6881271 CANADA INC.

Address:
28-bonos Ave, Scarbrough, ON M1T 2V1

6881271 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6881271. The registration start date is November 28, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6881271
Business Number 831185152
Corporation Name 6881271 CANADA INC.
Registered Office Address 28-bonos Ave
Scarbrough
ON M1T 2V1
Incorporation Date 2007-11-28
Dissolution Date 2011-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NABEEL AHMED 28-BONOS AVE, SCARBROUGH ON M1T 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-11-28 current 28-bonos Ave, Scarbrough, ON M1T 2V1
Name 2007-11-28 current 6881271 CANADA INC.
Status 2011-12-12 current Dissolved / Dissoute
Status 2011-07-13 2011-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-11-28 2011-07-13 Active / Actif

Activities

Date Activity Details
2011-12-12 Dissolution Section: 212
2007-11-28 Incorporation / Constitution en société

Office Location

Address 28-BONOS AVE
City SCARBROUGH
Province ON
Postal Code M1T 2V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mexm Project Solutions Limited 6 Bonis Avenue, Toronto, ON M1T 2V1 2017-07-07
Manara Holding Limited 6 Bonis Ave, Toronto, ON M1T 2V1 2017-07-03
D & Y Sushi Inc. 60 Bonis Ave, Toronto, ON M1T 2V1 2014-05-23
3918793 Canada Inc. 22 Bonis Avenue, Scarborough, ON M1T 2V1 2001-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8832676 Canada Inc. 2355 Warden Ave, Box 30084, Scarborough, ON M1T 0A1 2014-03-25
9206051 Canada Inc. 2330 Kennedy Road, Suite 210, Scarborough, ON M1T 0A2 2015-03-03
7265336 Canada Ltd. 1908-8 Chichester Pl., Scarborough, ON M1T 0A3 2009-10-28
Inking Solstice Inc. 1106-185 Bonis Avenue, Toronto, ON M1T 0A4 2020-07-14
Cognizelle Inc. 408 - 185 Bonis Avenue, Toronto, ON M1T 0A4 2019-11-03
11503081 Canada Ltd. 308-185 Bonis Ave., Scarborough, ON M1T 0A4 2019-07-08
11496093 Canada Inc. 1708-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-07-03
11453416 Canada Inc. 2001-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-06-07
Gobo International Trading Inc. 1809-185 Bonis Ave, Scarborough, ON M1T 0A4 2019-03-08
Visatoronto Consulting Inc. 807-185 Bonis Avenue, Scarborough, ON M1T 0A4 2018-02-01
Find all corporations in postal code M1T

Corporation Directors

Name Address
NABEEL AHMED 28-BONOS AVE, SCARBROUGH ON M1T 2V1, Canada

Entities with the same directors

Name Director Name Director Address
Aptamil Limited Nabeel Ahmed 3437 Southwick Street, Mississauga ON L5M 7L5, Canada
DYNAMIC SOURCES INC. Nabeel Ahmed 3437 SOUTHWICK STREET, MISSISSAUGA ON L5M 7L5, Canada
9125876 CANADA INC. Nabeel Ahmed 493 Nairn Circle, Milton ON L9T 8A7, Canada
Black Book Group INC. Nabeel Ahmed 350 Elliott Street East, APT 209, Windsor ON N9A 6Y7, Canada

Competitor

Search similar business entities

City SCARBROUGH
Post Code M1T 2V1

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 6881271 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