6631215 CANADA INC.

Address:
87 Watts Avenue, Charlottetown, PE C1E 2B7

6631215 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6631215. The registration start date is September 25, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6631215
Business Number 842229767
Corporation Name 6631215 CANADA INC.
Registered Office Address 87 Watts Avenue
Charlottetown
PE C1E 2B7
Incorporation Date 2006-09-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SHANE PATELAKIS 768 SUFFOLK ROAD, CHARLOTTETOWN RR#3 PE C1A 7J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-19 current 87 Watts Avenue, Charlottetown, PE C1E 2B7
Address 2006-09-25 2008-11-19 220 Kent Street, Charlottetown, PE C1A 1P2
Name 2006-09-25 current 6631215 CANADA INC.
Status 2008-11-19 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-09-25 2008-11-19 Active / Actif

Activities

Date Activity Details
2006-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 87 Watts Avenue
City Charlottetown
Province PE
Postal Code C1E 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stirling Products North America Inc. 87 Watts Avenue, Charlottetown, PE C1E 2B7 2007-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Regen: Wastewater Technology Inc. 65 Watts Ave, Charlottetown, PE C1E 2B7 2019-03-27
Kaneshii Vinyl Press Ltd. 61 Watts Avenue, Charlottetown, PE C1E 2B7 2016-05-05
Aquience Inc. 85-87 Watts Avenue, West Royalty Indsutrial Park, Charlottetown, PE C1E 2B7 2006-09-27
Island Water Technologies Incorporated 65 Watts Avenue, Charlottetown, PE C1E 2B7
Recordfund Inc. 61 Watts Avenue, Charlottetown, PE C1E 2B7 2018-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plaxgen Canada Inc. 11 Aviation Avenue, Charlottetown, PE C1E 0A1 2010-05-28
Tonago Trading Ltd. 31 Sandlewood Street, Charlottetown, PE C1E 0A5 2015-08-01
Wediscovery Technology Inc. 7 Doiron Drive, Charlottetown, PE C1E 0A7 2018-01-27
Digicity Inc. 19 Doiron Drive, Charlottetown, PE C1E 0A7 2017-04-18
Funny Game Art Technology Inc. 10 Doiron Dr., Charlottetown, PE C1E 0A8 2019-08-15
Hylene Import Export Limited 26 Doiron Drive, Charlottetown, PE C1E 0A8 2014-09-16
10407852 Canada Inc. 34 Doiron Drive, Charlottetown, PE C1E 0A9 2017-09-15
Supersonic Skymaster Trading Inc. Hummingbird Street, Charlottetown, PE C1E 0B2 2020-07-14
11179381 Canada Inc. 26 Hummingbird Street, Charlottetown, PE C1E 0B2 2019-01-08
Endpact Too Incorporated 24 Mutch Crescent, Charlottetown, PE C1E 0B2 2018-07-17
Find all corporations in postal code C1E

Corporation Directors

Name Address
SHANE PATELAKIS 768 SUFFOLK ROAD, CHARLOTTETOWN RR#3 PE C1A 7J7, Canada

Entities with the same directors

Name Director Name Director Address
Stirling Products North America Inc. SHANE PATELAKIS 768 SUFFOLK RD., RR #3, CHARLOTTETOWN PE C1A 7J7, Canada
S & K DISCOVERIES INC. SHANE PATELAKIS 1609 WHITE HILLS RUN, HAMMONDS PLAINS NS B4B 1W1, Canada
IMMUDYNE CANADA INC. SHANE PATELAKIS 21 FULTON DRIVE, RR#4, CORNWALL PE C0A 1H0, Canada

Competitor

Search similar business entities

City Charlottetown
Post Code C1E 2B7

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 6631215 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