6046738 CANADA INC.

Address:
75 Albert Street, Suite 1005, Ottawa, ON K1P 5E7

6046738 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6046738. The registration start date is December 18, 2002. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6046738
Business Number 864969357
Corporation Name 6046738 CANADA INC.
Registered Office Address 75 Albert Street
Suite 1005
Ottawa
ON K1P 5E7
Incorporation Date 2002-12-18
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
GARRY VOPNI 194 MCGIBBON DRIVE, KANATA ON K2L 3Z9, Canada
PETER CHANG 1733 HUNTER'S RUN DRIVE, GLOUCESTER ON K1C 6W1, Canada
JON TURNER 52-26 NEPEAN STREET, OTTAWA ON K2P 0B1, Canada
CHRIS STRAUB 1591 KENMUIR AVENUE, MISSISSAUGA ON L5G 4B6, Canada
MIKE PETRESCU 63 GILLESPIE CRESCENT, OTTAWA ON K1V 0N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-05-01 current 75 Albert Street, Suite 1005, Ottawa, ON K1P 5E7
Address 2002-12-18 2003-05-01 500-55 Metcalfe Street, Ottawa, ON K1P 6L5
Name 2002-12-18 current 6046738 CANADA INC.
Status 2011-04-13 current Inactive - Discontinued / Inactif - Changement de régime
Status 2011-03-31 2011-04-13 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-12-13 2011-03-31 Active / Actif
Status 2005-09-19 2005-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-18 2005-09-19 Active / Actif

Activities

Date Activity Details
2011-04-13 Discontinuance / Changement de régime Jurisdiction: Ontario
2002-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 75 ALBERT STREET
City OTTAWA
Province ON
Postal Code K1P 5E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association of Professional Executives of The Public Service of Canada 75 Albert Street, Suite 400, Ottawa, ON K1P 5E7 1992-07-07
National Aboriginal Capital Corporations Association 75 Albert Street, Suite 908, Ottawa, ON K1P 5E7 1997-03-04
The Canadian Hard of Hearing Association Foundation 75 Albert Street, Suite 901, Ottawa, ON K2P 5E7 1998-01-14
Inuit Tapiriit Kanatami 75 Albert Street, Suite 1101, Ottawa, ON K1P 5E7 1971-11-01
3573451 Canada Limited 75 Albert Street, Suite 500, Ottawa, ON K1P 5E7
Salmon Health Consortium 75 Albert Street, Suite 907, Ottawa, ON K1P 5E7 1999-04-13
Canadian Owners and Pilots Association 75 Albert Street, Suite 903, Ottawa, ON K1P 5E7 1954-09-10
Human Resources Council for The Voluntary/non-profit Sector - 75 Albert Street, Suite 301, Ottawa, ON K1P 5E7 2005-08-02
Canadian Printing Industries Sector Council 75 Albert Street, Suite 906, Ottawa, ON K1P 5E7 2006-04-12
Climate Action Network Canada 75 Albert Street, Suite 305, Ottawa, ON K1P 5E7 2004-03-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Dialogue Forum for Freedom and Democracy/gdffd 75 Albert Street Suite 411, Ottawa, ON K1P 5E7 2014-07-17
Cbo Siddiqui Consultants Inc. 410-75 Albert Street, Ottawa, ON K1P 5E7 2013-06-14
8361061 Canada Inc. 906-75 Albert Street, Ottawa, ON K1P 5E7 2012-11-28
Seacly Technologies Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2010-03-04
Link Advantage Research Corporation #905 - 75 Albert St., Ottawa, ON K1P 5E7 2009-03-03
École De Langues Nouvel Espoir (elne) Inc. 610 - 75 Albert Street, Ottawa, ON K1P 5E7 2008-08-21
Abc World Financial Inc. 75 Albert Street Suite 204, Ottawa, ON K1P 5E7 2008-04-26
Orphans of Jesus 204-75 Albert Street, Ottawa, ON K1P 5E7 2008-03-27
Cbo Travel Inc. 410 - 75 Albert Street, Ottawa, ON K1P 5E7 2002-05-06
Altec Advanced Technology Inc. Suite 911, 75 Albert Street, Ottawa, ON K1P 5E7 2002-04-03
Find all corporations in postal code K1P 5E7

Corporation Directors

Name Address
GARRY VOPNI 194 MCGIBBON DRIVE, KANATA ON K2L 3Z9, Canada
PETER CHANG 1733 HUNTER'S RUN DRIVE, GLOUCESTER ON K1C 6W1, Canada
JON TURNER 52-26 NEPEAN STREET, OTTAWA ON K2P 0B1, Canada
CHRIS STRAUB 1591 KENMUIR AVENUE, MISSISSAUGA ON L5G 4B6, Canada
MIKE PETRESCU 63 GILLESPIE CRESCENT, OTTAWA ON K1V 0N2, Canada

Entities with the same directors

Name Director Name Director Address
10418552 CANADA CORPORATION jon turner 453 Eva Avenue, Sudbury ON P3C 4N5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5E7

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 6046738 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