6552633 CANADA INC.

Address:
751 Keats Way, Waterloo, ON N2T 2Y3

6552633 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6552633. The registration start date is April 12, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6552633
Business Number 860160522
Corporation Name 6552633 CANADA INC.
Registered Office Address 751 Keats Way
Waterloo
ON N2T 2Y3
Incorporation Date 2006-04-12
Dissolution Date 2014-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DEREK NASH 39 CANNING CREA, CAMBRIDGE ON N1T 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-11 current 751 Keats Way, Waterloo, ON N2T 2Y3
Address 2006-04-12 2008-06-11 39 Canning Cres, Cambridge, ON N1T 1X2
Name 2006-04-12 current 6552633 CANADA INC.
Status 2014-02-10 current Dissolved / Dissoute
Status 2013-09-13 2014-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-01-12 2013-09-13 Active / Actif
Status 2011-09-14 2012-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-04-12 2011-09-14 Active / Actif

Activities

Date Activity Details
2014-02-10 Dissolution Section: 212
2006-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 751 Keats Way
City Waterloo
Province ON
Postal Code N2T 2Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Defy Project Inc. 747 Keats Way, Waterloo, ON N2T 2Y3 2016-08-15
6292496 Canada Incorporated 741 Keats Way, Waterloo, ON N2T 2Y3 2004-10-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Energester Inc. 624 Woodlawn Place, Waterloo, ON N2T 0A1 2018-11-29
J & S International Travel Ltd. 329 Westpark Cres, Waterloo, ON N2T 0A3 2018-09-10
Home Country Ecommerce Limited 301 Westpark Cres, Waterloo, ON N2T 0A4 2011-02-06
12382504 Canada Inc. 4-555 Chablis Drive, Waterloo, ON N2T 0A5 2020-09-30
Elite Baklava Patisserie Inc. 34-555 Chablis Drive, Waterloo, ON N2T 0A5 2020-08-24
Zx Thrive Inc. Unit 37 555 Chablis Drive, Waterloo, ON N2T 0A5 2016-02-24
12400871 Canada Inc. 555 Chablis Drive, Waterloo, ON N2T 0A5 2020-10-07
Empower Lacrosse Inc. 305 Thornhill Place, Waterloo, ON N2T 0A9 2016-11-22
Haul Design Ltd. 312 Thornhill Pl., Waterloo, ON N2T 0A9 2016-07-21
H2heat Technology Inc. 449 Applegate Crt., Waterloo, ON N2T 0A9 2015-12-16
Find all corporations in postal code N2T

Corporation Directors

Name Address
DEREK NASH 39 CANNING CREA, CAMBRIDGE ON N1T 1X2, Canada

Competitor

Search similar business entities

City Waterloo
Post Code N2T 2Y3

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 6552633 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