6809596 CANADA INC.

Address:
125 Bamburgh Circle, Apt 1503, Toronto, ON M1W 3G4

6809596 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6809596. The registration start date is July 18, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6809596
Business Number 853455954
Corporation Name 6809596 CANADA INC.
Registered Office Address 125 Bamburgh Circle
Apt 1503
Toronto
ON M1W 3G4
Incorporation Date 2007-07-18
Dissolution Date 2008-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
SANDEEP CHOPRA 125 BAMBURGH CIRCLE, APT 1503, TORONTO ON M1W 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-18 current 125 Bamburgh Circle, Apt 1503, Toronto, ON M1W 3G4
Name 2007-07-18 current 6809596 CANADA INC.
Status 2008-12-30 current Dissolved / Dissoute
Status 2007-07-18 2008-12-30 Active / Actif

Activities

Date Activity Details
2008-12-30 Dissolution Section: 210
2007-07-18 Incorporation / Constitution en société

Office Location

Address 125 bamburgh circle
City Toronto
Province ON
Postal Code M1W 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gr Worldwide Staffing Solutions Inc. 125 Bamburgh Circle, Unit 702, Scarborough, ON M1W 3G4 2003-04-15
Balusu Software Services Inc. 125 Bamburgh Circle, Toronto, ON M1W 3G4 2020-04-27
Seuz-eco International Inc. 125 Bamburgh Circle, 112, Scarborough, ON M1W 3G4 2020-10-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Everyday Auto Glass Inc. 614 - 125 Bamburgh Circle, Toronto, ON M1W 3G4 2020-09-23
Global Trade Hub & Logistics Inc. 1414-125 Bamburgh Cir, Scarborough, ON M1W 3G4 2020-04-23
11668692 Canada Inc. 518-125 Bamburgh Circle, Scarborough, ON M1W 3G4 2019-10-07
11637207 Canada Inc. 1117 - 125 Bamburgh Circle, Toronto, ON M1W 3G4 2019-09-19
Aishanisoft Consulting Inc. 1516-125 Bamburgh Circle, Scarborough, ON M1W 3G4 2019-06-20
Almobayed Moving Services Inc. 504-125 Bamburgh Cir, Scarborough, ON M1W 3G4 2018-11-16
Damas Design Inc. 601-125 Bamburgh Cir, Scarborough, ON M1W 3G4 2018-08-21
Greater Toronto Youth Club 209-125 Bamburgh Circle, Toronto, ON M1W 3G4 2018-06-15
10469319 Canada Inc. 412 -125 Bamburgh Cir, Scarborough, ON M1W 3G4 2017-10-27
Fonub Canada Inc. 914 - 125 Bamburgh Cir, Toronto, ON M1W 3G4 2017-09-08
Find all corporations in postal code M1W 3G4

Corporation Directors

Name Address
SANDEEP CHOPRA 125 BAMBURGH CIRCLE, APT 1503, TORONTO ON M1W 3G4, Canada

Entities with the same directors

Name Director Name Director Address
8111537 Canada Inc. Sandeep Chopra 2834 Pepper Drive East, Regina SK S4V 0X5, Canada
National Capital Field Hockey Centre Sandeep Chopra 3 Stone House Court, Ottawa ON K2J 3Y4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1W 3G4

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
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 6809596 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