6420559 CANADA INC.

Address:
Suite 2100, 530 8th Avenue Sw, Calgary, AB T2P 3S8

6420559 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6420559. The registration start date is July 19, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6420559
Business Number 832550875
Corporation Name 6420559 CANADA INC.
Registered Office Address Suite 2100
530 8th Avenue Sw
Calgary
AB T2P 3S8
Incorporation Date 2005-07-19
Dissolution Date 2010-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES G FERGUSSON 224 CEDARPARK DRIVE SW, SUITE 2401, CALGARY AB T2P 4K9, Canada
GLENN TOMALTY 35 SPRINGSIDE STREET, BOX 17, SITE 31, RR #12, CALGARY AB T3E 6W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-19 current Suite 2100, 530 8th Avenue Sw, Calgary, AB T2P 3S8
Name 2005-07-19 current 6420559 CANADA INC.
Status 2010-06-30 current Dissolved / Dissoute
Status 2005-07-19 2010-06-30 Active / Actif

Activities

Date Activity Details
2010-06-30 Dissolution Section: 210(2)
2005-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address SUITE 2100
City CALGARY
Province AB
Postal Code T2P 3S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7104057 Canada Inc. Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 2009-01-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fishbone Analytics Inc. Suite 800, 530 8th Ave Sw, Calgary, AB T2P 3S8 2013-05-23
Delfan Energy Resources Corp. 1700, 530 - 8th Avenue, S.w., Calgary, AB T2P 3S8 2007-07-20
Bfl Canada Inc. 1900, 530 - 8th Avenue Sw, Calgary, AB T2P 3S8 2005-04-05
4166540 Canada Inc. 2700-530 8th Avenue S.w., Calgary, AB T2P 3S8 2003-05-28
Clarkston Potomac Canada, Inc. 1700, 530 - 8th Avenue Sw, Calgary, AB T2P 3S8 2003-04-25
Seeker Petroleum Ltd. 2000 Watermark Tower, 530 - 8th Avenue Sw, Calgary, AB T2P 3S8 2003-04-02
Access Private Client Wealth Management Ltd. 2000, 530 - 8th Avenue S.w., Calgary, AB T2P 3S8 2002-04-30
View West Foundation 2400, 530 - 8th Avenue S.w., Calgary, AB T2P 3S8 2001-10-30
Canadian Forum for National Defence and Foreign Affairs 530-8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 2001-08-03
Committee Bay Resources Ltd. 530 8th Avenue S.w., #1010, Calgary, AB T2P 3S8 1996-12-17
Find all corporations in postal code T2P 3S8

Corporation Directors

Name Address
JAMES G FERGUSSON 224 CEDARPARK DRIVE SW, SUITE 2401, CALGARY AB T2P 4K9, Canada
GLENN TOMALTY 35 SPRINGSIDE STREET, BOX 17, SITE 31, RR #12, CALGARY AB T3E 6W3, Canada

Entities with the same directors

Name Director Name Director Address
3159019 CANADA INC. GLENN TOMALTY 23 LAKE BONAVENTURE S.E., CALGARY AB , Canada
GE Capital Railcar Services Canada Inc. GLENN TOMALTY 23 LAKE BONAVENTURE PLACE S.E., CALGARY AB T5J 5J3, Canada
GE Card Services Canada Inc. GLENN TOMALTY 116 LAKE ERIE PLACE SE, CALGARY AB T2J 2L4, Canada
GE Capital Canada Leasemaster Inc. GLENN TOMALTY 23 LAKE BONAVENTURE PLACE S W, CALGARY AB T2J 5J3, Canada
GE Capital Railcar Services Canada Inc. GLENN TOMALTY 116 LAKE ERIE PLACE S.E., CALGARY AB T2J 2L4, Canada
GE Railcar Services (#2) Inc. GLENN TOMALTY 116 LAKE ERIE PLACE S.E., CALGARY AB T2J 2L4, Canada
GENERAL ELECTRIC CAPITAL CANADA LEASING INC.- GLENN TOMALTY 23 LAKE BONNAVENTURE PL S.E., CALGARY AB , Canada
GE Railcar Services Inc. GLENN TOMALTY 116 LAKE ERIE S.E., CALGARY AB T2J 2L4, Canada
GE CREDIT AUTO FINANCIAL SERVICES INC. GLENN TOMALTY 23 LAKE BONAVENTURE PLACE S.E., CALGARY AB T2J 5J3, Canada
GE Railcar Services Inc. GLENN TOMALTY 35 SPRINGSIDE STREET, SITE 31, R.R. 12 BOX 17, CALGARY AB T3E 6W3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3S8

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 6420559 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