6125476 CANADA INCORPORATED

Address: 101 Tunney Place, Brooklin, ON L1M 2G4

6125476 CANADA INCORPORATED (Corporation# 6125476) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 2003.

Corporation Overview

Corporation ID 6125476
Business Number 881128904
Corporation Name 6125476 CANADA INCORPORATED
Registered Office Address 101 Tunney Place
Brooklin
ON L1M 2G4
Incorporation Date 2003-08-06
Dissolution Date 2006-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
DEBORAH ELIZABETH HICKS 101 TUNNEY PLACE, BROOKLIN ON L1M 2G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-08-06 current 101 Tunney Place, Brooklin, ON L1M 2G4
Name 2003-08-06 current 6125476 CANADA INCORPORATED
Status 2006-10-11 current Dissolved / Dissoute
Status 2006-05-15 2006-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-08-06 2006-05-15 Active / Actif

Activities

Date Activity Details
2006-10-11 Dissolution Section: 212
2003-08-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 101 TUNNEY PLACE
City BROOKLIN
Province ON
Postal Code L1M 2G4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Duran Marquez Wealth Capital Inc. 15 Midhurst Drive, Whitby, ON L1M 0A2 2018-10-16
Dichotomous Synergy Inc. 17 Midhurst Drive, Brooklin, ON L1M 0A2 2010-01-27
Les Consultant Ed Cherry Inc. 3 Farmingdale St., Whitby, ON L1M 0A3 1982-11-22
9432531 Canada Inc. 8 Jordan Court, Brooklin, ON L1M 0A4 2015-09-08
8540594 Canada Inc. 4 Jordan Court, Whitby, ON L1M 0A4 2013-06-06
10877786 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2018-07-09
My Monkey Music Inc. 101 Carnwith Drive West, Whitby, ON L1M 0A6 2007-02-08
12066670 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-08-01
12082489 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-05-25
9206892 Canada Inc. 405 Carnwith Drive East, Brooklin, ON L1M 0A8 2015-03-03
Find all corporations in postal code L1M

Corporation Directors

Name Address
DEBORAH ELIZABETH HICKS 101 TUNNEY PLACE, BROOKLIN ON L1M 2G4, Canada

Competitor

Search similar business entities

City BROOKLIN
Post Code L1M 2G4

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Walkaway Canada Incorporated 1333 Dorval Drive, Suite 102, Oakville, ON L6M 4X7
Viropharma Canada Incorporated 1000 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
Lords' Own Incorporated 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 2004-03-03
Adi Labs Incorporated 2211 Number 4 Road, Unit 109, Richmond, BC V6X 3X1

Improve Information

Please comment or provide details below to improve the information on 6125476 CANADA INCORPORATED.

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.