6433227 CANADA INC.

Address:
17-30 Hale Road, Brampton, ON L6W 4N9

6433227 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6433227. The registration start date is August 17, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6433227
Business Number 829155274
Corporation Name 6433227 CANADA INC.
Registered Office Address 17-30 Hale Road
Brampton
ON L6W 4N9
Incorporation Date 2005-08-17
Dissolution Date 2008-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID SUCCAMORE 17-30 HALE ROAD, BRAMPTON ON L6W 4N9, Canada
DAVID REID 17-30 HALE ROAD, BRAMPTON ON L6W 4N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-17 current 17-30 Hale Road, Brampton, ON L6W 4N9
Name 2005-08-17 current 6433227 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 2005-08-17 2008-01-12 Active / Actif

Activities

Date Activity Details
2008-06-20 Dissolution Section: 212
2005-08-17 Incorporation / Constitution en société

Office Location

Address 17-30 HALE ROAD
City BRAMPTON
Province ON
Postal Code L6W 4N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inkjet Restore Shops Canada Limited 30 Hale Road, Unit 12, Brampton, ON L6W 4N9 2005-05-02
6216871 Canada Incorporated 30 Hale Ave., Unit 10, Brampton, ON L6W 4N9 2004-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wali Ul Asr Learning Institute 7580 Kennedy Road, Brampton, ON L6W 0A1 2007-11-28
Emerson Mahoney Golf Enterprises Inc. 7700 Kennedy Road, Brampton, ON L6W 0A1 2003-02-11
12325756 Canada Inc. Unit # 8, 7990 Kennedy Road South, Brampton, ON L6W 0A2 2020-09-08
New Brampton Community Task Force 7735 Kennedy Road South, Brampton, ON L6W 0A2 2017-01-31
Hankook Tire Canada Corp. 30 Resolution Drive, Brampton, ON L6W 0A3
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Community Food Security Organic Gardens 16 John Street, Suite 311, Brampton, ON L6W 0A4 2016-01-27
9294201 Canada Inc. 2408-100 John Street, Brampton, ON L6W 0A8 2015-05-13
9266623 Canada Ltd. 100 John St, 1402, Brampton, ON L6W 0A8 2015-04-23
I. Belghiru Consulting Services Ltd. 2106-100 John Street, Brampton, ON L6W 0A8 2014-07-09
Find all corporations in postal code L6W

Corporation Directors

Name Address
DAVID SUCCAMORE 17-30 HALE ROAD, BRAMPTON ON L6W 4N9, Canada
DAVID REID 17-30 HALE ROAD, BRAMPTON ON L6W 4N9, Canada

Entities with the same directors

Name Director Name Director Address
Delphi Energy Corp. David Reid 2300, 333 7 Avenue Southwest, Calgary AB T2P 2Z1, Canada
INTER PROVINCIAL ASSOCIATION ON NATIVE EMPLOYMENT INC. DAVID REID 154 1ST AVE S, 4TH FLOOR, SASKATOON SK S7K 1K2, Canada
6350551 CANADA INC. DAVID REID 298 EVELYN AVE, TORONTO ON M6P 2Z9, Canada
10092690 Canada Inc. David Reid 186 Rue De La Seigneurie, Hudson QC J0P 1H0, Canada
Oppy's Painting & Maintenance Incorporated David Reid 221 Vanier Drive, Kitchener ON N2C 1J6, Canada
HARVEST RETREAT CENTRE. DAVID REID 44 CAVANAUGH CRESCENT, ST. THOMAS ON N5R 5Y6, Canada
7080247 CANADA INCORPORATED DAVID REID 349 CRANBROOKE AVENUE, NORTH YORK ON M5M 1N2, Canada
ANDAK PRODUCTS & RESEARCH INC. DAVID REID 2438 MAINROYAL STREET, MISSISSAUGA ON L5L 1C9, Canada
Groupe Intersol Group: David Reid Inc. DAVID REID 12 CHARTWELL AVENUE, NEPEAN ON K2G 6L6, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6W 4N9

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 6433227 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