6260217 CANADA INC.

Address: 13 Longview Drive, Bradford, ON L3Z 2H1

6260217 CANADA INC. (Corporation# 6260217) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 2004.

Corporation Overview

Corporation ID 6260217
Business Number 857012470
Corporation Name 6260217 CANADA INC.
Registered Office Address 13 Longview Drive
Bradford
ON L3Z 2H1
Incorporation Date 2004-07-15
Dissolution Date 2008-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVE HOPKINSON 13 LONGVIEW DRIVE, BRADFORD ON L3Z 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-07-15 current 13 Longview Drive, Bradford, ON L3Z 2H1
Name 2004-07-15 current 6260217 CANADA INC.
Status 2008-01-12 current Dissolved / Dissoute
Status 2007-08-13 2008-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-07-15 2007-08-13 Active / Actif

Activities

Date Activity Details
2008-01-12 Dissolution Section: 212
2004-07-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 13 LONGVIEW DRIVE
City BRADFORD
Province ON
Postal Code L3Z 2H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fc Fire Services Inc. 27, Longview Drive, Bradford, ON L3Z 2H1 2011-08-24
E-vivid Solutions Inc. 9 Longview Dr, Bradford, ON L3Z 2H1 2003-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440853 Canada Inc. H8-494 Holland Street West, Bradford West Gwillimbury, ON L3Z 0A2 2019-05-31
Tftcon Construction Inc. 3 Booth Street, Bradford, ON L3Z 0A3 2014-05-06
Twin Flip Investments Inc. 32 Booth Street, Bradford, ON L3Z 0A4 2015-06-10
Ideal Human Intelligence Inc. 35 Milligan Street, Bradford, ON L3Z 0A6 2020-08-21
Green Leaf Roofing Ltd. 25 Milligan St, Bradford, ON L3Z 0A6 2009-05-01
Global Ize Liaison Services Inc. 109 Aishford Road, Bradford, ON L3Z 0A7 2011-11-28
Outside The Box Market Solutions Inc. 69 West Park Avenue, Bradford West Gwillimbury, ON L3Z 0A7 2008-04-17
Saskara Contracting Ltd. 56 Faris Street, Bradford West Gwillimbury, ON L3Z 0A8 2019-05-21
Gimandrew Healthcare Services Inc. 19 Rutherford Road, Bradford, ON L3Z 0A8 2018-11-27
Upscale Carpentry Inc. 41 Gwillimbury Dr, Bradford, ON L3Z 0A8 2018-01-22
Find all corporations in postal code L3Z

Corporation Directors

Name Address
STEVE HOPKINSON 13 LONGVIEW DRIVE, BRADFORD ON L3Z 2H1, Canada

Competitor

Search similar business entities

City BRADFORD
Post Code L3Z 2H1

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 6260217 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.