6805493 CANADA INC.

Address: 5145 North Service Road, Burlington, ON L7L 5H6

6805493 CANADA INC. (Corporation# 6805493) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 6805493
Business Number 105136758
Corporation Name 6805493 CANADA INC.
Registered Office Address 5145 North Service Road
Burlington
ON L7L 5H6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
BINU DHAS 2362 PROUDFOOT TRAIL, OAKVILLE ON L9M 3Y2, Canada
MICHAEL D. LAMONTAGNE 51 SURREY DRIVE, ANCASTER ON L9K 1L9, Canada
PAUL R. LACHANCE 134 STONEHENGE DRIVE, ANCASTER ON L9M 3Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-07-11 current 5145 North Service Road, Burlington, ON L7L 5H6
Name 2007-07-11 current 6805493 CANADA INC.
Name 2007-07-11 2007-07-11 Taps Wholesale Bath Centre Inc.
Status 2007-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2007-07-11 2007-08-01 Active / Actif

Activities

Date Activity Details
2007-07-11 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 5145 North Service Road
City Burlington
Province ON
Postal Code L7L 5H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wolseley Industrial Products Group Inc. 5145 North Service Road, Burlington, ON L7L 5H6
Wolseley Canada Inc. 5145 North Service Road, Burlington, ON L7L 5H6
Wolseley Industrial Products (amalgamated) Inc. 5145 North Service Road, Burlington, ON L7L 5H6
Wolseley Canada Inc. 5145 North Service Road, Burlington, ON L7L 5H6
Wolseley Industrial Products Group Inc. 5145 North Service Road, Burlington, ON L7L 5H6
6805345 Canada Inc. 5145 North Service Road, Burlington, ON L7L 5H6
6805523 Canada Inc. 5145 North Service Road, Burlington, ON L7L 5H6
6855407 Canada Inc. 5145 North Service Road, Burlington, ON L7L 5H6
4286898 Canada Inc. 5145 North Service Road, Burlington, ON L7L 5H6
7203918 Canada Inc. 5145 North Service Road, Burlington, ON L7L 5H6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Proliance Corporation 5063 N Service Rd, Suite 200, Burlington, ON L7L 5H6 2020-09-19
12336235 Canada Inc. Suite 100 - 5063 North Service Road, Burlington, ON L7L 5H6 2020-09-12
Primanix It Services Limited 100 5063 North Service Road, Burlington, ON L7L 5H6 2020-09-02
Amass Analytics Inc. 5063 N Service Rd Suite 200, Burlington, ON L7L 5H6 2020-08-11
Plexform Packaging Services Incorporated 5063 North Service Road Suite 100, Burlington, ON L7L 5H6 2020-06-10
United Help Emergency Foundation 5063 North Service Road, Suite 100-288, Burlington, ON L7L 5H6 2020-01-22
Falcon Global Capital Inc. 5063 North Service Road, Suite 100, Burlington, ON L7L 5H6 2020-01-16
Irfa'a Foundation 5063 North Service Road, Suite 200-176, Burlington, ON L7L 5H6 2019-08-08
Alta One Solutions Inc. 5063 North Service Rd, Suite 200, Bulrington, ON L7L 5H6 2019-05-05
Comm Trade Canada Inc. 5063 North Service Road Suite 200, Burlington, ON L7L 5H6 2018-11-14
Find all corporations in postal code L7L 5H6

Corporation Directors

Name Address
BINU DHAS 2362 PROUDFOOT TRAIL, OAKVILLE ON L9M 3Y2, Canada
MICHAEL D. LAMONTAGNE 51 SURREY DRIVE, ANCASTER ON L9K 1L9, Canada
PAUL R. LACHANCE 134 STONEHENGE DRIVE, ANCASTER ON L9M 3Y2, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7L 5H6

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 6805493 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.