6447732 Canada Inc.

Address:
15 Gamla Rd, Maple, ON L6A 0W3

6447732 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 6447732. The registration start date is September 13, 2005. The current status is Active.

Corporation Overview

Corporation ID 6447732
Business Number 825758741
Corporation Name 6447732 Canada Inc.
Registered Office Address 15 Gamla Rd
Maple
ON L6A 0W3
Incorporation Date 2005-09-13
Dissolution Date 2008-07-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
YEVGENY JOHN BURDMAN 6040 BATHURST ST. SUITE 202, TORONTO ON M2R 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-15 current 15 Gamla Rd, Maple, ON L6A 0W3
Address 2005-09-13 2011-11-15 6040 Bathurst St., Suite 202, Toronto, ON M2R 2A1
Name 2011-11-07 current 6447732 Canada Inc.
Name 2005-09-13 2011-10-28 Gold Star Renovations Inc.
Status 2012-06-15 current Active / Actif
Status 2012-02-07 2012-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-28 2012-02-07 Active / Actif
Status 2008-07-10 2011-10-28 Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-13 2008-02-13 Active / Actif

Activities

Date Activity Details
2011-10-28 Revival / Reconstitution
2008-07-10 Dissolution Section: 212
2005-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 GAMLA RD
City MAPLE
Province ON
Postal Code L6A 0W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ariyan Electronic Corp. 11 Gamla Road, Vaughan, ON L6A 0W3 2019-12-18
I.b.l. Painting Corporation 20 Gamla Road, Vaughan, ON L6A 0W3 2019-05-27
Silver Sand Inc. 1 Asner Avenue, Maple, ON L6A 0W3 2018-11-20
Levi's Consulting Services Ltd. 18 Gamla Rd, Maple, ON L6A 0W3 2015-06-04
Kether Office Installations Inc. 18 Gesher Cres, Maple, ON L6A 0W3 2013-05-01
7679491 Canada Inc. 9 Asner Ave., Maple, ON L6A 0W3 2010-10-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8916829 Canada Inc. 303-9901 Keele St, Maple, ON L6A 0A1 2014-06-06
11853996 Canada Ltd. 21 Colombo Crescent, Maple, ON L6A 0A3 2020-01-20
11155890 Canada Ltd. 21 Colombo Cres., Maple, ON L6A 0A3 2018-12-19
Temiseun Investment Company Limited 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-04-23
Honeywealth Foods Incorporated 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-07-05
Alexaa Web Services Incorporated 9699 Jane Street, Unit#14, Vaughan, ON L6A 0A4 2018-11-21
Anm Staffing Incorporated 9699 Jane Street, Unit 14, Vaughan, ON L6A 0A4 2018-10-29
8976791 Canada Inc. 22-9699 Jane Street, Maple, ON L6A 0A4 2014-08-01
Woo-hoo Angel Services Corp. 9a-9699 Jane Street, Vaughan, ON L6A 0A5 2020-07-12
9484329 Canada Inc. 41 Treasure Hill Road, Maple, ON L6A 0A7 2015-10-22
Find all corporations in postal code L6A

Corporation Directors

Name Address
YEVGENY JOHN BURDMAN 6040 BATHURST ST. SUITE 202, TORONTO ON M2R 2A1, Canada

Competitor

Search similar business entities

City MAPLE
Post Code L6A 0W3

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
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 6447732 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