6341195 CANADA INC.

Address:
2835 Haughton Avenue, Ottawa, ON K2B 6Z2

6341195 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6341195. The registration start date is January 26, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6341195
Business Number 855571972
Corporation Name 6341195 CANADA INC.
Registered Office Address 2835 Haughton Avenue
Ottawa
ON K2B 6Z2
Incorporation Date 2005-01-26
Dissolution Date 2008-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DONALD BOURASSA 2835 HAUGHTON AVENUE, OTTAWA ON K2B 6Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-01-26 current 2835 Haughton Avenue, Ottawa, ON K2B 6Z2
Name 2005-01-26 current 6341195 CANADA INC.
Status 2008-06-20 current Dissolved / Dissoute
Status 2008-01-12 2008-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-26 2008-01-12 Active / Actif

Activities

Date Activity Details
2008-06-20 Dissolution Section: 212
2005-01-26 Incorporation / Constitution en société

Office Location

Address 2835 HAUGHTON AVENUE
City OTTAWA
Province ON
Postal Code K2B 6Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9412000 Canada Inc. 2831 Haughton Ave., Ottawa, ON K2B 6Z2 2015-08-20
Oaf Technologies Inc. 2847 Haughton St, Unit 1, Ottawa, ON K2B 6Z2 2001-11-07
Callisto Media Systems Inc. 2831 Haughton Avenue, Suite 100, Ottawa, ON K2B 6Z2 1995-04-20
Fischer Group Inc. 2831 Haughton Avenue, Ottawa, ON K2B 6Z2 2008-10-02
9522743 Canada Inc. 2831 Haughton Ave., Ottawa, ON K2B 6Z2 2015-11-24
9690000 Canada Inc. 2831 Haughton Ave., Ottawa, ON K2B 6Z2 2016-04-01
444 Bronson Development Inc. 2831 Haughton Avenue, Ottawa, ON K2B 6Z2 2017-09-05
Fgi Holdings Inc. 2831 Haughton Avenue, Ottawa, ON K2B 6Z2 2017-11-01
1361 Vanier Holdings Inc. 2831 Haughton Avenue, Ottawa, ON K2B 6Z2 2020-09-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Association of Justice Counsel 300-2725 Queensview Drive, Ottawa, ON K2B 0A1 2011-11-14
4201591 Canada Inc. 500 - 2725 Queensview Drive, Ottawa, ON K2B 0A1 2006-10-05
Queensview Professional Services Ltd. 12 Place De La Berge, Gatineau, ON K2B 0A1 2006-01-28
P.c.a. Adjusters Limited 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 1973-10-12
Awtre International Incorporated 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 1989-08-11
Acfo/acaf Sponsor Corp. 2725 Queensview Drive, Suite 400, Ottawa, ON K2B 0A1 1994-11-09
Canadian Federation of Students 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1981-10-09
Verico The Mortgage Advisors Inc. 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 2009-11-02
8268894 Canada Inc. 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 2012-08-08
Canadian Federation of Students-services 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1982-02-10
Find all corporations in postal code K2B

Corporation Directors

Name Address
DONALD BOURASSA 2835 HAUGHTON AVENUE, OTTAWA ON K2B 6Z2, Canada

Entities with the same directors

Name Director Name Director Address
87520 CANADA LTD. DONALD BOURASSA 102 NETIS, POINTE CLAIRE QC , Canada
6346006 CANADA INC. DONALD BOURASSA 2835 HAUGHTON AVENUE, OTTAWA ON K2B 6Z2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2B 6Z2

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 6341195 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