6461751 CANADA INC.

Address:
1755 Heron, Ottawa, ON K1V 6A2

6461751 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6461751. The registration start date is October 14, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6461751
Business Number 822814679
Corporation Name 6461751 CANADA INC.
Registered Office Address 1755 Heron
Ottawa
ON K1V 6A2
Incorporation Date 2005-10-14
Dissolution Date 2009-08-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
DILINI JAYAKODY 219 ,BELL ,STREET NORTH, OTTAWA ON K1R 7E4, Canada
NUWAN JAYAKODY 219 BELL STREET NORTH, OTTAWA ON K1R 7E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-29 current 1755 Heron, Ottawa, ON K1V 6A2
Address 2005-10-14 2006-05-29 219 Bell Street North, 303, Ottawa, ON K1R 7E4
Name 2005-10-14 current 6461751 CANADA INC.
Status 2009-08-20 current Dissolved / Dissoute
Status 2009-03-16 2009-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-14 2009-03-16 Active / Actif

Activities

Date Activity Details
2009-08-20 Dissolution Section: 212
2005-10-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1755 HERON
City OTTAWA
Province ON
Postal Code K1V 6A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10739626 Canada Inc. 1793 Heron Road, Ottawa, ON K1V 6A2 2018-04-18
Manipura Centre for Yogic Spirituality and Environmental Education 1679 Heron Road, Ottawa, ON K1V 6A2 2016-01-24
9295747 Canada Inc. 1729 Heron Road, Ottawa, ON K1V 6A2 2015-05-15
6812104 Canada Inc. 1729 Heron Rd, Ottawa, ON K1V 6A2 2007-07-23
6809898 Canada Incorporated 1781 Heron Road, Ottawa, ON K1V 6A2 2007-07-18
6242031 Canada Inc. 1725 Heron Rd, Ottawa, ON K1V 6A2 2004-06-01
Scribii Inc. 1679 Heron Road, Ottawa, ON K1V 6A2 2019-10-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8319952 Canada Inc. 3068 Uplands Dr, Ottawa, ON K1V 0A7 2012-10-06
6382894 Canada Inc. 1 Woodthrush Green, Ottawa, ON K1V 0A9 2005-04-26
Ke&i Canada Inc. 9 Ratan Court, Ottawa, ON K1V 0B2 2016-07-22
John Hay Research & Consulting Inc. 13 Ratan Court, Ottawa, ON K1V 0B2 1998-09-08
3456820 Canada Inc. 9 Ratan Crt., Ottawa, ON K1V 0B2 1998-01-27
Interactive Mobile Genie Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-10-26
Mango Bp Consulting Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-06-21
9009477 Canada Inc. 105 Country Club Drive, Ottawa, ON K1V 0B4 2014-09-05
Just My Style Designs Limited 1 Huntmaster Lane, Ottawa, ON K1V 0B6 2012-03-14
3624978 Canada Ltd. 18 Woodthrush Green, Ottawa, ON K1V 0B7 1999-06-09
Find all corporations in postal code K1V

Corporation Directors

Name Address
DILINI JAYAKODY 219 ,BELL ,STREET NORTH, OTTAWA ON K1R 7E4, Canada
NUWAN JAYAKODY 219 BELL STREET NORTH, OTTAWA ON K1R 7E4, Canada

Entities with the same directors

Name Director Name Director Address
8813779 Canada Inc. Dilini Jayakody 204 Kiwanis Court, Ottawa ON K1T 0H6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1V 6A2

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
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 6461751 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