6818455 CANADA LTD.

Address:
2500, 10175 - 101 Street, Edmonton, AB T5J 0H3

6818455 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6818455. The registration start date is August 3, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6818455
Business Number 851515015
Corporation Name 6818455 CANADA LTD.
Registered Office Address 2500, 10175 - 101 Street
Edmonton
AB T5J 0H3
Incorporation Date 2007-08-03
Dissolution Date 2019-09-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SANDRA LEVY 1 Wood Avenue, Apt. 410, Westmount QC H3Z 3C5, Canada
ANWAR LEVY C/O DON JESTIN, 12804 - 107, EDMONTON AB T5M 1Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-12 current 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3
Address 2016-12-13 2017-09-12 2500, 10175 - 101 Street, Edmonton, AB T5J 3G1
Address 2007-08-03 2016-12-13 2000, 10235 - 101 Street, Edmonton, AB T5J 3G1
Name 2007-08-03 current 6818455 CANADA LTD.
Status 2019-09-15 current Dissolved / Dissoute
Status 2007-08-03 2019-09-15 Active / Actif

Activities

Date Activity Details
2019-09-15 Dissolution Section: 210(2)
2007-08-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500, 10175 - 101 Street
City Edmonton
Province AB
Postal Code T5J 0H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3563731 Canada Inc. 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3 1998-12-01
L. J. A. Investments Ltd. 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3 1967-11-06
89844 Canada Ltd. 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3 1978-12-18
Les Investissements Leland Corporation Limitee 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3 1975-05-30
Northland Property Management Ltd. 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3 2006-06-21
Les Emplacements Liberte Ltee 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3 1980-12-30
117744 Canada Limited 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3 1982-10-07
Spectrum Consumer Holdings Inc. 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3 1985-09-03
Peoples Group Ltd. 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3
Les Placements Conem Ltee 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Galific Inc. 10175 101 Street Northwest, Edmonton, AB T5J 0H3 2020-09-29
Thicc Assets Inc. 1700, 10175 101 Street Northwest, Edmonton, AB T5J 0H3 2020-09-28
Edmonton Community Neurology Support Foundation 2500, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2020-04-03
Canada Prep and Ship Inc. 2500 - 10175 101 Street Nw, Edmonton, AB T5J 0H3 2019-11-07
Authcanna Inc. 2500, 10175 101 Street Nw, Edmonton, AB T5J 0H3 2019-08-01
Thunderbird Holiday Service Ltd. 1700, 10175-101 Street Nw, Edmonton, AB T5J 0H3 2019-04-15
Comap Inc. Suite 1700, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2019-04-11
Nybo Estates Ltd. 2500 -10175 101 St Nw, Edmonton, AB T5J 0H3 2019-01-30
The Acct Foundation 1700 Enbridge Centre, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2017-02-14
Synthetikos Inc. 1700, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2016-07-01
Find all corporations in postal code T5J 0H3

Corporation Directors

Name Address
SANDRA LEVY 1 Wood Avenue, Apt. 410, Westmount QC H3Z 3C5, Canada
ANWAR LEVY C/O DON JESTIN, 12804 - 107, EDMONTON AB T5M 1Z9, Canada

Entities with the same directors

Name Director Name Director Address
LELAND INVESTMENT CORPORATION LIMITED ANWAR LEVY 190 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A5, Canada
9120955 CANADA INC. ANWAR LEVY 190 rue Finchley, Hampstead QC H3X 3A5, Canada
RAWNA SERVICES INC. ANWAR LEVY 190 rue Finchley, Hampstead QC H3X 3A5, Canada
BABYSAN INTERNATIONAL INC. ANWAR LEVY 190 rue Finchley, Hampstead QC H3X 3A5, Canada
RALE ADMINISTRATION LTD. ANWAR LEVY 190 RUE FINCHLEY, HAMPSTEAD QC H3X 3A5, Canada
ANLOTTE PROPERTY SERVICES INC. ANWAR Levy 190 rue Finchley, Hampstead QC H3X 3A5, Canada
IMPERIAL GALERIES INC. ANWAR LEVY 190 rue Finchley, Hampstead QC H3X 3A5, Canada
THE LEVY FOUNDATION INC. ANWAR LEVY 190 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A5, Canada
LEVCO SERVICES LTD. Anwar Levy 190 Rue Finchley, Hampstead QC H3X 3A5, Canada
PRODUITS MENAGERS RICHAR LTEE RICHAR HOME PRODUCTS LTD. SANDRA LEVY 190 FINCHLEY ROAD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 0H3

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
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 6818455 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