6664253 CANADA INC.

Address:
1902 County Rd 46, South Woodslee, ON N0R 1V0

6664253 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6664253. The registration start date is November 27, 2006. The current status is Active.

Corporation Overview

Corporation ID 6664253
Business Number 835163361
Corporation Name 6664253 CANADA INC.
Registered Office Address 1902 County Rd 46
South Woodslee
ON N0R 1V0
Incorporation Date 2006-11-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GURDEV SINGH 143 Queen St, Dorchester ON N0L 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-13 current 1902 County Rd 46, South Woodslee, ON N0R 1V0
Address 2014-05-22 2018-08-13 143 Queen St., Dorchester, ON N0L 1G2
Address 2012-05-22 2014-05-22 160 Rue De Navarre, Apt# 315, Saint-lambert, QC J4S 1R6
Address 2010-12-18 2012-05-22 249 Rue Du Fort Remy, Lasalle, QC H8R 4C5
Address 2006-12-22 2010-12-18 A-414 Ash Ave., Montreal, QC H3K 2R3
Address 2006-11-27 2006-12-22 A-414 Ash Ave., Montreal, QC H3N 2R3
Name 2006-11-27 current 6664253 CANADA INC.
Status 2015-05-08 current Active / Actif
Status 2015-05-01 2015-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-27 2015-05-01 Active / Actif

Activities

Date Activity Details
2014-05-22 Amendment / Modification RO Changed.
Section: 178
2006-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1902 County Rd 46
City South Woodslee
Province ON
Postal Code N0R 1V0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9408975 Canada Inc. 1902 County Rd 46, South Woodslee, ON N0R 1V0 2015-08-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
12106671 Canada Inc. 2294 South Middle Road, Lakeshore, ON N0R 1V0 2020-06-04
Poirier Seguin Holdings Ltd. 1939 County Road 27, South Woodslee, ON N0R 1V0 2020-01-31
Bluenestsoft Inc. 1795 County Road 27, South Woodslee, ON N0R 1V0 2019-03-23
11138014 Canada Inc. 1692 County Road 46, Rr 1, South Woodslee, ON N0R 1V0 2018-12-10
Fox D Consulting Incorporated 350 County Road 27, Rr 2, South Woodslee, ON N0R 1V0 2017-08-08
Wieler's Improvements Inc. 2771 Lakeshore Road 225, South Woodslee, ON N0R 1V0 2017-01-31
7960280 Canada Inc. 2678 County Road 27, Rr#4, South Woodslee, ON N0R 1V0 2011-08-31
Isaak Margaretha Banman Trucking Inc. 601e Road 11, Rr4, South Woodslee, ON N0R 1V0 2009-07-23
Else Inc. 1410 County Rd 46, Rr 1 South Woodslee, Lakeshore, ON N0R 1V0 2009-04-27
The Wedding Estate Inc. 2627 County Road 27, South Woodslee, ON N0R 1V0 2005-02-14
Find all corporations in postal code N0R 1V0

Corporation Directors

Name Address
GURDEV SINGH 143 Queen St, Dorchester ON N0L 1G2, Canada

Entities with the same directors

Name Director Name Director Address
PARVASI WEEKLY INC. GURDEV SINGH 4 EMPEROR DR., BRAMPTON ON L6P 1X2, Canada
6812619 CANADA INC. GURDEV SINGH 109, RUE DES BERGES, VAUDREUIL-DORION QC J7V 9X3, Canada
8529817 Canada Inc. Gurdev Singh 2412 rue Thierry, lasalle QC H8N 1J1, Canada
7983441 Canada Inc. GURDEV SINGH 17 Rue Des Saules, Vaudreuil-Dorion QC J7V 0K1, Canada
3149510 CANADA INC. GURDEV SINGH 400 NEWMAN TERRASSE, LASALLE QC H8R 2Y7, Canada
FINAXIOM INC. GURDEV SINGH 18 SKRANDA HILL, BRAMPTON ON L6Y 5G6, Canada
SUNRAYS POWER INC. Gurdev Singh 12 Princess Andrea Court, Brampton ON L6P 0G3, Canada
ALL-G SOLAR INNOVATIONS Inc. Gurdev Singh 167 Don Minaker Drive, Brampton ON L6P 2V7, Canada
8678243 Canada Inc. GURDEV SINGH 29 UPPER HUMBER DR, ETOBICOKE ON M9W 7E1, Canada
7352115 CANADA INC. GURDEV SINGH 2100 LISE, APT. A, LASALLE QC H8N 1M5, Canada

Competitor

Search similar business entities

City South Woodslee
Post Code N0R 1V0

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6664253 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