6976689 CANADA INC.

Address: 1803 Westcreek Drive, Pickering, ON L1V 6J8

6976689 CANADA INC. (Corporation# 6976689) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 15, 2008.

Corporation Overview

Corporation ID 6976689
Business Number 804454759
Corporation Name 6976689 CANADA INC.
Registered Office Address 1803 Westcreek Drive
Pickering
ON L1V 6J8
Incorporation Date 2008-05-15
Dissolution Date 2012-04-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BRENDAN BARKER 1803 WESTCREEK DRIVE, PICKERING ON L1V 6J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-05-15 current 1803 Westcreek Drive, Pickering, ON L1V 6J8
Name 2008-05-15 current 6976689 CANADA INC.
Status 2012-04-14 current Dissolved / Dissoute
Status 2011-11-15 2012-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-05-15 2011-11-15 Active / Actif

Activities

Date Activity Details
2012-04-14 Dissolution Section: 212
2008-05-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1803 Westcreek Drive
City Pickering
Province ON
Postal Code L1V 6J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11589644 Canada Inc. 1810 Westcreek Drive, Pickering, ON L1V 6J8 2019-08-26
Wild Canuck Enterprises Ltd. 1791 Westcreek Drive, Pickering, ON L1V 6J8 2017-08-18
It Voltage Technologies Inc. 1791 West Creek Dr, Pickering, ON L1V 6J8 2015-01-29
Enchanted Cocoa Inc. 1787 Westcreek Drive, Pickering, Ontario, ON L1V 6J8 2004-05-18
11589709 Canada Corp. 1810 Westcreek Drive, Pickering, ON L1V 6J8 2019-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bar Down Limited 1790 Finch Ave. Unit 16, Pickering, ON L1V 0A1 2008-03-09
On Spot Tire Swap Inc. 18-1850 Kingston Road, Pickering, ON L1V 0A2 2020-09-11
12174146 Canada Inc. 39-1850 Kingston Rd, Pickering, ON L1V 0A2 2020-07-04
10153516 Canada Corp. 1850 Kingston Rd, Unit 71, Pickering, ON L1V 0A2 2017-03-20
Golden Fleece Ram Inc. 1850 Kingston Rd Unit 12, Pickering, ON L1V 0A2 2016-06-17
7964498 Canada Inc. 1850 Kingston Road, Unit # 74, Pickering, ON L1V 0A2 2011-09-07
V.p Dental Supplies Ltd. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-23
6754244 Canada Inc. 20-1850 Kingston Rd, Pickering, ON L1V 0A2 2007-04-15
Livetake Inc. 1850 Kingston Rd., 56, Pickering, ON L1V 0A2 2000-10-19
Sombra Dental Solutions Inc. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-27
Find all corporations in postal code L1V

Corporation Directors

Name Address
BRENDAN BARKER 1803 WESTCREEK DRIVE, PICKERING ON L1V 6J8, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1V 6J8

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 6976689 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.