6162461 CANADA INC.

Address:
1600 Canada Trust Tower, 10104-103 Avenue, Edmonton, AB T5J 0H8

6162461 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6162461. The registration start date is November 20, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6162461
Business Number 870424603
Corporation Name 6162461 CANADA INC.
Registered Office Address 1600 Canada Trust Tower
10104-103 Avenue
Edmonton
AB T5J 0H8
Incorporation Date 2003-11-20
Dissolution Date 2005-11-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MURRAY STEINBERG 18 LYNCROFT, HAMPSTEAD QC H3X 3E4, Canada
LEWIS STEINBERG 94 FOREST HEIGHTS BLVD., WILLOWDALE ON M2L 2K8, Canada
MARC STEINBERG 6301 NORTHCREST PLACE, SUITE 6U, MONTREAL QC H3S 2W4, Canada
H. ARNOLD STEINBERG 4931 GLENCAIRN, HAMPSTEAD QC H3W 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-20 current 1600 Canada Trust Tower, 10104-103 Avenue, Edmonton, AB T5J 0H8
Name 2003-11-20 current 6162461 CANADA INC.
Status 2005-11-16 current Dissolved / Dissoute
Status 2003-11-20 2005-11-16 Active / Actif

Activities

Date Activity Details
2005-11-16 Dissolution Section: 210
2003-11-20 Incorporation / Constitution en société

Office Location

Address 1600 CANADA TRUST TOWER
City EDMONTON
Province AB
Postal Code T5J 0H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6162479 Canada Inc. 1600 Canada Trust Tower, 10104-103 Avenue, Edmonton, AB T5J 0H8 2003-11-20
6162533 Canada Inc. 1600 Canada Trust Tower, 10104-103 Avenue, Edmonton, AB T5J 0H8 2003-11-20
6162576 Canada Inc. 1600 Canada Trust Tower, 10104-103 Avenue, Edmonton, AB T5J 0H8 2003-11-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pacrim Atlantic Ltd. Kingsgate Legal, 2100 Bell Tow, 2100 Bell Tower, 10104-103 Ave, Edmonton, AB T5J 0H8 2020-10-13
Pacrim Travel Inc. Kingsgate Legal, 2100 Bell Tower, 10104-103 Ave, Edmonton, AB T5J 0H8 2020-09-17
International Genius Foundation 602 Bell Tower, 10104 - 103 Avenue Nw, Edmonton, AB T5J 0H8 2018-12-21
Canadian Consulting Engineers Inc. 1004, 10104 - 103 Avenue, Edmonton, AB T5J 0H8 2014-10-14
Reach First Inc. 2104, 10104 103 Avenue, Edmonton, AB T5J 0H8 2014-02-15
8670528 Canada Ltd. Suite 1201, Bell Tower, 10104 - 103 Avenue, Edmonton, AB T5J 0H8 2013-10-22
6209050 Canada Inc. #2350, 10104 - 103 Avenue, Edmonton, AB T5J 0H8 2004-03-18
First Entrepreneur Enterprises (1) Inc. 2100, 10104 - 103 Avenue, Edmonton, AB T5J 0H8 1999-09-14
Canada West Limited 2800, 10104-103 Avenue, Edmonton, AB T5J 0H8 1998-05-21
Western Pump (1993) Ltd. 1004, 10104-103 Ave., Edmonton, AB T5J 0H8 1991-10-01
Find all corporations in postal code T5J 0H8

Corporation Directors

Name Address
MURRAY STEINBERG 18 LYNCROFT, HAMPSTEAD QC H3X 3E4, Canada
LEWIS STEINBERG 94 FOREST HEIGHTS BLVD., WILLOWDALE ON M2L 2K8, Canada
MARC STEINBERG 6301 NORTHCREST PLACE, SUITE 6U, MONTREAL QC H3S 2W4, Canada
H. ARNOLD STEINBERG 4931 GLENCAIRN, HAMPSTEAD QC H3W 2B1, Canada

Entities with the same directors

Name Director Name Director Address
2862531 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
2773902 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
2862484 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
2855470 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
2911981 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
3446573 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN, HAMPSTEAD QC H3W 2B1, Canada
6162533 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN, HAMPSTEAD QC H3W 2B1, Canada
IMSUREE LTD. - H. ARNOLD STEINBERG 4931 GLENCAIRN, MONTREAL QC H3W 2B1, Canada
168636 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN, MONTREAL QC H3W 2B1, Canada
3529550 CANADA INC. H. ARNOLD STEINBERG 4931 GLENCAIRN, HAMPSTEAD QC H3W 2B1, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 0H8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6162461 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