6045219 CANADA INC.

Address:
1362 Revell Drive, Manotick, ON K4M 1K8

6045219 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6045219. The registration start date is December 13, 2002. The current status is Active.

Corporation Overview

Corporation ID 6045219
Business Number 865403026
Corporation Name 6045219 CANADA INC.
Registered Office Address 1362 Revell Drive
Manotick
ON K4M 1K8
Incorporation Date 2002-12-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANN SHAHER 1362 Revell Drive, Manotick ON K4M 1K8, Canada
Bruce Chapman 1362 Revell Drive, Manotick ON K4M 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-31 current 1362 Revell Drive, Manotick, ON K4M 1K8
Address 2002-12-13 2005-08-31 28 Pickett Crescent, Richmond Hill, ON L4C 9L4
Name 2002-12-13 current 6045219 CANADA INC.
Status 2002-12-13 current Active / Actif

Activities

Date Activity Details
2002-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1362 REVELL DRIVE
City MANOTICK
Province ON
Postal Code K4M 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Prime Directions Management Inc. 1362 Revell Drive, Manotick, ON K4M 1K8 1997-03-17
Atlantic Halibut Council 1362 Revell Drive, Manotick, ON K4M 1K8 2004-02-03
Canadian Association of Prawn Producers 1362 Revell Drive, Manotick, ON K4M 1K8 1993-07-02
Northern Shrimp Research Foundation 1362 Revell Drive, Manotick, ON K4M 1K8 2002-06-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
B Snug Inc. 1363 Revell Drive, Manotick, ON K4M 1K8 2018-11-26
Fergatron Inc. 1322 Revell Drive, Ottawa, ON K4M 1K8 2018-05-04
Venuetown Inc. 1342 Revell Drive, Ottawa, ON K4M 1K8 2014-03-17
Linika Consulting Inc. 1317 Revell Drive, Manotick, ON K4M 1K8 2012-01-16
Sll Computational Technologies Inc. 1368 Revell Drive, Ottawa, ON K4M 1K8 2011-12-01
W-soft Corporation 1342 Revell Dr., Ottawa, ON K4M 1K8 2011-11-07
Domino Green Holdings Inc. 1350 Revell Drive, Manotick, ON K4M 1K8 2010-09-07
Maintenance Made Simple Inc. - Store 135 1349 Revell Drive, Ottawa, ON K4M 1K8 2007-02-23
Atlantic Groundfish Council 1632 Revell Drive, Manotick, ON K4M 1K8 1997-02-26
Insulated Energy Designs Incorporated 1349 Revell Drive, Ottawa, ON K4M 1K8 2007-05-18
Find all corporations in postal code K4M 1K8

Corporation Directors

Name Address
ANN SHAHER 1362 Revell Drive, Manotick ON K4M 1K8, Canada
Bruce Chapman 1362 Revell Drive, Manotick ON K4M 1K8, Canada

Entities with the same directors

Name Director Name Director Address
PRIME DIRECTIONS MANAGEMENT INC. Bruce Chapman 1362 Revell Drive, Manotick ON K4M 1K8, Canada
PRIME DIRECTIONS MANAGEMENT INC. BRUCE CHAPMAN 44 FAGAN DR, ST-JOHN'S NL A1A 3N4, Canada
CANADIAN POLICE ASSOCIATION BRUCE CHAPMAN 302-1650 YONGE STREET, TORONTO ON M4T 2A2, Canada
NORTHERN SHRIMP RESEARCH FOUNDATION BRUCE CHAPMAN 1362 REVELL DR., MANOTICK ON K4M 1K8, Canada
FISHERIES COUNCIL OF CANADA Bruce Chapman 1362 Revell Drive, Manotick ON K4M 1X8, Canada
Aerofund, Inc. Bruce Chapman 410 - 325 Howe Street, Vancouver BC V6C 1Z7, Canada
INNOVATION HUB OF NOVA SCOTIA INC. Bruce Chapman 260 Granton Abercrombie Branch Road, New Glasgow NS B2H 5C6, Canada

Competitor

Search similar business entities

City MANOTICK
Post Code K4M 1K8

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 6045219 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches