6661378 CANADA INC.

Address: 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1

6661378 CANADA INC. (Corporation# 6661378) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 2006.

Corporation Overview

Corporation ID 6661378
Business Number 835917360
Corporation Name 6661378 CANADA INC.
Registered Office Address 20 Red Haven Drive
Unit 11
Grimsby
ON L3M 5K1
Incorporation Date 2006-11-21
Dissolution Date 2011-12-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PETER EICKMEIER 20 RED HAVEN DRIVE, UNIT 11, GRIMSBY ON L3M 5K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-12-05 current 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1
Address 2006-12-14 2007-12-05 207 Bank Street, Suite 334, Ottawa, ON K2P 2N2
Address 2006-12-07 2006-12-14 110 Railway Street, Kingston, ON K7K 2L9
Address 2006-11-21 2006-12-07 4 Macdiarmid Rd, Chelsea, QC J9B 2H8
Name 2006-11-21 current 6661378 CANADA INC.
Status 2011-12-11 current Dissolved / Dissoute
Status 2011-07-13 2011-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-11-21 2011-07-13 Active / Actif

Activities

Date Activity Details
2011-12-11 Dissolution Section: 212
2006-12-07 Amendment / Modification RO Changed.
2006-11-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-11-30 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 20 Red Haven Drive
City Grimsby
Province ON
Postal Code L3M 5K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maximus 611 Consulting Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2006-03-30
Shane-benjamin Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2007-01-16
Graycliff Financial Corporation 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2003-10-31
Softek Diagnostics Ltd. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2007-05-10
Dannea Business Services, Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2007-07-30
Fx Trade Group Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2007-09-12
Whytecliff Services Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2008-04-17
Sovereign Blend Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2008-12-11
Jade Global Ltd. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2009-04-21
Bluecliff Services Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2009-09-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pricelittle Investor Services, Inc. 20 Red Haven Drive Unit 11, Unit 11, Grimsby, ON L3M 5K1 2013-12-12
Lynch Seismic Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2009-12-01
Rockett Consulting Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2010-01-06
Kona Sands Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2010-01-06
United Management Services Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2010-01-15
Genesis Strategic Services Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2010-01-25
Clendenan Refrigeration Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2010-02-04
Greencliff Services Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2010-02-25
Ovid Consultants Ltd. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2010-03-08
A+ Drain Cleaning Inc. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2010-03-11
Find all corporations in postal code L3M 5K1

Corporation Directors

Name Address
PETER EICKMEIER 20 RED HAVEN DRIVE, UNIT 11, GRIMSBY ON L3M 5K1, Canada

Competitor

Search similar business entities

City Grimsby
Post Code L3M 5K1

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 6661378 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.