6587194 CANADA INC.

Address:
113 Trafalgar Drive, Stoney Creek, ON L8J 0E5

6587194 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6587194. The registration start date is June 20, 2006. The current status is Active.

Corporation Overview

Corporation ID 6587194
Business Number 851131920
Corporation Name 6587194 CANADA INC.
Registered Office Address 113 Trafalgar Drive
Stoney Creek
ON L8J 0E5
Incorporation Date 2006-06-20
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Pramod Sharma 113 Trafalgar Drive, Stoney Creek ON L8J 0E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-25 current 113 Trafalgar Drive, Stoney Creek, ON L8J 0E5
Address 2013-09-14 2016-05-25 981 Barton Street, Stoney Creek, ON L8E 5H3
Address 2008-06-27 2013-09-14 508-50 Kingsbridge Circle, Mississauga, ON L5R 1Y2
Address 2006-06-20 2008-06-27 4121 Brandon Gate, Mississauga, ON L4T 3P3
Name 2006-06-20 current 6587194 CANADA INC.
Status 2006-06-20 current Active / Actif

Activities

Date Activity Details
2006-06-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 113 Trafalgar Drive
City Stoney Creek
Province ON
Postal Code L8J 0E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vl Reno & Design Inc. 236 Pennylane, Stoney Creek, ON L8J 0E5 2017-10-19
Villa Laderas Corp. 236 Penny Lane, Stoney Creek, ON L8J 0E5 2017-07-25
8000565 Canada Inc. 101 Trafalgar Drive, Stoney Creek, ON L8J 0E5 2011-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
River Grow Inc. 25 Cornerstone Drive, Stoney Creek, ON L8J 0A1 2011-08-25
6539530 Canada Inc. 103 Candlewood Dr, Stoney Creek, ON L8J 0A3 2006-03-19
10193712 Canada Inc. 76 Cedarville Dr, Stoney Creek, ON L8J 0A4 2017-04-15
8351074 Canada Inc. 48 Cedarville Drive, Stoney Creek, ON L8J 0A4 2012-11-15
Canadian Gta Flooring Inc. 42 Upper Mont Albion Rd, Apt No 11, Stoney Creek, ON L8J 0B1 2019-05-01
Leading It (l.i.t) Solutions Consulting Corporation 7 - 242 Upper Mount Albion Road, Hamilton, ON L8J 0B1 2018-07-31
Skybolt Support Services Incorporated 32-242 Upper Mount Albion Rd., Stoney Creek, ON L8J 0B1 2014-02-24
Shake Up The Establishment 106-325 Winterberry Drive, Hamilton, ON L8J 0B6 2020-02-18
8907072 Canada Corp. 325 Winterberry Dr, Unit 203, Hamilton, ON L8J 0B6 2014-06-03
Tfcon Inc. 85 Carlson St, L8j0b7, Stoney Creek, ON L8J 0B7 2020-02-25
Find all corporations in postal code L8J

Corporation Directors

Name Address
Pramod Sharma 113 Trafalgar Drive, Stoney Creek ON L8J 0E5, Canada

Entities with the same directors

Name Director Name Director Address
TEXPERTS CANADA INC. PRAMOD SHARMA 725 PLACE FORTIER, APT 902, ST. LAURENT QC H4L 5B9, Canada
NAVTEX GLOBAL INC. PRAMOD SHARMA 725 PLACE FORTIER, APARTMENT 902, MONTREAL QC H4L 5B9, Canada
6587160 CANADA INC. PRAMOD SHARMA 3264 CLARA DR, MISSISSAUGA ON L4T 2C7, Canada
9190783 Canada Inc. PRAMOD SHARMA 113 TRAFALGAR DRIVE, STONEY CREEK ON L8J 0E5, Canada
ECUMENICAL TRADE MANAGEMENT INC. PRAMOD SHARMA 68 RIVERDALE DRIVE, HAMILTON ON L8E 1K3, Canada
VEDAANG ASTROLOGICAL CENTRE LTD. Pramod Sharma 7669 140 Street, Surrey BC V3W 5J9, Canada

Competitor

Search similar business entities

City Stoney Creek
Post Code L8J 0E5

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 6587194 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