6950574 CANADA INC.

Address:
8 Gemma Ct, Concord, ON L4K 5E6

6950574 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6950574. The registration start date is April 2, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6950574
Business Number 811711951
Corporation Name 6950574 CANADA INC.
Registered Office Address 8 Gemma Ct
Concord
ON L4K 5E6
Incorporation Date 2008-04-02
Dissolution Date 2011-10-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
TAO PENG 8 GEMMA CT, CONCORD ON L4K 5E6, Canada
SHU ZHANG 8 GEMMA CT, CONCORD ON L4K 5E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-04-02 current 8 Gemma Ct, Concord, ON L4K 5E6
Name 2008-04-02 current 6950574 CANADA INC.
Status 2011-10-22 current Dissolved / Dissoute
Status 2011-05-25 2011-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-04-02 2011-05-25 Active / Actif

Activities

Date Activity Details
2011-10-22 Dissolution Section: 212
2008-04-02 Incorporation / Constitution en société

Office Location

Address 8 Gemma Ct
City concord
Province ON
Postal Code L4K 5E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shirley Van Holdings Inc. 24 Gemma Court, Vaughan, ON L4K 5E6 2020-07-28
Bykevin Inc. 26 Gemma Court, Vaughan, ON L4K 5E6 2019-04-22
Emojilistic Inc. 26 Gemma Crt, Concord, ON L4K 5E6 2016-09-21
Goodmind Trading Ltd. 25 Gemma Court, Vaughan, ON L4K 5E6 2012-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
TAO PENG 8 GEMMA CT, CONCORD ON L4K 5E6, Canada
SHU ZHANG 8 GEMMA CT, CONCORD ON L4K 5E6, Canada

Entities with the same directors

Name Director Name Director Address
11439944 Canada Inc. Shu Zhang 59 - 3175 Kirwin Ave, Mississauga ON L5A 3M4, Canada
Jien International Investment Ltd. Shu Zhang 4950 Yonge Street Suite 2208, Toronto ON M2N 6K1, Canada
TopperNet Limited SHU ZHANG 7 MATTAMY PLACE, NEPEAN ON K2G 6K2, Canada
7964897 Canada Inc. shu zhang 22 angelica ave, richmond hill ON L4S 2C6, Canada
Pinewood Property Management Inc. Shu Zhang 7, Mattamy PL, Ottawa ON K2G 6K2, Canada
MZ NEW DIVIDE INC. SHU ZHANG 3 huckleberry lane, thornhill ON L3T 1C6, Canada
12352214 Canada Inc. Tao Peng 129 Tacom Circle, Ottawa ON K2G 4R1, Canada
JING XUAN ZU SHE SPA INC. TAO PENG 102 RAKEWOOD CRES., SCARBOROUGH ON M1V 1M7, Canada
Champion Holiday International Group (Canada) Inc. Tao Peng 1408-88 Jiao Zi Ave. AFC Plaza,, Chengdu,Sichuan 610000, China
Overseas Wuchang Experimental High School Alumni Association Tao Peng 449 Paddington Crescent, Oshawa ON L1G 7P3, Canada

Competitor

Search similar business entities

City concord
Post Code L4K 5E6

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 6950574 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