6738982 CANADA INC.

Address:
3685 Aruba Pl, Mississauga, ON L5M 6Z2

6738982 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6738982. The registration start date is March 20, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6738982
Business Number 857191795
Corporation Name 6738982 CANADA INC.
Registered Office Address 3685 Aruba Pl
Mississauga
ON L5M 6Z2
Incorporation Date 2007-03-20
Dissolution Date 2007-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
JIAN XIONG 3685 ARUBA PL, MISSISSAUGA ON L5M 6Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-27 current 3685 Aruba Pl, Mississauga, ON L5M 6Z2
Address 2007-03-20 2007-10-27 412-12 The Donway East, Toronto, ON M3C 1X7
Name 2007-03-20 current 6738982 CANADA INC.
Status 2007-12-31 current Dissolved / Dissoute
Status 2007-03-20 2007-12-31 Active / Actif

Activities

Date Activity Details
2007-12-31 Dissolution Section: 210
2007-03-20 Incorporation / Constitution en société

Office Location

Address 3685 ARUBA PL
City MISSISSAUGA
Province ON
Postal Code L5M 6Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9902775 Canada Inc. 3685 Aruba Pl, Mississauga, ON L5M 6Z2 2016-09-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shaani Inc. 3685 Aruba Place, Mississauga, ON L5M 6Z2 2017-02-28
Manal Hijawi Sleep Medicine Services Inc. 3641 Freeman Terrace, Mississauga, ON L5M 6Z2 2014-02-03
8746125 Canada Incorporated 3692 Aruba Place, Mississauga, ON L5M 6Z2 2014-01-03
8121621 Canada Inc. 5630 Margarita Cres, Mississauga, ON L5M 6Z2 2012-03-01
Ziaam Services Inc. 5628 Margarita Crescent, Mississauga, ON L5M 6Z2 2011-01-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
JIAN XIONG 3685 ARUBA PL, MISSISSAUGA ON L5M 6Z2, Canada

Entities with the same directors

Name Director Name Director Address
JIAN 7 Game Studio Limited Jian Xiong 26 Mullaghmore Drive, Stratford PE C1B 1P2, Canada
7538855 CANADA INC. JIAN XIONG 11-3 REIDMOUNT AVE., SCARBOROUGH ON M1S 1B3, Canada
Lanfirn Electric Inc. JIAN XIONG 2974 E 4TH AVE., VANCOUVER BC V5M 1L2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 6Z2

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 6738982 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