6465692 CANADA INC.

Address:
8199 Rue Juliette, Lasalle, QC H8N 1W5

6465692 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6465692. The registration start date is October 21, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6465692
Business Number 821856879
Corporation Name 6465692 CANADA INC.
Registered Office Address 8199 Rue Juliette
Lasalle
QC H8N 1W5
Incorporation Date 2005-10-21
Dissolution Date 2008-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
INDERJIT SINGH 8199 RUE JULIETTE, LASALLE QC H8N 1W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-21 current 8199 Rue Juliette, Lasalle, QC H8N 1W5
Name 2005-10-21 current 6465692 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 2005-10-21 2008-03-13 Active / Actif

Activities

Date Activity Details
2008-08-19 Dissolution Section: 212
2005-10-21 Incorporation / Constitution en société

Office Location

Address 8199 rue Juliette
City LaSalle
Province QC
Postal Code H8N 1W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Pk Dey Trading Inc. 8189 Juliette, Lasalle, QC H8N 1W5 2018-09-12
Sergens Inc. 8037 Juliette, Lasalle, QC H8N 1W5 2015-12-30
9538267 Canada Inc. A-8121 Rue Juliette, Lasalle, QC H8N 1W5 2015-12-04
7625448 Canada Inc. 8001 Rue Juliette, Lasalle, QC H8N 1W5 2010-08-17
7151381 Canada Inc. 8187 Juliette, Lasalle, QC H8N 1W5 2009-04-02
7025645 Canada Inc. A-8177 Rue Juliette, Lasalle, QC H8N 1W5 2008-08-11
6962041 Canada Inc. 8105-a Juliette, Lasalle, QC H8N 1W5 2008-04-21
6496661 Canada Inc. 8199 Juliette, Lasalle, QC H8N 1W5 2005-12-21
3797236 Canada Inc. 8031 Juliette, Lasalle, QC H8N 1W5 2000-08-17
Find all corporations in postal code H8N 1W5

Corporation Directors

Name Address
INDERJIT SINGH 8199 RUE JULIETTE, LASALLE QC H8N 1W5, Canada

Entities with the same directors

Name Director Name Director Address
Council for Sikh Affairs Inderjit Singh 73 Riverdale Drive, Toronto ON M9V 2T6, Canada
6684530 CANADA INC. INDERJIT SINGH 68 FISHING CRESCENT, BRAMPTON ON L6V 4S4, Canada
6407064 CANADA INC. INDERJIT SINGH 6960 AV. DU PARC # 2, MONTRÉAL QC H3N 1W9, Canada
7313811 CANADA LTD. INDERJIT SINGH BSMT 193 TAYSHAM CRES, TORONTO ON M9V 1X6, Canada
DHINDSA ROADWAYS LTD. INDERJIT SINGH 7 TUMBLEWEED TRAIL, BRAMPTON ON L6Y 5A2, Canada
8930953 CANADA INC. INDERJIT SINGH 391 HANSEN ROAD NORTH, BRAMPTON ON L6Y 3T5, Canada
10042056 CANADA INC. INDERJIT SINGH 21 COIN ST, BRAMPTON ON L6Y 5R5, Canada
3032477 CANADA INC. INDERJIT SINGH 111 LOUIS RIEL, DOLLARD-DES-ORMEAUX QC H8B 3A9, Canada
9202269 Canada Inc. Inderjit Singh 28 Barleyfield Road, Brampton ON L6R 1R2, Canada
6272096 CANADA INC. INDERJIT SINGH 593 TWAIN AVE,, MISSISSAUGA ON L5W 1M1, Canada

Competitor

Search similar business entities

City LaSalle
Post Code H8N 1W5

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 6465692 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