 2010-01-15
S&p Canada Ventilation Products, Inc. 6910 Maritz Drive, Unit 7, Mississauga, ON L5W 0A1 2005-05-05
David & Claude Holdings Canada Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Adfast Toronto Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Kurinji Consortium Inc. 7233, Milano Court, Mississauga, ON L5W 0A2 2020-10-01
11180495 Canada Inc. 7284 Milano Court, Mississauga, ON L5W 0A2 2019-01-06
Catch The Fire Mississauga 7245 Milano Court, Mississauga, ON L5W 0A2 2018-01-10
8621845 Canada Inc. 7240 Milano Court, Mississauga, ON L5W 0A2 2013-08-30
Blue Planet Universal Limited 7233 Milano Court, Mississauga, ON L5W 0A2 2010-05-14
Lodsys Inc. 7240 Milano Crt, Mississauga, ON L5W 0A2 2006-10-19
Find all corporations in postal code L5W

Corporation Directors

Name Address
AMNA KHATOON 765-AVOCADO CRESCENT, MISSISSAUGA ON L5W 1H4, Canada
ADNAN WAHAB 765-AVOCADO CRESCENT, MISSISSAUGA ON L5W 1H4, Canada

Entities with the same directors

Name Director Name Director Address
NIAZI PHARMA SERVICES INC. AMNA KHATOON 245 HAIG ROAD, BELLEVILLE ON K8N 4P9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5W 1H4

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 6430511 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