6624600 CANADA INC.

Address:
14 Shady Oak Lane, Brampton, ON L6R 2Z1

6624600 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6624600. The registration start date is September 11, 2006. The current status is Active.

Corporation Overview

Corporation ID 6624600
Business Number 841958929
Corporation Name 6624600 CANADA INC.
Registered Office Address 14 Shady Oak Lane
Brampton
ON L6R 2Z1
Incorporation Date 2006-09-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PREETINDER SINGH LAKHANPAL 14 shady oak dr, Brampton ON L6R 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-01 current 14 Shady Oak Lane, Brampton, ON L6R 2Z1
Address 2009-06-08 2017-11-01 3189 Morningstar Drive, Mississauga, ON L4T 1X3
Address 2006-09-11 2009-06-08 7404 Manion Rd., Mississauga, ON L4T 2K6
Name 2006-09-11 current 6624600 CANADA INC.
Status 2019-02-15 current Active / Actif
Status 2019-02-15 2019-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-09 2019-02-15 Active / Actif
Status 2017-02-14 2017-04-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-03-19 2017-02-14 Active / Actif
Status 2015-02-24 2015-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-05-03 2015-02-24 Active / Actif
Status 2013-02-12 2013-05-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-16 2013-02-12 Active / Actif
Status 2009-07-23 2009-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-11 2009-02-11 Active / Actif

Activities

Date Activity Details
2006-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 14 SHADY OAK LANE
City BRAMPTON
Province ON
Postal Code L6R 2Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11863908 Canada Inc. 12 Shady Oak Lane, Brampton, ON L6R 2Z1 2020-01-24
Max4u Inc. 30 Rampart Dr, Brampton, ON L6R 2Z1 2018-09-26
10688762 Canada Inc. 22 Summermist Crt, Brampton, ON L6R 2Z1 2018-03-19
Mielolo Creative Design Inc. 36 Summer Mist Court, Brampton, ON L6R 2Z1 2013-02-26
American Haulage Inc. 14 Summer Mist Court, Brampton, ON L6R 2Z1 2006-05-22
Grewal Freight Carriers Gfc Ltd. 48 Summer Mist Crt, Brampton, ON L6R 2Z1 2003-11-26
6125352 Canada Inc. 40 Summermist Crt, Brampton, ON L6R 2Z1 2003-08-06
Jna Atm Inc. 44 Summer Mist, Brampton, ON L6R 2Z1 2003-07-04
Breakdown Repair Inc. 14 Summer Mist Court, Brampton, ON L6R 2Z1 2017-01-30
11625438 Canada Inc. 14 Summer Mist Court, Brampton, ON L6R 2Z1 2019-09-13
Find all corporations in postal code L6R 2Z1

Corporation Directors

Name Address
PREETINDER SINGH LAKHANPAL 14 shady oak dr, Brampton ON L6R 2Z1, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6R 2Z1

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 6624600 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