6416471 CANADA INC.

Address: 410-255 Duncan Mill Road, North York, ON M3B 3H9

6416471 CANADA INC. (Corporation# 6416471) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 8, 2005.

Corporation Overview

Corporation ID 6416471
Business Number 833484876
Corporation Name 6416471 CANADA INC.
Registered Office Address 410-255 Duncan Mill Road
North York
ON M3B 3H9
Incorporation Date 2005-07-08
Dissolution Date 2008-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
MARILYN D'HAESELEER 410-255 DUNCAN MILL ROAD, NORTH YORK ON M3B 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-07-08 current 410-255 Duncan Mill Road, North York, ON M3B 3H9
Name 2005-07-08 current 6416471 CANADA INC.
Status 2008-12-18 current Dissolved / Dissoute
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-07-08 2008-07-10 Active / Actif

Activities

Date Activity Details
2008-12-18 Dissolution Section: 212
2005-07-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 410-255 DUNCAN MILL ROAD
City NORTH YORK
Province ON
Postal Code M3B 3H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6416462 Canada Inc. 410-255 Duncan Mill Road, North York, ON M3B 3H9 2005-07-08
Miktac Technology Inc. 410-255 Duncan Mill Road, North York, ON M3B 3H9 2004-06-29
Woodeast Computer Consulting Inc. 410-255 Duncan Mill Road, North York, ON M3B 3H9 2004-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Al Hikmah Foundation Unit # 612 - 255 Duncan Mill Road, Toronto, ON M3B 3H9 2019-09-24
Gfranco Shoes and Apparel Corp. 255 Duncan Mill Rd, Suite 512, Toronto, ON M3B 3H9 2019-08-07
Jumping Notes Co., Ltd. Suite 702, 255 Duncan Mill Road, Toronto, ON M3B 3H9 2018-07-16
Ecodesign Building Products, Inc. 710-255 Duncan Mill Road, Toronto, ON M3B 3H9 2018-03-28
Bondi Spark Brands Inc. 201-255 Duncan Mill Road, Toronto, ON M3B 3H9 2017-09-21
Mmo Maintenance & Cleaning Services Limited 512 - 255 Duncan Mill Road, Room 106, North York, ON M3B 3H9 2017-08-03
Operation Underground Railroad, Inc. 255 Duncan Mill; Road, Suite 504, Toronto, ON M3B 3H9 2017-04-21
The Rana Family Charitable Foundation 255 Duncan Mills Road, Suite 311, Toronto, ON M3B 3H9 2017-01-06
Canadian Square Immigration Consultants Ltd. 506-255 Duncan Mill Road, North York, ON M3B 3H9 2016-10-18
Pacific Links Championship, Inc. 255 Duncan Mill Rd, Suite 508, North York, ON M3B 3H9 2016-05-06
Find all corporations in postal code M3B 3H9

Corporation Directors

Name Address
MARILYN D'HAESELEER 410-255 DUNCAN MILL ROAD, NORTH YORK ON M3B 3H9, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3B 3H9

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 6416471 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.