6634371 CANADA INC.

Address:
187 Main Street, Unionville, ON L3R 2G8

6634371 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6634371. The registration start date is September 29, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6634371
Business Number 839352523
Corporation Name 6634371 CANADA INC.
Registered Office Address 187 Main Street
Unionville
ON L3R 2G8
Incorporation Date 2006-09-29
Dissolution Date 2009-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PANUMATHI RAJENDRAN 187 MAIN STREET, UNIONVILLE ON L3R 2G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-29 current 187 Main Street, Unionville, ON L3R 2G8
Name 2006-09-29 current 6634371 CANADA INC.
Status 2009-07-23 current Dissolved / Dissoute
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-29 2009-02-11 Active / Actif

Activities

Date Activity Details
2009-07-23 Dissolution Section: 212
2006-09-29 Incorporation / Constitution en société

Office Location

Address 187 Main Street
City Unionville
Province ON
Postal Code L3R 2G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mistassini Lake Telecommunications Association 187 Main Street, Mistissini, QC G0W 1C0 1979-07-10
Nidaamisineh Cementation Inc. 187 Main Street, Mistissini, QC G0W 1C0 2016-02-22
Association Des Sports Et Loisirs Mista-sagahekun 187 Main Street, Mistissini, QC G0W 1C0 1987-05-20
OujÉ-bougoumou Eenuch Association 187 Main Street, Mitissini, QC G0W 1C0 1987-12-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
10239518 Canada Inc. 177 Main Street, Unionville, ON L3R 2G8 2017-05-17
Insightful Financial Connections Inc. 155 Main Street Unionville, Unit 2b, Markham, ON L3R 2G8 2016-12-08
9237143 Canada Inc. 147a Main Street, Unionville, ON L3R 2G8 2015-03-28
Spirit Moments Inc. 177 Main Street, Markham, ON L3R 2G8 2020-04-30
Honey Courtesy Confectionery Inc. 177 Main Street, Markham, ON L3R 2G8 2020-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
PANUMATHI RAJENDRAN 187 MAIN STREET, UNIONVILLE ON L3R 2G8, Canada

Competitor

Search similar business entities

City Unionville
Post Code L3R 2G8

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 6634371 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