6651844 CANADA INC.

Address:
242 Ramage Road, Ottawa, ON K4K 1K7

6651844 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6651844. The registration start date is November 3, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6651844
Business Number 835588526
Corporation Name 6651844 CANADA INC.
Registered Office Address 242 Ramage Road
Ottawa
ON K4K 1K7
Incorporation Date 2006-11-03
Dissolution Date 2012-09-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES ALARY 242 RAMAGE ROAD, OTTAWA ON K4K 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-11-03 current 242 Ramage Road, Ottawa, ON K4K 1K7
Name 2006-11-03 current 6651844 CANADA INC.
Status 2012-09-01 current Dissolved / Dissoute
Status 2012-04-04 2012-09-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-17 2012-04-04 Active / Actif
Status 2011-07-13 2011-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-03 2011-07-13 Active / Actif

Activities

Date Activity Details
2012-09-01 Dissolution Section: 212
2006-11-03 Incorporation / Constitution en société

Office Location

Address 242 Ramage Road
City Ottawa
Province ON
Postal Code K4K 1K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6651828 Canada Inc. 242 Ramage Road, Ottawa, ON K4K 1K7 2006-11-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
12342162 Canada Inc. 177 Charbonneau, Rockland, ON K4K 1K7 2020-09-15
12026694 Canada Inc. 204 Sophie Street, Ottawa, ON K4K 1K7 2020-04-28
11016946 Canada Inc. 1606 Tucker Road, Rockland, ON K4K 1K7 2018-10-01
10953113 Canada Inc. 491 Du Ruisseau Road, Rockland, ON K4K 1K7 2018-08-20
P.lalonde Construction Inc. 141 Wilson, Rockland, ON K4K 1K7 2018-05-02
10748242 Canada Inc. 7 Vaudreuil Street, Rockland, ON K4K 1K7 2018-04-24
Jim Robinson Entertainment Inc. 565 Landry St., Rockland, ON K4K 1K7 2017-08-30
10265772 Canada Inc. 478 Wilson Road, Unit 10, Clarence-rockland, ON K4K 1K7 2017-06-05
10212644 Canada Inc. 2306 Old Highway 17, Rockland, ON K4K 1K7 2017-04-28
Masterspec Contracting Inc. 2208 Catherine Street, Rockland, ON K4K 1K7 2016-09-09
Find all corporations in postal code K4K 1K7

Corporation Directors

Name Address
GILLES ALARY 242 RAMAGE ROAD, OTTAWA ON K4K 1K7, Canada

Entities with the same directors

Name Director Name Director Address
6133631 CANADA INC. GILLES ALARY 242 RAMAGE ROAD, OTTAWA ON K4K 1K7, Canada
6651828 CANADA INC. GILLES ALARY 242 RAMAGE ROAD, OTTAWA ON K4K 1K7, Canada
4080106 CANADA INC. GILLES ALARY 61 RUE MATHIEU, ROCKLAND ON K4K 1K7, Canada
10348538 CANADA INC. Gilles Alary 733 Industrielle Rd, Unit 5, Rockland ON K4K 1K7, Canada
BOREAL HOMES INC. GILLES ALARY 242 RAMAGE RD, ROCKLAND ON K4K 1K7, Canada
4064127 CANADA INC. GILLES ALARY 61 RUE MATHIEU, ROCKLAND ON K4K 1K7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K4K 1K7

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 6651844 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