6256911 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 6256911. The registration start date is July 7, 2004. The current status is Dissolved.
Corporation ID | 6256911 |
Business Number | 857748677 |
Corporation Name | 6256911 CANADA LIMITED |
Registered Office Address |
163 Thatcher Drive Winnipeg Manitoba MB R3T 2L7 |
Incorporation Date | 2004-07-07 |
Dissolution Date | 2008-01-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 10 |
Director Name | Director Address |
---|---|
GRANT P PALMER | 163 THATCHER DRIVE, WINNIPEG MB R3T 2L7, Canada |
ANITA TM CENERINI | 163 THATCHER DRIVE, WINNIPEG MB R3T 2L7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-07-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2004-07-07 | current | 163 Thatcher Drive, Winnipeg, Manitoba, MB R3T 2L7 |
Name | 2004-07-07 | current | 6256911 CANADA LIMITED |
Status | 2008-01-12 | current | Dissolved / Dissoute |
Status | 2007-08-13 | 2008-01-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-07-07 | 2007-08-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-01-12 | Dissolution | Section: 212 |
2004-07-07 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pacific Northwest General Construction Inc. | 163 Thatcher Drive, Winnipeg, MB R3T 2L7 | 2005-08-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canjaya Consulting Incorporated | 964 North Drive, Winnipeg, MB R3T 0A8 | 2004-06-25 |
Oil for Change Association Inc. | 509 South Drive, Winnipeg, MB R3T 0B5 | 2010-09-16 |
Turtle Island Innovations | 769 South Drive, Winnipeg, MB R3T 0C4 | 2017-08-20 |
Welltru Inc. | 829 South Drive, Winnipeg, MB R3T 0C5 | 2020-07-17 |
Van Moss Corporation | 129 Wildwood Park, Winnipeg, MB R3T 0E1 | 2010-08-03 |
Jagerhaus Biergarten Enterprises Inc. | 328 Wildwood Park, Winnipeg, MB R3T 0E6 | 2012-11-02 |
Pauwels Contracting Inc. | 101 Rockman St, Winnipeg, MB R3T 0L7 | 1995-10-06 |
Cg Power Systems Canada Inc. | 101 Rockman St., Winnipeg, MB R3T 0L7 | |
Pollard Equities Limited | 140 Otter Street, Winnipeg, MB R3T 0M8 | |
Pritchard Group Inc. | 100 Otter Street, Winnipeg, MB R3T 0M8 | |
Find all corporations in postal code R3T |
Name | Address |
---|---|
GRANT P PALMER | 163 THATCHER DRIVE, WINNIPEG MB R3T 2L7, Canada |
ANITA TM CENERINI | 163 THATCHER DRIVE, WINNIPEG MB R3T 2L7, Canada |
City | MANITOBA |
Post Code | R3T 2L7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7688032 Canada Limited | 33 Shaddock Crescent, Scarborough, ON M1J 1L3 | |
11134965 Canada Limited | 34 Crescent Road, Huntsville, ON P1H 1Y3 | |
8100942 Canada Limited | 662 Tilbury Avenue, Ottawa, ON K2A 1A1 | |
8507708 Canada Limited | 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5 | |
11814320 Canada Limited | 539 Riverbend Drive, Kitchener, ON N2K 3S3 | |
7687966 Canada Limited | 105 Holmecrest Trail, Scarborough, ON M1C 1V8 | |
8714487 Canada Limited | 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6 | |
8567093 Canada Limited | 70 Jefferson Avenue, Toronto, ON M6K 1Y4 | |
7751389 Canada Limited | 50, Dufflaw Road, Toronto, ON M5A 2W1 | |
7938713 Canada Limited | 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7 |
Please provide details on 6256911 CANADA LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |