6185614 CANADA LTD.

Address:
3200 Telus House, South Tower, 10020 - 100 Street, Edmonton, AB T5J 0N3

6185614 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6185614. The registration start date is January 23, 2004. The current status is Active.

Corporation Overview

Corporation ID 6185614
Business Number 864569504
Corporation Name 6185614 CANADA LTD.
Registered Office Address 3200 Telus House
South Tower, 10020 - 100 Street
Edmonton
AB T5J 0N3
Incorporation Date 2004-01-23
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
JAMES M. BOYES 8420 - 189A STREET, EDMONTON AB T5T 4Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-03 current 3200 Telus House, South Tower, 10020 - 100 Street, Edmonton, AB T5J 0N3
Address 2004-01-23 2010-05-03 2600, 10180 - 101 Street, Edmonton, AB T5J 3Y2
Address 2004-01-23 2010-05-03 2600, 10180 - 101 Street, Edmonton, AB T5J 3Y2
Name 2004-01-23 current 6185614 CANADA LTD.
Status 2004-01-23 current Active / Actif

Activities

Date Activity Details
2004-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3200 TELUS HOUSE
City EDMONTON
Province AB
Postal Code T5J 0N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Northern Crane Services Ltd. 3200 Telus House, South Tower, 10020 - 100th Street, Edmonton, AB T5J 0N3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hurb Inc. 3200, 10020 - 100 Street, Edmonton, AB T5J 0N3 2019-03-08
Mcw Hemisphere Ltd. Atb Place, Southtower, 2400, 10020 - 100 Street, Edmonton, AB T5J 0N3 2015-01-12
Canadian Society for Cardiovascular Magnetic Resonance 3200, 10020 - 100th Street, Edmonton, AB T5J 0N3 2007-11-21
Jvd Energy Inc. 3200 Telus House South Tower, 10020 - 100 Street, Edmonton, AB T5J 0N3 2005-06-08
Norwesco Canada Ltd. 3200 Telus House, South Tower, 10020-100 Street, Edmonton, AB T5J 0N3 1997-01-21
Ratchatham Buddhist Association of Ottawa 10020 - 100th Street, 3200 Telus House, South Tower, Edmonton, AB T5J 0N3 1996-05-01
Pcg Northern Services Inc. 10020 100 Street, 3200 Telus House, South Tower, Edmonton, AB T5J 0N3
Banksia Investments Ltd. 3200 Telus House, South Tower, 10020 - 100 Street, Edmonton, AB T5J 0N3 1995-04-21
Willpower Institute Foundation 10020 - 100th Street, 3200 Telus House, South Tower, Edmonton, AB T5J 0N3 2000-12-27
Zcl Composites Inc. 3200 Telus House, South Tower, 10020-100 Street, Edmonton, AB T5J 0N3
Find all corporations in postal code T5J 0N3

Corporation Directors

Name Address
JAMES M. BOYES 8420 - 189A STREET, EDMONTON AB T5T 4Z4, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 0N3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6185614 CANADA LTD. 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