6633501 CANADA INC.

Address:
1191 Brush Road, Milton, ON L9T 6C7

6633501 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6633501. The registration start date is September 28, 2006. The current status is Active.

Corporation Overview

Corporation ID 6633501
Business Number 841662364
Corporation Name 6633501 CANADA INC.
Registered Office Address 1191 Brush Road
Milton
ON L9T 6C7
Incorporation Date 2006-09-28
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
LEANNE MICHELLE LUTZ 10 BRAMHURST AVE. UNIT 13, BRAMPTON ON L6T 5H1, Canada
SCOTT DERICK LUTZ 10 BRAMHURST AVE., UNIT 13, BRAMPTON ON L6T 5H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-13 current 1191 Brush Road, Milton, ON L9T 6C7
Address 2006-09-28 2018-07-13 10 Bramhurst Ave., Unit 13, Brampton, ON L6T 5H1
Name 2006-09-28 current 6633501 CANADA INC.
Status 2013-02-28 current Active / Actif
Status 2013-02-28 2013-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-30 2013-02-28 Active / Actif
Status 2010-02-10 2010-03-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-28 2010-02-10 Active / Actif

Activities

Date Activity Details
2006-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1191 Brush Road
City Milton
Province ON
Postal Code L9T 6C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11325612 Canada Inc. 1191 Brush Road, Milton, ON L9T 6C7 2019-03-28
Enumerax Inc. 1191 Brush Road, Milton, ON L9T 6C7 2020-10-10
12437295 Canada Inc. 1191 Brush Road, Milton, ON L9T 6C7 2020-10-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Cannsultants Inc. 1170 Woodward Ave, Milton, ON L9T 6C7 2020-09-25
Global Hitech Trading Services Inc. 226 Dixon Drive, Milton, ON L9T 6C7 2020-04-15
11745794 Canada Inc. 1174 Woodward Ave, Milton, ON L9T 6C7 2019-11-19
9235507 Canada Inc. 1166 Woodward Ave, Milton, ON L9T 6C7 2015-03-26
8200467 Canada Inc. 1174 Woodward Avenue, Milton, ON L9T 6C7 2013-06-01
Gps-global Protective Services Inc. 1191 Brush Rd, Milton, ON L9T 6C7 2011-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
LEANNE MICHELLE LUTZ 10 BRAMHURST AVE. UNIT 13, BRAMPTON ON L6T 5H1, Canada
SCOTT DERICK LUTZ 10 BRAMHURST AVE., UNIT 13, BRAMPTON ON L6T 5H1, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 6C7

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 6633501 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