6347797 CANADA INC.

Address: 26 Ferncliffe Cres, Markham, ON L3S 4N9

6347797 CANADA INC. (Corporation# 6347797) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 10, 2005.

Corporation Overview

Corporation ID 6347797
Business Number 853815579
Corporation Name 6347797 CANADA INC.
Registered Office Address 26 Ferncliffe Cres
Markham
ON L3S 4N9
Incorporation Date 2005-02-10
Dissolution Date 2006-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
NIRANJAN KANAGASINGHAM 138 - 81 LOUIS-PASTEUR, OTTAWA ON K1N 9N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-01-15 current 26 Ferncliffe Cres, Markham, ON L3S 4N9
Address 2005-02-10 2006-01-15 138 - 81 Louis-pasteur, Ottawa, ON K1N 9N1
Name 2005-02-10 current 6347797 CANADA INC.
Status 2006-12-10 current Dissolved / Dissoute
Status 2005-02-10 2006-12-10 Active / Actif

Activities

Date Activity Details
2006-12-10 Dissolution Section: 210
2005-02-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 26 Ferncliffe Cres
City Markham
Province ON
Postal Code L3S 4N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uptop Transportation Inc. 27 Eastvale Dr, Markham, ON L3S 4N9 2019-10-21
11080407 Canada Corp. 13 Ferncliffe Cres, Markham, ON L3S 4N9 2018-11-04
Denergy Systems Inc. 11 Ferncliffe Crescent, Markham, ON L3S 4N9 2014-07-16
8852235 Canada Inc. 9 Ferncliffe Cres, Markham, ON L3S 4N9 2014-04-11
8806128 Canada Corporation 6 Ferncliffe Cresent, Markham, ON L3S 4N9 2014-03-02
Family Five Trucking Inc. 27 Eastvale Drive, Markham, ON L3S 4N9 2009-12-10
6911307 Canada Ltd. 33 Eastvale Drive, Markham, ON L3S 4N9 2008-01-25
1+1 Home Services Inc. 9 Ferncliffe Cres, Markham, ON L3S 4N9 2019-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
6ix Burgers Franchising Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-30
6ix Burgers Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-11-18
Find all corporations in postal code L3S

Corporation Directors

Name Address
NIRANJAN KANAGASINGHAM 138 - 81 LOUIS-PASTEUR, OTTAWA ON K1N 9N1, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 4N9

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 6347797 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.