6605575 CANADA INC.

Address:
131-3 Greystone Walk Drive, Scarbrough, ON M1K 5J4

6605575 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6605575. The registration start date is July 28, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6605575
Business Number 846749729
Corporation Name 6605575 CANADA INC.
Registered Office Address 131-3 Greystone Walk Drive
Scarbrough
ON M1K 5J4
Incorporation Date 2006-07-28
Dissolution Date 2012-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NISAR AHMED 202-81 GILDEN DRIVE, SCARBROUGH ON M1K 4P7, Canada
LAIQUE SHAH 1902-5 BROCKLEY DR, SCARBROUGH ON M1P 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-24 current 131-3 Greystone Walk Drive, Scarbrough, ON M1K 5J4
Address 2006-07-28 2008-10-24 1902-5 Brockley Drive, Scarbrough, ON M1P 3J2
Name 2006-07-28 current 6605575 CANADA INC.
Status 2012-05-17 current Dissolved / Dissoute
Status 2011-12-17 2012-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-28 2011-12-17 Active / Actif

Activities

Date Activity Details
2012-05-17 Dissolution Section: 212
2006-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 131-3 GREYSTONE WALK DRIVE
City SCARBROUGH
Province ON
Postal Code M1K 5J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Helping Hand Accounting Corp. 1733-3 Greystone Walk Drive, Scarborough, ON M1K 5J4 2020-08-13
11758942 Canada Corporation 1128- 3 Greystone Walk Dr, Scarborough, ON M1K 5J4 2019-11-26
10341851 Canada Inc. 429-3 Greystone Walk Dr, Scarborough, ON M1K 5J4 2017-07-27
General Machinery Standard International Corporation 629-3 Greystone Walk Dr., Scarborough, ON M1K 5J4 2011-12-21
Rajshahi University Alumni Association, Canada (ruaac) 722-3 Greystone Walk Drive, Toronto, ON M1K 5J4 2010-03-19
7260806 Canada Inc. 3 Graystone Walk Drive, Suite 1523, Toronto, ON M1K 5J4 2009-10-16
Delark Financial Services Inc. Suite 2120, 3 Greystone Walk Drive, Scarborough, ON M1K 5J4 2007-08-21
Shower Me With Your Blessings Inc. 3 Greystone Walk Dr. # 2233, Toronto, ON M1K 5J4 2007-04-25
X-cyberist Consulting Inc. 1820-3 Greystone Walk Dr., Scarborough, ON M1K 5J4 2006-06-12
Canadianbars.com Internet Services Limited 3 Greystone Walk Drive, Suite 1619, Scarborough, ON M1K 5J4 1999-11-03
Find all corporations in postal code M1K 5J4

Corporation Directors

Name Address
NISAR AHMED 202-81 GILDEN DRIVE, SCARBROUGH ON M1K 4P7, Canada
LAIQUE SHAH 1902-5 BROCKLEY DR, SCARBROUGH ON M1P 3J2, Canada

Entities with the same directors

Name Director Name Director Address
ATENZA TRANSPORT INC. Nisar Ahmed 6936 Yarrow Avenue, Mississauga ON L5N 6Z9, Canada
AUN CANADA TRANSPORTATION LTD. NISAR AHMED APT 202-81 GLIDER DR, SCARBROUGH ON M1K 4P7, Canada
Serviceland Media Inc. Nisar Ahmed 40 Renoir Drive, Thornhill ON L4J 9A9, Canada

Competitor

Search similar business entities

City SCARBROUGH
Post Code M1K 5J4

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 6605575 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