6658822 CANADA INC.

Address: 70 Springhead Gardens, Richmond Hill, ON L4C 5B9

6658822 CANADA INC. (Corporation# 6658822) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 16, 2006.

Corporation Overview

Corporation ID 6658822
Business Number 836364968
Corporation Name 6658822 CANADA INC.
Registered Office Address 70 Springhead Gardens
Richmond Hill
ON L4C 5B9
Incorporation Date 2006-11-16
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
VITALIY NIKITENKO 502-35 MARSHALL STREET, RICHMOND HILL ON L4C 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-12-21 current 70 Springhead Gardens, Richmond Hill, ON L4C 5B9
Address 2006-11-16 2007-12-21 502 - 35 Marshall Street, Richmond Hill, ON L4C 0A5
Name 2006-11-16 current 6658822 CANADA INC.
Status 2006-11-16 current Active / Actif

Activities

Date Activity Details
2006-11-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-10 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 70 Springhead Gardens
City Richmond Hill
Province ON
Postal Code L4C 5B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deltagroup.ca Ltd. 46 Springhead Gardens, Richmond Hill, ON L4C 5B9 2018-01-25
9888837 Canada Inc. 32 Springhead Gardens, Richmond Hill, ON L4C 5B9 2016-08-30
Students for Students Abroad Consulting Inc. 56 Springhead Gardens, Richmond Hill, ON L4C 5B9 2013-02-09
8116075 Canada Ltd. 24 Springhead Gardens, Richmond Hill, ON L4C 5B9 2012-02-23
Todom Lifestyle Inc. 22 Springhead Garden, Richmond Hill, ON L4C 5B9 2003-12-11
Beh Bana Bon Inc. 24, Springhead Gdns, Richmondhill, ON L4C 5B9 2018-09-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Virtual Era Inc. 32 Lorraine St, Richmond Hill, ON L4C 0A1 2019-10-28
Mondo Forma Inc. 76 Justus Drive, Richmond Hill, ON L4C 0A1 2018-01-16
9846255 Canada Inc. 57 Justus Drive, Richmond Hill, ON L4C 0A1 2016-07-27
Vaikee Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2015-11-12
Lux Management & Consulting Corp. 81 Justus Dr, Richmond Hill, ON L4C 0A1 2015-09-16
I-qualitas Limited 83 Justus Dr, Richmond Hill, ON L4C 0A1 2013-10-18
Aiam Cleaning Services Inc. 22 Loraine St., Richmond Hill, ON L4C 0A1 2009-06-09
Icegreen Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2017-12-06
M&a International Education & Immigration Inc. 83 Justus Dr, Richmond Hill, ON L4C 0A1 2019-08-14
Evergood Nutrition Systems Inc. 9665 Bayview Ave. #32552, Richmond Hill, ON L4C 0A2 2007-01-05
Find all corporations in postal code L4C

Corporation Directors

Name Address
VITALIY NIKITENKO 502-35 MARSHALL STREET, RICHMOND HILL ON L4C 0A5, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4C 5B9

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 6658822 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.