6921612 CANADA INC.

Address: 16645 Jane Street, Kettleby, ON L0G 1J0

6921612 CANADA INC. (Corporation# 6921612) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 12, 2008.

Corporation Overview

Corporation ID 6921612
Business Number 819689753
Corporation Name 6921612 CANADA INC.
Registered Office Address 16645 Jane Street
Kettleby
ON L0G 1J0
Incorporation Date 2008-02-12
Dissolution Date 2012-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
ANTONIO DE LORENZO 16645 JANE STREET, KETTLEBY ON L0G 1J0, Canada
ANTHONY CECATINI 271 SILVERADO TRAIL, VAUGHAN ON L4H 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-02-12 current 16645 Jane Street, Kettleby, ON L0G 1J0
Name 2008-02-12 current 6921612 CANADA INC.
Status 2012-01-07 current Dissolved / Dissoute
Status 2011-08-10 2012-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-02-12 2011-08-10 Active / Actif

Activities

Date Activity Details
2012-01-07 Dissolution Section: 212
2008-02-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-01-31 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 16645 Jane street
City Kettleby
Province ON
Postal Code L0G 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Constantinescu Holding Inc. 4697 Lloydtown-aurora Road, Kettleby, ON L0G 1J0 2018-07-20
Dataminer.ai Incorporated 41 Williams Court, King City, ON L0G 1J0 2017-09-29
8252629 Canada Inc. 4218 Lloydtown-aurora Rd Rr2, King, ON L0G 1J0 2012-07-17
Treck Hall Wide Format Inc. 77 Cook Drive, Pottageville, ON L0G 1J0 2012-06-06
Across Town Construction and Drilling Inc. 4670 Lloydtown-aurora Road, Rr #2, Kettleby, ON L0G 1J0 2012-02-16
Baires Property Management Ltd. 16395 7th Concession, Kettleby, ON L0G 1J0 2011-12-06
Yoha Technologies Canada Inc. 4753 19th Sideroad, Kettleby, ON L0G 1J0 2011-02-24
Good Neighbour Contracting Ltd. 16469 Keele Street R.r#1, Kettleby, ON L0G 1J0 2010-07-28
G.j. Donnelly & Associates Inc. 16605 Jane Street, Kettleby, ON L0G 1J0 2009-07-28
Bizskits Inc. 90 Churchill Ave, Kettleby, ON L0G 1J0 2009-04-02
Find all corporations in postal code L0G 1J0

Corporation Directors

Name Address
ANTONIO DE LORENZO 16645 JANE STREET, KETTLEBY ON L0G 1J0, Canada
ANTHONY CECATINI 271 SILVERADO TRAIL, VAUGHAN ON L4H 1Z6, Canada

Competitor

Search similar business entities

City Kettleby
Post Code L0G 1J0

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 6921612 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.