6576354 CANADA INC.

Address:
5 Rowntree Rd., Unit 307, Etobicoke, ON M9V 5G9

6576354 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6576354. The registration start date is May 29, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6576354
Business Number 854322328
Corporation Name 6576354 CANADA INC.
Registered Office Address 5 Rowntree Rd.
Unit 307
Etobicoke
ON M9V 5G9
Incorporation Date 2006-05-29
Dissolution Date 2011-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JARNAIL SINGH 8530 RUE JEAN-BRILLON, PORTE 208, LASALLE QC H8N 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-16 current 5 Rowntree Rd., Unit 307, Etobicoke, ON M9V 5G9
Address 2008-02-15 2009-07-16 19 Domenico Cres, Brampton, ON L6P 1H5
Address 2006-05-29 2008-02-15 8530 Rue Jean Brillon, Porte 208, Lasalle, QC H8N 2G3
Name 2006-05-29 current 6576354 CANADA INC.
Status 2011-01-12 current Dissolved / Dissoute
Status 2006-05-29 2011-01-12 Active / Actif

Activities

Date Activity Details
2011-01-12 Dissolution Section: 210(3)
2008-02-15 Amendment / Modification RO Changed.
2006-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-29 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 5 ROWNTREE RD.
City ETOBICOKE
Province ON
Postal Code M9V 5G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Golf Mania Inc. 5 Rowntree Rd., Suite501, Etobicoke, ON M9V 5G9

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Postal People Inc. 1010-5 Rowntree Road, Etobicoke, ON M9V 5G9 2020-06-19
11997122 Canada Inc. 5 Rowntree Road, Unit 312, Etobicoke, ON M9V 5G9 2020-04-08
C S W Transport Inc. 1014-5 Rowntree Road, Etobicoke, ON M9V 5G9 2020-02-18
Ketya Healthcare Services Inc. 5 Round Tree Road, Suite 405, Toronto, ON M9V 5G9 2020-02-12
Gaudia Inc. 1501 - 5 Rowntree Rd., Etobicoke, ON M9V 5G9 2019-12-31
Stratagem Learning International Inc. 1506 - 5 Rowntree Road, Toronto, ON M9V 5G9 2019-12-17
11420801 Canada Inc. 1005-5 Rown Tree Rd, Toronto, ON M9V 5G9 2019-05-21
11163043 Canada Corp. Unit 1403, 5 Round Tree Rd, Etobicoke, ON M9V 5G9 2018-12-24
Maximo Glam Inc. 5 Rowntree Road, 1506, Toronto, ON M9V 5G9 2018-08-01
Clauge Cleaning Services Inc. 1505-5 Rowntree Road, Toronto, ON M9V 5G9 2018-03-15
Find all corporations in postal code M9V 5G9

Corporation Directors

Name Address
JARNAIL SINGH 8530 RUE JEAN-BRILLON, PORTE 208, LASALLE QC H8N 2G3, Canada

Entities with the same directors

Name Director Name Director Address
12222710 Canada Inc. JARNAIL SINGH 16 TRIPLE CROWN DR, BRAMPTON ON L6S 0B1, Canada
11804669 Canada Inc. JARNAIL SINGH 81 Pebblestone Circle, Brampton ON L6X 4M8, Canada
Global Natural Foods Ltd. Jarnail Singh 32 Ridley Crescent, Markham ON L3S 3P5, Canada
6134106 CANADA INC. JARNAIL SINGH VPO: SALIMPUR, HOSHIARPUR/PUNJAB , India
Ramsarsahib Trucking Inc. Jarnail Singh 3769 Darla Drive, Mississauga ON L4T 2E1, Canada
8281823 Canada Inc. JARNAIL SINGH 72 AVALANCHE CRES., BRAMPTON ON L6P 1L8, Canada
4329091 CANADA INC. JARNAIL SINGH 73, DENAULT, KIRKLAND QC H9J 3X3, Canada
150389 CANADA INC. JARNAIL SINGH 5501 ADALBERT SUITE 1053, COTE-ST-LUC QC H4W 2B1, Canada
3231712 CANADA INC. JARNAIL SINGH 2367A MENARD, LASALLE QC H8N 1J6, Canada
6523749 CANADA INC. JARNAIL SINGH 2349 RUE ROUSSEAU, LASALLE QC H8N 1K9, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9V 5G9

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 6576354 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