6775608 CANADA LTD.

Address:
58 Heritage Road, Cookstown, ON L0L 1L0

6775608 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6775608. The registration start date is May 22, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6775608
Business Number 846512796
Corporation Name 6775608 CANADA LTD.
Registered Office Address 58 Heritage Road
Cookstown
ON L0L 1L0
Incorporation Date 2007-05-22
Dissolution Date 2019-01-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
DEBORAH MAY STEVENSON 54 ELLERY DR., RICHMOND HILL ON L4C 9A8, Canada
BARRY ARTHUR STEVENSON 54 ELLERY DR., RICHMOND HILL ON L4C 9A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-26 current 58 Heritage Road, Cookstown, ON L0L 1L0
Address 2007-05-22 2017-05-26 54 Ellery Dr., Richmond Hill, ON L4C 9A8
Name 2007-05-22 current 6775608 CANADA LTD.
Status 2019-01-10 current Dissolved / Dissoute
Status 2007-05-22 2019-01-10 Active / Actif

Activities

Date Activity Details
2019-01-10 Dissolution Section: 210(2)
2007-05-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 58 Heritage Road
City COOKSTOWN
Province ON
Postal Code L0L 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Northverse Technologies Inc. 11 Copeland Crescent, Cookstown, ON L0L 1L0 2020-10-21
12394995 Canada Inc. 5291 14 Line, New Tecumseth, ON L0L 1L0 2020-10-05
The Faith Disability Treatment Centre 9d Queen Street Cookstown, Innsfil, ON L0L 1L0 2020-10-04
Rasway Group Inc. 58 Copeland Crescent, Cookstown, ON L0L 1L0 2020-10-01
Nkd Behavioural Consulting Inc. 82 Copeland Crescent, Innisfil, ON L0L 1L0 2020-07-15
12099721 Canada Ltd. 6181 5th Side Road, Cookstown, ON L0L 1L0 2020-06-02
12045770 Canada Inc. 5897 5th Side Road, Innisfil, ON L0L 1L0 2020-05-07
John Brillinger, Sales, Inc. 27 Copeland Crescent, Cookstown, ON L0L 1L0 2020-03-11
Frodsham Trucking Inc. 2 Selby Street, Cookstown, ON L0L 1L0 2020-03-08
Diego Lalomia Carpentry Inc. 4499 Sideroad 15, Cookstown, ON L0L 1L0 2020-02-06
Find all corporations in postal code L0L 1L0

Corporation Directors

Name Address
DEBORAH MAY STEVENSON 54 ELLERY DR., RICHMOND HILL ON L4C 9A8, Canada
BARRY ARTHUR STEVENSON 54 ELLERY DR., RICHMOND HILL ON L4C 9A8, Canada

Competitor

Search similar business entities

City COOKSTOWN
Post Code L0L 1L0

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 6775608 CANADA LTD. 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