6507999 CANADA LTD.

Address:
26 Queensbury Drive, Quispamsis, NB E2E 3H3

6507999 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6507999. The registration start date is January 18, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6507999
Business Number 812029874
Corporation Name 6507999 CANADA LTD.
Registered Office Address 26 Queensbury Drive
Quispamsis
NB E2E 3H3
Incorporation Date 2006-01-18
Dissolution Date 2008-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
ROBERT CLARK 627 FOREST HILL ROAD, FREDERICTON NB E3B 4K7, Canada
LYNN CLARK 26 QUEENSBURY DRIVE, QUISPAMSIS NB E2E 3H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-18 current 26 Queensbury Drive, Quispamsis, NB E2E 3H3
Name 2006-01-18 current 6507999 CANADA LTD.
Status 2008-11-06 current Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-18 2008-06-20 Active / Actif

Activities

Date Activity Details
2008-11-06 Dissolution Section: 212
2006-01-18 Incorporation / Constitution en société

Office Location

Address 26 Queensbury Drive
City Quispamsis
Province NB
Postal Code E2E 3H3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Routinify, Corporation 1 Carriage Way, Rothesay, NB E2E 0C7 2018-04-13
Himalaya Investment Inc. 10 Isaac Street, Rothesay, NB E2E 0E8 2020-09-09
Gestion Crstf Inc. 38 Shornecliff Drive, Quispamsis, NB E2E 0G9 2019-11-18
W Mosaic Inc. 119 Queensbury Dr, Quispamsis, NB E2E 0H5 2011-05-10
9777482 Canada Inc. 11 Antler Crescent, Quispamsis, NB E2E 0J7 2016-06-06
8407690 Canada Inc. 57 Colchester Drive, Quispamsis, NB E2E 0N4 2013-01-16
Romeo Tango Mike Inc. 13 Morrison Lane, Quispamsis, NB E2E 0R3 2019-04-25
Mx Research Inc. 19 Hillhurst Drive, Quispamsis, NB E2E 1C4 2002-12-02
Canadian Cable Systems Alliance Inc. 447 Gondola Point Road, Quispamsis, NB E2E 1E1 1994-01-07
Alderside Corp. 109 Nottingham Drive, Quispamsis, NB E2E 1G8 2020-10-04
Find all corporations in postal code E2E

Corporation Directors

Name Address
ROBERT CLARK 627 FOREST HILL ROAD, FREDERICTON NB E3B 4K7, Canada
LYNN CLARK 26 QUEENSBURY DRIVE, QUISPAMSIS NB E2E 3H3, Canada

Entities with the same directors

Name Director Name Director Address
THE ORDER OF SAINT JOACHIM - CANADIAN COMMANDERY ROBERT CLARK 71 Kirk Street, Clinton ON N0M 1L0, Canada
Pillars Trust Fund inc. Robert Clark 75 Roosevelt Avenue, Mount Royal QC H3R 2G9, Canada
C&C Interlocking and Landscaping Inc. Robert Clark 1308 Margate Drive, Oshawa ON L1K 2S5, Canada
CANADIAN GO KART TRACK OWNER'S ASSOCIATION ROBERT CLARK 295 CLEMENTS ROAD, AJAX ON L1S 3W7, Canada
DUCKS UNLIMITED CANADA - ROBERT CLARK 780 LOOP ROAD, VANDERHOOF BC V0J 3A2, Canada
10053147 CANADA INC. Robert Clark 3090 Eberly Woods Drive, Oakville ON L6M 0T5, Canada
AUTOCANADA BOULEVARD MOTORS GP INC. ROBERT CLARK 38 KINGSFORD CRESCENT, ST. ALBERT AB T8N 7J2, Canada
INCREDIBLE RESULTS TRAINING INC. ROBERT CLARK 13 ALPHONSUS COURT, TOTTENHAM ON L0G 1W0, Canada
LES SYSTEMES INFORMATIQUE STARMONT INC. ROBERT CLARK 327 SUNNYSIDE RD., MONTFORT QC J0T 1Y0, Canada
RJC Studios Inc. ROBERT CLARK 327 SUNNYSIDE ROAD, WENTWORTH NORTH QC J0T 1Y0, Canada

Competitor

Search similar business entities

City Quispamsis
Post Code E2E 3H3

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 6507999 CANADA LTD. 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