6716946 CANADA INC.

Address:
400 Bradwick Drive, Suite 102, Concord, ON L4K 2W4

6716946 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6716946. The registration start date is February 8, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6716946
Business Number 825875362
Corporation Name 6716946 CANADA INC.
Registered Office Address 400 Bradwick Drive
Suite 102
Concord
ON L4K 2W4
Incorporation Date 2007-02-08
Dissolution Date 2013-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GORDON BERGER 265 YORKLAND BLVD., SUITE 401, TORONTO ON M2J 1S5, Canada
BRUCE HAMMOND 631 WEYBURN SQUARE, PICKERING ON L1V 3V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-18 current 400 Bradwick Drive, Suite 102, Concord, ON L4K 2W4
Address 2007-02-08 2007-04-18 631 Weyburn Square, Toronto, ON L1V 3V3
Name 2013-03-21 current 6716946 CANADA INC.
Name 2007-02-08 2013-03-21 PerformINS Plus Inc.
Status 2013-09-12 current Dissolved / Dissoute
Status 2007-02-08 2013-09-12 Active / Actif

Activities

Date Activity Details
2013-09-12 Dissolution Section: 210(3)
2013-03-21 Amendment / Modification Name Changed.
Section: 178
2007-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 BRADWICK DRIVE
City CONCORD
Province ON
Postal Code L4K 2W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3946061 Canada Inc. 400 Bradwick Drive, Suite 100, Vaughan, ON L4K 5V9 2001-09-19
3932290 Canada Inc. 400 Bradwick Drive, Suite 100, Vaughan, ON L4K 5V9 2001-08-09
4456271 Canada Inc. 400 Bradwick Drive, Suite 102, Concord, ON L4K 5V9
4456289 Canada Inc. 400 Bradwick Drive, Suite 102, Concord, ON L4K 5V9
4456297 Canada Inc. 400 Bradwick Drive, Suite 102, Concord, ON L4K 5V9
4456297 Canada Inc. 400 Bradwick Drive, Suite 102, Concord, ON L4K 5V9
Performins Canada Inc. 400 Bradwick Drive, Suite 102, Concord, ON L4K 5V9
4547357 Canada Inc. 400 Bradwick Drive, Suite #102, Concord, ON L4K 5V9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diell Energy Inc. 380 Bradwick Drive, Vaughan, ON L4K 2W4 2020-06-06
Le Future Corp. 390 Bradwick Drive, Vaughan, ON L4K 2W4 2015-11-09
Auto Trust Canada Ltd. 390 Bradwick Gate Suite 200, Vaughan, ON L4K 2W4 2015-09-01

Corporation Directors

Name Address
GORDON BERGER 265 YORKLAND BLVD., SUITE 401, TORONTO ON M2J 1S5, Canada
BRUCE HAMMOND 631 WEYBURN SQUARE, PICKERING ON L1V 3V3, Canada

Entities with the same directors

Name Director Name Director Address
PERFORMINS CANADA INC. BRUCE HAMMOND 631 WEYBURN SQUARE, PICKERING ON L1V 3V3, Canada
Performins Canada Inc. BRUCE HAMMOND 631 WEYBURN SQ, PICKERING ON L1V 3V3, Canada
AFG CANADA INC. BRUCE HAMMOND 631 WEYBURN SQUARE, PICKERING ON L1V 3V3, Canada
CAE FIBERGLASS LTD. BRUCE HAMMOND 8 WESTBROOK DRIVE, EDMONTON AB T6J 2C9, Canada
4456271 Canada Inc. BRUCE HAMMOND 631 WEYBURN SQUARE, PICKERING ON L1V 3V3, Canada
4456289 CANADA INC. BRUCE HAMMOND 631 WEYBURN SQUARE, PICKERING ON L1V 3V3, Canada
PINNACLE FINANCIAL GROUP INC. BRUCE HAMMOND 631 WEYBURN SQUARE, PICKERING ON L1V 3V3, Canada
4547357 CANADA INC. BRUCE HAMMOND 631 WEYBURN SQUARE, PICKERING ON L1V 3V3, Canada
Performins Canada Inc. BRUCE HAMMOND 631 WEYBURN SQUARE, PICKERING ON L1V 3V3, Canada
AFG CANADA INC. BRUCE HAMMOND 631 WEYBURN SQUARE, PICKERING ON L1V 3V3, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 2W4

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

Improve Information

Please provide details on 6716946 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