6430546 CANADA INC.

Address:
1092 Old Derry Road, Mississauga, ON L5W 1A1

6430546 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6430546. The registration start date is August 10, 2005. The current status is Active.

Corporation Overview

Corporation ID 6430546
Business Number 829650944
Corporation Name 6430546 CANADA INC.
Registered Office Address 1092 Old Derry Road
Mississauga
ON L5W 1A1
Incorporation Date 2005-08-10
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
PARMINDER KAUR PABLA 5248 CHAMPLAIN TRAIL, MISSISSAUGA ON L5R 2Z1, 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 2017-11-22 current 1092 Old Derry Road, Mississauga, ON L5W 1A1
Address 2007-10-11 2017-11-22 6233 Kisby Drive, Mississauga, ON L5V 1M5
Address 2005-08-10 2007-10-11 5248 Champlain Trail, Mississauga, ON L5R 2Z1
Name 2005-08-10 current 6430546 CANADA INC.
Status 2005-08-10 current Active / Actif

Activities

Date Activity Details
2005-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1092 Old Derry Road
City Mississauga
Province ON
Postal Code L5W 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deco-style Distribution Ltd. 6951 Second Line West, Mississauga, ON L5W 1A1 2020-02-14
11655221 Canada Inc. 7155 Pond Street, Mississauga, ON L5W 1A1 2019-09-30
Pinghelp Inc. 1011 Old Derry Road, Mississauga, ON L5W 1A1 2019-09-24
Meaningful Media Foundation 1101 Willow Lane, Mississauga, ON L5W 1A1 2016-04-05
Dirar Dental Corporation 6985 Second Line West, Mississauga, ON L5W 1A1 2015-04-20
7175175 Canada Ltd. 7135 Pond Street, Mississauga, ON L5W 1A1 2009-05-17
Bravura Management Inc. 6920 Second Line W, Mississauga, ON L5W 1A1 2002-01-28

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
PARMINDER KAUR PABLA 5248 CHAMPLAIN TRAIL, MISSISSAUGA ON L5R 2Z1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5W 1A1

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 6430546 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