6306551 CANADA INC.

Address: 38 Milner Ave., Scarborough, ON M1S 3P8

6306551 CANADA INC. (Corporation# 6306551) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 4, 2004.

Corporation Overview

Corporation ID 6306551
Business Number 864129036
Corporation Name 6306551 CANADA INC.
Registered Office Address 38 Milner Ave.
Scarborough
ON M1S 3P8
Incorporation Date 2004-11-04
Dissolution Date 2008-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTHONY JONG 38 MILNER AVE., SCARBOROUGH ON M1S 3P8, Canada
LINDA JONG 38 MILNER AVE., SCARBOROUGH ON M1S 3P8, Canada
PAUL JONE 38 MILNER AVE., SCARBOROUGH ON M1S 3P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-11-04 current 38 Milner Ave., Scarborough, ON M1S 3P8
Name 2004-11-04 current 6306551 CANADA INC.
Status 2008-04-17 current Dissolved / Dissoute
Status 2007-11-09 2008-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-11-04 2007-11-09 Active / Actif

Activities

Date Activity Details
2008-04-17 Dissolution Section: 212
2004-11-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 38 MILNER AVE.
City SCARBOROUGH
Province ON
Postal Code M1S 3P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uplite Ltd. 80 Milner Avenue, Unit 12, Toronto, ON M1S 3P8 2017-05-10
Just Feel It Corporation 10 Milner Ave, Toronto, ON M1S 3P8 2016-03-08
Canadian Tamil Social and Economic Foundation 8 Milner Avenue, Scarborough, ON M1S 3P8 2015-08-07
Arroyo Volleyball International Inc. 10, Milner Business Court, Suite 327, Scarborough, ON M1S 3P8 2012-12-19
Canadian Tamil Academy 8 Milner Ave, Scarborough, ON M1S 3P8 2012-01-03
6563864 Canada Ltd. 80 Milner Ave. Unit8, Scarboroughq, ON M1S 3P8 2006-05-04
Tradeworks Interiors Canada Corp. 70 Milner Avenue, Unit 1, Toronto, ON M1S 3P8 1999-04-16
3243222 Canada Inc. 44 Milner Avenue, Scarborough, ON M1S 3P8 1996-03-26
Arivakam Tamil Cultural Academy 8 Milner Avenue, Scarborough, ON M1S 3P8 2016-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
ANTHONY JONG 38 MILNER AVE., SCARBOROUGH ON M1S 3P8, Canada
LINDA JONG 38 MILNER AVE., SCARBOROUGH ON M1S 3P8, Canada
PAUL JONE 38 MILNER AVE., SCARBOROUGH ON M1S 3P8, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S 3P8

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 6306551 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.