6459935 CANADA INC.

Address:
609-1440 Lawrence Ave West, North York, ON M6L 1B4

6459935 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6459935. The registration start date is October 10, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6459935
Business Number 822976148
Corporation Name 6459935 CANADA INC.
Registered Office Address 609-1440 Lawrence Ave West
North York
ON M6L 1B4
Incorporation Date 2005-10-10
Dissolution Date 2008-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SANJIVKUMAR D PATEL 609-1440 LAWRENCE AVENUE WEST, NORTH YORK ON M6L 1B4, Canada
BHAVIKA S PATEL 609-1440 LAWRENCE AVE WEST, NORTH YORK ON M6L 1B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-10 current 609-1440 Lawrence Ave West, North York, ON M6L 1B4
Name 2005-10-10 current 6459935 CANADA INC.
Status 2008-08-19 current Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-10 2008-03-13 Active / Actif

Activities

Date Activity Details
2008-08-19 Dissolution Section: 212
2005-10-10 Incorporation / Constitution en société

Office Location

Address 609-1440 LAWRENCE AVE WEST
City NORTH YORK
Province ON
Postal Code M6L 1B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11604619 Canada Inc. 301- 1440 Lawrence Avenue West, North York, ON M6L 1B4 2019-09-04
11589784 Canada Inc. 705-1440 Lawrence Ave West, Toronto, ON M6L 1B4 2019-08-26
Nkpventures Ltd. 1012-1440 Lawrence Ave W, Toronto, ON M6L 1B4 2019-07-01
A 'n' K Patel Food Inc. 1012-1440 Lawrence Avenue West, Toronto, ON M6L 1B4 2019-01-14
10680842 Canada Inc. 1005-1440 Lawrence Ave West, North York, ON M6L 1B4 2018-03-13
8336202 Canada Incorporated 1440 Lawrence Ave West, Apt 202, North York, ON M6L 1B4 2012-10-26
Raj Global Circle Inc. 1003-1440 Lawrance Ave West, Toronto, ON M6L 1B4 2003-06-13
4122016 Ventures Inc. 1012-1440 Lawrence Avenue West, Toronto, ON M6L 1B4 2019-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Craetive Company Inc. 18b-3200 Dufferin Street, Toronto, ON M6L 0A1 2019-09-23
11325299 Canada Inc. 2522 Keele St. #408, Toronto, ON M6L 0A2 2019-03-28
Radio-marie Canada 1247 Lawrence Avenue West, Toronto, ON M6L 1A1 1994-05-03
Holy Mother World Networks of Canada (hmwn) 1247 Lawrence Avenue West, Toronto, ON M6L 1A1 2001-07-25
Radio Maria Canada 1247 Lawrence Avenue West, Toronto, ON M6L 1A1
Gavia Transportation Ltd. 1266 Lawrence Avenue West, Toronto, ON M6L 1A3 2018-02-25
Ac3 Inc. 1379 Lawrence Ave. W., Toronto, ON M6L 1A4 2016-05-26
Beaver Telecommunication Inc. 1371 Lawrence Avenue West, Toronto, ON M6L 1A4 2015-03-01
Loparco Marketing Corp. 1395 Lawrence Ave West, Toronto, ON M6L 1A4 2020-01-02
11032763 Canada Inc. 1304 Lawrence Avenue West, Toronto, ON M6L 1A6 2018-10-09
Find all corporations in postal code M6L

Corporation Directors

Name Address
SANJIVKUMAR D PATEL 609-1440 LAWRENCE AVENUE WEST, NORTH YORK ON M6L 1B4, Canada
BHAVIKA S PATEL 609-1440 LAWRENCE AVE WEST, NORTH YORK ON M6L 1B5, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M6L 1B4

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 6459935 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