6710841 CANADA INC.

Address:
51 Beaumonde Heights Dr, Etobicoke, ON M9V 1V7

6710841 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6710841. The registration start date is January 29, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6710841
Business Number 827976366
Corporation Name 6710841 CANADA INC.
Registered Office Address 51 Beaumonde Heights Dr
Etobicoke
ON M9V 1V7
Incorporation Date 2007-01-29
Dissolution Date 2019-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
HARJIT SINGH AUJLA 32 ORCHID DRIVE, BRAMPTON ON L7A 2C3, Canada
KULWINDER SINGH BOLA 51 BEAUMONDE HEIGHTS DR, ETOBICOKE ON M9V 1V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-29 current 51 Beaumonde Heights Dr, Etobicoke, ON M9V 1V7
Name 2007-01-29 current 6710841 CANADA INC.
Status 2019-12-02 current Dissolved / Dissoute
Status 2019-07-05 2019-12-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-29 2019-07-05 Active / Actif

Activities

Date Activity Details
2019-12-02 Dissolution Section: 212
2007-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 51 BEAUMONDE HEIGHTS DR
City ETOBICOKE
Province ON
Postal Code M9V 1V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alliance Delivery Express Inc. 17 Beaumonde Heights Drive, Toronto, ON M9V 1V7 2018-09-28
10221902 Canada Inc. 27 Beaumonde Heights Dr, Etobicoke, ON M9V 1V7 2017-05-04
Forget Me Not Health Services for Seniors Ltd. 33 Beaumonde Heights Dr, Etobicoke, ON M9V 1V7 2014-01-01
Trim Queen Inc. 33 Beaumonde Heights Dr, Etobicoke, ON M9V 1V7 2019-10-26
Swift Eagle Business Services Inc. 17 Beaumonde Heights Drive, Toronto, ON M9V 1V7 2019-12-30
Reliance Cart Inc. 17 Beaumonde Heights Drive, Toronto, ON M9V 1V7 2020-05-26
Rely Solution Inc. 17 Beaumonde Heights Drive, Toronto, ON M9V 1V7 2020-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
360 Urban Threads Inc. 793 Albion Rd., Toronto, ON M9V 1A2 2007-02-21
Mack F/x Traders Inc. 793 Albion Rd., Toronto, ON M9V 1A2 2007-02-21
6747566 Canada Limited 793 Albion Rd., Toronto, ON M9V 1A2 2007-04-02
10623415 Canada Inc. 845 Albion Road, Toronto, ON M9V 1A3 2018-02-08
Free Sewing Training School 831 Albion Road, Toronto, ON M9V 1A3 2017-04-19
8135061 Canada Corporation 1a-849 Albion, Toronto, ON M9V 1A3 2012-03-07
Khan Khokhar & Associates Inc. 821 Albion Road, Etobicoke, ON M9V 1A3 2010-12-08
Nigerian-canadian Police Foundation 831 Albion Road, Etobicoke, ON M9V 1A3 2017-12-13
The Garden of Love and Deliverance Ministry 831 Albion Road, Toronto, ON M9V 1A3 2018-06-21
Remane International Incorporated 900 Albion Road, Unit B20, Etobicoke, ON M9V 1A5 2014-04-01
Find all corporations in postal code M9V

Corporation Directors

Name Address
HARJIT SINGH AUJLA 32 ORCHID DRIVE, BRAMPTON ON L7A 2C3, Canada
KULWINDER SINGH BOLA 51 BEAUMONDE HEIGHTS DR, ETOBICOKE ON M9V 1V7, Canada

Entities with the same directors

Name Director Name Director Address
10690236 Canada Inc. HARJIT SINGH AUJLA 629 - 30 GILLINGHAM DR., BRAMPTON ON L6X 4X7, Canada
9041761 CANADA INC. KULWINDER SINGH BOLA 9 TYSONVILLE CIR, BRAMPTON ON L7A 4A6, Canada
9174761 CANADA INC. KULWINDER SINGH BOLA 9 Tysonville Circle, Brampton ON L7A 4A6, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9V 1V7

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 6710841 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