6900801 CANADA INC.

Address:
151 Alexmuir Blvd., Scarborough, ON M1V 1H6

6900801 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6900801. The registration start date is January 7, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6900801
Business Number 826681017
Corporation Name 6900801 CANADA INC.
Registered Office Address 151 Alexmuir Blvd.
Scarborough
ON M1V 1H6
Incorporation Date 2008-01-07
Dissolution Date 2010-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DONG LI 151 ALEXMUIR BLVD., MARKHAM ON M1V 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-07 current 151 Alexmuir Blvd., Scarborough, ON M1V 1H6
Name 2008-01-07 current 6900801 CANADA INC.
Status 2010-04-29 current Dissolved / Dissoute
Status 2008-01-07 2010-04-29 Active / Actif

Activities

Date Activity Details
2010-04-29 Dissolution Section: 210(1)
2008-01-07 Incorporation / Constitution en société

Office Location

Address 151 ALEXMUIR BLVD.
City SCARBOROUGH
Province ON
Postal Code M1V 1H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
I Want To Move Ltd. 123 Alexmuir Blvd, Scarborough, ON M1V 1H6 2014-04-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
DONG LI 151 ALEXMUIR BLVD., MARKHAM ON M1V 1H6, Canada

Entities with the same directors

Name Director Name Director Address
GREEN CHANNEL LTD. DONG LI 80 ALTON TOWERS CIRCLE, APT 1908, SCARBOROUGH ON M1V 5E8, Canada
9882928 CANADA INC. DONG LI 307 WHITES HILL AVE, MARKHAM ON L6B 1L5, Canada
YPJDH MODE ET ACCESSOIRES INC. DONG LI 7413 PLACE COINTEREL, ANJOU QC H1M 1E8, Canada
VFIRST ECOMMERCE LTD. DONG LI 55 ALBERT ST, SUITE 105, MARKHAM ON L3P 2T4, Canada
LOOKPOINT CANADA LTD. DONG LI 615-205 The Donway West, Toronto ON M3B 3S5, Canada
EZMETALS CORP. DONG LI 54 CHANT CRES., MARKHAM ON L3R 1Y8, Canada
10692166 Canada Ltd. Dong Li 4425 Sedgefield Road, Mississauga ON L5M 3B6, Canada
ZHEJIANG UNIVERSITY ALUMNI ASSOCIATION OF WATERLOO REGION CANADA Dong Li 550 Winterburg Walk, Waterloo ON N2V 2N9, Canada
10649902 CANADA LTD. Dong Li 154 Castle Rock Dr, Richmond Hill ON L4C 5K5, Canada
AL Investment Company Ltd. DONG LI 28 Holbrook Court, Markham ON L3R 7P8, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1V 1H6

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 6900801 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