6012582 CANADA INC.

Address: 55 Village Centre Place, Mississauga, ON L4Z 1V9

6012582 CANADA INC. (Corporation# 6012582) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 2002.

Corporation Overview

Corporation ID 6012582
Business Number 864686886
Corporation Name 6012582 CANADA INC.
Registered Office Address 55 Village Centre Place
Mississauga
ON L4Z 1V9
Incorporation Date 2002-08-19
Dissolution Date 2006-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
EMMA F KNIGHT 4470 TUCANA COURT, STE. 310, MISSISSAUGA ON L5R 3K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-08-19 current 55 Village Centre Place, Mississauga, ON L4Z 1V9
Name 2002-08-19 current 6012582 CANADA INC.
Status 2006-05-15 current Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-08-19 2005-12-14 Active / Actif

Activities

Date Activity Details
2006-05-15 Dissolution Section: 212
2002-08-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 VILLAGE CENTRE PLACE
City MISSISSAUGA
Province ON
Postal Code L4Z 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Penny Appeal Canada 55 Village Centre Place, Mississauga, ON L4Z 1V9 2005-06-22
Ibis Aircraft Technologies Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2001-02-21
Halfbeagle Ltd. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2011-12-28
8258899 Canada Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2012-07-24
2ez Network Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2013-09-10
Adgro Communications Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2013-10-21
Webpro Bookkeeping Inc. 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 2014-01-01
Nixmo Inc. 55 Village Centre Place, Suite 306, Building No 4265, Mississauga, ON L4Z 1V9 2014-01-10
8983968 Canada Inc. 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 2014-08-10
Autism Sings 55 Village Centre Place, Mississauga, ON L4Z 1V9 2014-07-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Parallel North Immigration Consulting Inc. 205-52 Village Centre Place, Mississauga, ON L4Z 1V9 2020-11-25
Recycle Saves Inc. 52 Village Centre Place, Suite 208, Mississauga, ON L4Z 1V9 2020-11-19
Valentabpo Premier Corporation 57-57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-09-25
Equipped Canada Corp. 57 Village Centre Pl, Mississauga, ON L4Z 1V9 2020-09-03
Lebanese Diaspora Exchange Corporation 200-42 Village Centre Place, Mississauga, ON L4Z 1V9 2020-08-20
Medu Logistics Solution Inc. 52 Village Centre Place #203, Mississauga, ON L4Z 1V9 2020-06-18
11910663 Canada Inc. 57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-18
Adot3 Incorporated Suite 200- 55 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-01
Kesri Immigration and Settlement Services Inc. 34 Village Centre Place, Unit 206, Mississauga, ON L4Z 1V9 2020-01-04
Elite Digital Experts International Inc. 52 Village Centre Place, #303, Mississauga, ON L4Z 1V9 2019-10-03
Find all corporations in postal code L4Z 1V9

Corporation Directors

Name Address
EMMA F KNIGHT 4470 TUCANA COURT, STE. 310, MISSISSAUGA ON L5R 3K8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z 1V9

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 6012582 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.