6441513 CANADA INC.

Address:
700 Collip Circle, Suite 213, London, ON N5G 4X8

6441513 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6441513. The registration start date is September 1, 2005. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6441513
Business Number 827327545
Corporation Name 6441513 CANADA INC.
Registered Office Address 700 Collip Circle
Suite 213
London
ON N5G 4X8
Incorporation Date 2005-09-01
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
WAYNE DANTER 147 CHESHAM AVE., LONDON ON N6G 3V2, Canada
GENE KELLY 8 BLANCHARD CRESCENT, LONDON ON N6G 4E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-12-10 current 700 Collip Circle, Suite 213, London, ON N5G 4X8
Address 2005-09-01 2007-12-10 113 Leopolds Drive, Ottawa, ON K1V 7E2
Name 2005-09-01 current 6441513 CANADA INC.
Status 2008-04-22 current Inactive - Discontinued / Inactif - Changement de régime
Status 2008-04-07 2008-04-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-09-01 2008-04-07 Active / Actif

Activities

Date Activity Details
2008-04-22 Discontinuance / Changement de régime Jurisdiction: Ontario
2005-09-01 Incorporation / Constitution en société

Office Location

Address 700 COLLIP CIRCLE
City LONDON
Province ON
Postal Code N5G 4X8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Basahi & Robinson Consultants Inc. 700 Collip Circle, The Stiller Centre, Uwo Research Park, London, ON N6B 3A5 2004-05-05
London Biotechnology Commercialization Centre 700 Collip Circle, London, ON N6G 4X8 2000-10-23
6084915 Canada Incorporated 700 Collip Circle, London, ON N6G 4X8 2003-04-09
Comet Biorefining Inc. 700 Collip Circle, Suite 209, London, ON N6G 4X8 2009-04-03
Femtomass Inc. 700 Collip Circle, Suite 115, The Stiller Centre, London, ON N6G 4X8 2011-08-09
Glabat Solid-state Battery Inc. 700 Collip Circle, Suite 211, London, ON N6G 4X8 2017-10-27

Corporations in the same city

Corporation Name Office Address Incorporation
Szymanek Piloting Service Inc. 307 Reynolds Road, London, ON N6K 2P3 2020-11-16
Gkn Trading Corp. 1509-190 Cherryhill Circle, London, ON N6H 2M3 2020-11-16
Terrahotta Inc. 86 Saint Clair Crescent, London, ON N6J 3E4 2020-11-15
12491800 Canada Inc. 2148 Wateroak Dr, London, ON N6G 0P9 2020-11-12
Arkon Property Development Limited 70 Conway Drive, Unit 310, London, ON N6E 2X2 2020-11-12
Kanungo Nirmal Chand Transportation Ltd. 416, 621 Kipps Lane, London, ON N5Y 0B1 2020-11-11
Ux Idea Ltd. 2 - 664 Queens Avenue, London, ON N5W 3H1 2020-11-10
Clean Slate Concepts Inc. 62 Monte Vista Crescent, London, ON N6J 4P1 2020-11-09
12482410 Canada Inc. 307 - 1128 Adelaide Street North, London, ON N5Y 2N7 2020-11-09
12482649 Canada Inc. 601-380 Southdale Road East, London, ON N6E 1V8 2020-11-09
Find all corporations in LONDON

Corporation Directors

Name Address
WAYNE DANTER 147 CHESHAM AVE., LONDON ON N6G 3V2, Canada
GENE KELLY 8 BLANCHARD CRESCENT, LONDON ON N6G 4E1, Canada

Competitor

Search similar business entities

City LONDON
Post Code N5G 4X8

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 6441513 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