6406441 CANADA INC.

Address: 15 Skyridge Court, Gormley, ON L0H 1G0

6406441 CANADA INC. (Corporation# 6406441) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 2005.

Corporation Overview

Corporation ID 6406441
Business Number 836390476
Corporation Name 6406441 CANADA INC.
Registered Office Address 15 Skyridge Court
Gormley
ON L0H 1G0
Incorporation Date 2005-06-15
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
JAMES WILLIAMS 15 SKYRIDGE COURT, GORMLEY ON L0H 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-06-15 current 15 Skyridge Court, Gormley, ON L0H 1G0
Name 2005-06-15 current 6406441 CANADA INC.
Status 2005-06-15 current Active / Actif

Activities

Date Activity Details
2005-06-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 SKYRIDGE COURT
City GORMLEY
Province ON
Postal Code L0H 1G0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Turning Point Solutions Inc. 15 Skyridge Court, Gormley, ON L4A 2C4 2018-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dena Foods Inc. 10 Gormley Industrial Ave., Unit 4, Gormley, ON L0H 1G0 2020-08-07
Impact Collective Inc. 21 Elias Snider Court, Gormley, ON L0H 1G0 2020-04-24
Ucmas - Aurora Inc. 14597 Woodbine Avenue, Gormley, ON L0H 1G0 2019-04-15
11115006 Canada Inc. 95 Lakeview Avenue, Gormley, ON L0H 1G0 2018-11-26
Ramnot Inc. 29, Kennedy Lane, Gormley, ON L0H 1G0 2018-09-05
Black Magic Alchemy Corp. 39 Connaught Avenue, Gormley, ON L0H 1G0 2018-07-18
Ultrawater Bar Canada Inc. 14577 Woodbine Avenue, Gormley, ON L0H 1G0 2018-07-13
Viewscom Corp. 84 Cedar Ridge Rd, Stouffville, ON L0H 1G0 2018-06-16
10320862 Canada Inc. 15806 Woodbine Avenue, Gormley, ON L0H 1G0 2017-07-13
10140821 Canada Inc. 9 Sherrick Drive, Gormley, ON L0H 1G0 2017-03-11
Find all corporations in postal code L0H 1G0

Corporation Directors

Name Address
JAMES WILLIAMS 15 SKYRIDGE COURT, GORMLEY ON L0H 1G0, Canada

Competitor

Search similar business entities

City GORMLEY
Post Code L0H 1G0

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 6406441 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.