6636471 CANADA INC.

Address:
9-75 First Street, Suite 331, Orangeville, ON L9W 5B6

6636471 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6636471. The registration start date is October 4, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6636471
Business Number 841089766
Corporation Name 6636471 CANADA INC.
Registered Office Address 9-75 First Street
Suite 331
Orangeville
ON L9W 5B6
Incorporation Date 2006-10-04
Dissolution Date 2009-08-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSE GONZALEZ 397034 CONCESSION 2, R. R. #4, CHATSWORTH ON N0H 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-04 current 9-75 First Street, Suite 331, Orangeville, ON L9W 5B6
Name 2006-10-04 current 6636471 CANADA INC.
Status 2009-08-20 current Dissolved / Dissoute
Status 2009-03-16 2009-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-04 2009-03-16 Active / Actif

Activities

Date Activity Details
2009-08-20 Dissolution Section: 212
2006-10-04 Incorporation / Constitution en société

Office Location

Address 9-75 FIRST STREET
City ORANGEVILLE
Province ON
Postal Code L9W 5B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6834884 Canada Inc. 9-75 First Street, Suite 209, Orangeville, ON L9W 5B6 2007-09-05
3rd Day Construction Inc. 9-75 First Street, Suite 454, Orangeville, ON L9W 5B6 2014-01-01
8959048 Canada Incorporated 9-75 First Street, Orangeville, ON L9W 5B6 2014-07-20
Dented Paintless Repairs Inc. 9-75 First Street, Suite # 108, Orangeville, ON L9W 5B6 2018-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Soluship Inc. 9-75 First Street, Suite 209, Orangeville, ON L9W 5B6 2020-10-23
12209187 Canada Inc. 75 First Street, Suite 236, Orangeville, ON L9W 5B6 2020-07-20
9757651 Canada Limited 446-75 First Street, Orangeville, ON L9W 5B6 2016-05-17
Tech-reational Vehicle Services Incorporated 9-75 First St, Suite 107, Orangeville, ON L9W 5B6 2015-09-03
Fliteways Aviation Ltd. Suite 117, Unit 9, 75 First Street, Orangeville, ON L9W 5B6 2010-05-25
Sovereign Restoration Holdings Limited 127 - 75 First Street, Orangeville, ON L9W 5B6 2010-01-18
Tahir Foundation Inc. 75 First Street, Suite 251, Orangeville, ON L9W 5B6 2008-05-05
6968716 Canada Limited 107-75 First Street, Orangeville, ON L9W 5B6 2008-05-01
6956955 Canada Ltd. #236 - 75 First Street, Orangeville, ON L9W 5B6 2008-04-13
Jaguar Educational Canada Ltd. 75 First Street, Suite 223, Orangeville, ON L9W 5B6 2006-02-07
Find all corporations in postal code L9W 5B6

Corporation Directors

Name Address
JOSE GONZALEZ 397034 CONCESSION 2, R. R. #4, CHATSWORTH ON N0H 1G0, Canada

Entities with the same directors

Name Director Name Director Address
Agri ReNeu Recycling Inc. Jose Gonzalez 6 Thompson Street, St. George ON N0E 1N0, Canada
BATI-FRAMEX INC. JOSE GONZALEZ 510 JACQUES DAVID, ILE BIZARD QC , Canada
CONSTRUCTION CARMONA INC.- JOSE GONZALEZ 5900 GOUIN BLVD EAST, MONTREAL NORD QC H1G 1B6, Canada
Remote Energy Security Technologies Collaborative, Inc. Jose Gonzalez 21 Blackdome Cr, Kanata ON K2T 1A9, Canada
CANTELCO (CANADA) INC. JOSE GONZALEZ 17 DENISON STREET, MARKHAM ON L3R 1B5, Canada
MUNDIMAR INTERNATIONAL TRADE CANADA LTD. JOSE GONZALEZ 3509 HUTCHISON, SUITE 41, MONTREAL QC H2X 2H1, Canada

Competitor

Search similar business entities

City ORANGEVILLE
Post Code L9W 5B6

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 6636471 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