6519709 CANADA LTD.

Address:
120-895 Maple Avenue, Burlington, ON L7S 2H7

6519709 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6519709. The registration start date is February 9, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6519709
Corporation Name 6519709 CANADA LTD.
Registered Office Address 120-895 Maple Avenue
Burlington
ON L7S 2H7
Incorporation Date 2006-02-09
Dissolution Date 2012-12-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DAVID FOTHERGILL 120-895 MAPLE AVENUE, BURLINGTON ON L7S 2H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-09 current 120-895 Maple Avenue, Burlington, ON L7S 2H7
Name 2009-07-08 current 6519709 CANADA LTD.
Name 2006-02-09 2009-07-08 6519709 CANADA LTD.
Status 2012-12-07 current Dissolved / Dissoute
Status 2012-07-10 2012-12-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-07-08 2012-07-10 Active / Actif
Status 2008-12-18 2009-07-08 Dissolved / Dissoute
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-02-09 2008-07-10 Active / Actif

Activities

Date Activity Details
2012-12-07 Dissolution Section: 212
2009-07-08 Revival / Reconstitution
2008-12-18 Dissolution Section: 212
2006-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120-895 MAPLE AVENUE
City BURLINGTON
Province ON
Postal Code L7S 2H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Little A & Co. Inc. 213-895 Maple Ave, Burlington, ON L7S 2H7 2016-10-03
Jorritsma Design Inc. 895 Maple Avenue, Unit 109, Burlington, ON L7S 2H7 2014-07-17
8901791 Canada Inc. 895 Maple Avenue, Unit 534, Burlington, ON L7S 2H7 2014-05-28
8458855 Canada Inc. 603-895 Maple Avenue, Burlington, ON L7S 2H7 2013-03-12
True Midnight Pearls Ltd. 895 Maple Ave Suite 207, Burlington, ON L7S 2H7 2012-01-17
6707807 Canada Inc. 502 - 895 Maple Avenue, Burlington, ON L7S 2H7 2007-01-24
Exsell Sales Inc. 895 Maple Ave., #314, Burlington, ON L7S 2H7 2004-08-17
11448994 Canada Ltd. 895 Maple Avenue, Unit 710, Burlington, ON L7S 2H7 2019-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4051963 Canada Inc. 1401 Plains Road East, Suite 116, Burlington, ON L7S 0C2 2002-04-24
Rescue-me 1 Inc. 978 Lakeshore Road, Burlington, ON L7S 1A2 2011-12-03
Colliers Corking Inc. 1029 Lakeshore Rd, Burlington, ON L7S 1A6 2018-06-19
Chanii B Ltd. 1393 Lakeshore Road, Burlington, ON L7S 1B1 2013-02-11
7513747 Canada Inc. 1351 Lakeshore Rd, Unit 11, Burlington, ON L7S 1B1 2010-03-30
Playthepoint Inc. 407-1377 Lakeshore Road, Burlington, ON L7S 1B1 2007-10-26
Azmans Econo Gas Bar & Convenience Inc. 1393 Lakeshore Road, Burlington, ON L7S 1B1 2013-11-07
Canada Search Company, Inc. 1363 Lakeshore Road, Unit 104, Burlington, ON L7S 1B2 2020-01-31
8768552 Canada Inc. 1363 Lakeshore Rd #707, Burlington, ON L7S 1B2 2014-01-26
Deyhim Inc. 605 - 1431 Lakeshore Road, Burlington, ON L7S 1B4 2019-06-03
Find all corporations in postal code L7S

Corporation Directors

Name Address
DAVID FOTHERGILL 120-895 MAPLE AVENUE, BURLINGTON ON L7S 2H7, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7S 2H7

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 6519709 CANADA LTD. 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