6611443 CANADA INC.

Address:
66 Litteracy Dr., Brampton, ON L6P 3E9

6611443 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6611443. The registration start date is August 14, 2006. The current status is Active.

Corporation Overview

Corporation ID 6611443
Business Number 847066362
Corporation Name 6611443 CANADA INC.
Registered Office Address 66 Litteracy Dr.
Brampton
ON L6P 3E9
Incorporation Date 2006-08-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gulzar Singh 66 Literacy Drive, Brampton ON L6P 3E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-19 current 66 Litteracy Dr., Brampton, ON L6P 3E9
Address 2009-03-30 2014-02-19 15 Eastbrook Way, Brampton, ON L6P 1K3
Address 2006-08-15 2009-03-30 2-9145, Park Avenue, Montreal, QC H2N 2A2
Address 2006-08-14 2006-08-15 2-7145, Park Avenue, Montreal, QC H2N 2A2
Name 2006-08-14 current 6611443 CANADA INC.
Status 2016-02-02 current Active / Actif
Status 2016-01-15 2016-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-01-14 2016-01-15 Active / Actif
Status 2014-01-14 2014-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-30 2014-01-14 Active / Actif
Status 2009-01-14 2009-03-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-08-14 2009-01-14 Active / Actif

Activities

Date Activity Details
2009-03-30 Amendment / Modification RO Changed.
2006-08-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 66 LITTERACY DR.
City BRAMPTON
Province ON
Postal Code L6P 3E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12146487 Canada Inc. 72 Literacy Dr, Brampton, ON L6P 3E9 2020-06-22
11415247 Canada Inc. 76 Literacy Drive, Brampton, ON L6P 3E9 2019-05-16
Indian & Canadian Events Inc. 7 Latin Terrace, Brampton, ON L6P 3E9 2018-06-06
Ana Haulage Inc. 74 Literacy Drive, Brampton, ON L6P 3E9 2012-01-23
Econoptimal Automation Inc. 88, Newington Crescent, Brampton, ON L6P 3E9 2011-12-20
8165394 Canada Inc. 74 Literacy Drive, Brampton, ON L6P 3E9 2012-04-12
Hope Across Nations Corporation 14 Capella Way, Brampton, ON L6P 3E9 2017-03-03
12218640 Canada Inc. 7 Latin Terrace, Brampton, ON L6P 3E9 2020-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
Gulzar Singh 66 Literacy Drive, Brampton ON L6P 3E9, Canada

Entities with the same directors

Name Director Name Director Address
11609092 CANADA INC. GULZAR SINGH 560 Dougall Avenue, Caledon ON L7C 3Z3, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6P 3E9

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 6611443 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