6206557 CANADA INC.

Address: 15616 Simcoe Street, Port Perry, ON L9L 1M2

6206557 CANADA INC. (Corporation# 6206557) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 2004.

Corporation Overview

Corporation ID 6206557
Business Number 858828809
Corporation Name 6206557 CANADA INC.
Registered Office Address 15616 Simcoe Street
Port Perry
ON L9L 1M2
Incorporation Date 2004-03-12
Dissolution Date 2007-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
DEBROAH DALTON 15616 SIMCOE STREET, PORT PERRY ON L9L 1M2, Canada
KEITH DALTON 15616 SIMCOE STREET, PORT PERRY ON L9L 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-03-12 current 15616 Simcoe Street, Port Perry, ON L9L 1M2
Name 2004-03-12 current 6206557 CANADA INC.
Status 2007-06-08 current Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-03-12 2007-01-11 Active / Actif

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
2006-08-21 Amendment / Modification Directors Changed.
2004-03-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 15616 SIMCOE STREET
City PORT PERRY
Province ON
Postal Code L9L 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navis Domus Inc. 352 Paxton Street, Port Perry, ON L9L 1M2 2015-05-29
9069186 Canada Corp. 291 Bay Street North, Hamilton, ON L9L 1M2 2014-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Expercom Telecommunications Inc. 39 Easy Street, Port Perry, ON L9L 0A1 2007-03-28
9955232 Canada Inc. 15930 Old Simcoe Road, Unit 1 & 2b, Port Perry, ON L9L 0A2 2016-10-24
7752393 Canada Inc. 3422 Davis Drive, East Gwillimbury, ON L9L 0L5 2011-01-14
Scugog Affordable Senior Housing Inc. 1680 Reach Street, Port Perry, ON L9L 1A6 2018-04-01
Scugog Networks Inc. 181 Perry Street, Port Perry, ON L9L 1A7 2015-12-15
Sikaman Gold Resources Ltd. 175 North Street, Suite 104 P O Box 869, Port Perry, ON L9L 1A7
Skg Interactive Inc. 175 North Street, Suite 104 P O Box 869, Port Perry, ON L9L 1A7
Scugog Fibre Inc. 181 Perry Street, Port Perry, ON L9L 1A7 2015-12-15
Conlin Pontiac Buick Gmc Ltd. 10 Vandeward Drive, P.o. Box 1080, Port Perry, ON L9L 1A9 2003-11-20
Certified Gearheads Inc. 99 North Port Road, Port Perry, ON L9L 1B2 2020-08-16
Find all corporations in postal code L9L

Corporation Directors

Name Address
DEBROAH DALTON 15616 SIMCOE STREET, PORT PERRY ON L9L 1M2, Canada
KEITH DALTON 15616 SIMCOE STREET, PORT PERRY ON L9L 1M2, Canada

Competitor

Search similar business entities

City PORT PERRY
Post Code L9L 1M2

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 6206557 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.