6500625 CANADA INC.

Address:
190 Hollyberry Trail, Willowdale, Ontario, ON M2H 2P4

6500625 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6500625. The registration start date is January 3, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6500625
Business Number 814148474
Corporation Name 6500625 CANADA INC.
Registered Office Address 190 Hollyberry Trail
Willowdale
Ontario
ON M2H 2P4
Incorporation Date 2006-01-03
Dissolution Date 2008-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
AFZAL M. QURESHI 190 HOLLYBERRY TRAIL, WILLOWDALE ON M2H 2P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-03 current 190 Hollyberry Trail, Willowdale, Ontario, ON M2H 2P4
Name 2006-01-03 current 6500625 CANADA INC.
Status 2008-11-06 current Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-03 2008-06-20 Active / Actif

Activities

Date Activity Details
2008-11-06 Dissolution Section: 212
2006-01-03 Incorporation / Constitution en société

Office Location

Address 190 Hollyberry Trail
City Ontario
Province ON
Postal Code M2H 2P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mindfuture Technologies Inc. 208 Hollyberry Trail, Toronto, ON M2H 2P4 2020-11-08
Peerify Youth 324 Hollyberry Trail, North York, ON M2H 2P4 2020-08-03
Newlife Pharmacy Inc. 300 Hollyberry Trail, Toronto, ON M2H 2P4 2020-07-15
Mc Strategic Advisory Inc. 234 Hollyberry Trail, Toronto, ON M2H 2P4 2019-04-10
Glomed Healthcare Technology Inc. 296 Hollyberry Trail, Toronto, ON M2H 2P4 2018-05-01
Ofme Jewelry Inc. 312 Hollyberry Trail, Toronto, ON M2H 2P4 2014-08-22
Actuarial Link Group Incorporated 326 Hollyberry Trail, Toronto, ON M2H 2P4 2009-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
AFZAL M. QURESHI 190 HOLLYBERRY TRAIL, WILLOWDALE ON M2H 2P4, Canada

Competitor

Search similar business entities

City Ontario
Post Code M2H 2P4

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6500625 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