6478441 CANADA INC.

Address:
83 Featherstone Ave., Markham, ON L3S 3G5

6478441 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6478441. The registration start date is November 16, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6478441
Business Number 818837270
Corporation Name 6478441 CANADA INC.
Registered Office Address 83 Featherstone Ave.
Markham
ON L3S 3G5
Incorporation Date 2005-11-16
Dissolution Date 2009-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BIN LIU 1896 BOUGH BEECHES BLVD., MISSISSAUGA ON L4W 2J7, Canada
MI CHEN 105 MENTOR BLVD., TORONTO ON M2H 2M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-08 current 83 Featherstone Ave., Markham, ON L3S 3G5
Address 2005-11-16 2006-05-08 105 Mentor Blvd., Toronto, ON M2H 2M9
Name 2005-11-16 current 6478441 CANADA INC.
Status 2009-09-17 current Dissolved / Dissoute
Status 2009-04-17 2009-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-16 2009-04-17 Active / Actif

Activities

Date Activity Details
2009-09-17 Dissolution Section: 212
2005-11-16 Incorporation / Constitution en société

Office Location

Address 83 Featherstone Ave.
City Markham
Province ON
Postal Code L3S 3G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Magnificent Sparkle & Shine Cleaning Agent Corp. 88 Featherstone Ave, Markham, ON L3S 3G5 2020-07-03
Canavalu Inc. 2 Laguna Crescent, Markham, ON L3S 3G5 2019-10-19
Artfit Nutrition Inc. 92 Featherstone Avenue, Markham, ON L3S 3G5 2018-06-16
Pomegranate Platform Inc. 8 Laguna Crescent, Markham, ON L3S 3G5 2018-02-26
Heritage Boutique Collection Inc. 81 Featherstone Ave, Markham, ON L3S 3G5 2013-05-14
8195587 Canada Inc. 90 Featherstone Ave., Markham, ON L3S 3G5 2012-05-16
Nettel Technologies Inc. 83 Featherstone Ave, Markham, ON L3S 3G5 2011-02-11
New Inn Custom Wood Ltd. 126 Laguna Cres., Markham, ON L3S 3G5 2009-09-04
6864309 Canada Inc. 92 Featherstone Av., Markham, ON L3S 3G5 2007-10-29
6628877 Canada Limited 91 Featherstone Ave, Scarborough, ON L3S 3G5 2006-09-20
Find all corporations in postal code L3S 3G5

Corporation Directors

Name Address
BIN LIU 1896 BOUGH BEECHES BLVD., MISSISSAUGA ON L4W 2J7, Canada
MI CHEN 105 MENTOR BLVD., TORONTO ON M2H 2M9, Canada

Entities with the same directors

Name Director Name Director Address
11306901 CANADA INC. Bin Liu 55 Reidmount Avenue, Toronto ON M1S 1B6, Canada
Meal Service System Canada Inc. BIN LIU 8 Glen Watford Dr #30, Scarborough ON M1S 2C1, Canada
12286076 CANADA LTD. BIN LIU 4898 Southampton Dr, Mississauga ON L5M 7R1, Canada
DV-Lab Industries Ltd. BIN LIU 631 PRINCE ARTHUR WEST, #1, MONTREAL QC H2X 1T9, Canada
7216815 CANADA INC. BIN LIU 119, SPRING GARDEN AVENUE, TORONTO ON M2N 7B7, Canada
W.L.W. MEGA INC. BIN LIU 2100 RUE ST. MARC, APT. 1802, MONTRÉAL QC H3H 2G6, Canada
6174582 CANADA INC. BIN LIU 270 PORT ROYAL TRAIL, SCARBOROUGH ON M1V 2K4, Canada
OhNet Telecom Inc. Bin Liu 270, Port Royal Trail, Scarborough ON M1V 2K4, Canada
CANADA J.H FAMILY VACATION LTD. BIN LIU 1659 Cunningham Way Southwest, Edmonton AB T6W 0V8, Canada
BLCY CANADA INC. BIN LIU 2210-83 BOROUGH DRIVE, SCARBOROUGH ON M1P 5E4, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 3G5

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 6478441 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