6821626 CANADA LTD.

Address:
9th Floor - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5

6821626 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6821626. The registration start date is August 10, 2007. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6821626
Business Number 850859216
Corporation Name 6821626 CANADA LTD.
Registered Office Address 9th Floor - 400 St. Mary Avenue
Winnipeg
MB R3C 4K5
Incorporation Date 2007-08-10
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE THOMAS MILLER 447 CAITHNESS STREET, PORTAGE LA PRAIRIE MB R1N 3S6, Canada
MONA NADINE MILLER 447 CAITHNESS STREET, PORTAGE LA PRAIRIE MB R1N 3S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-10 current 9th Floor - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Name 2007-08-10 current 6821626 CANADA LTD.
Status 2009-06-04 2009-03-23 Active / Actif
Status 2009-03-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 2009-03-06 2009-06-04 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-08-10 2009-03-06 Active / Actif

Activities

Date Activity Details
2009-03-23 Discontinuance / Changement de régime Jurisdiction: Manitoba
2007-08-10 Incorporation / Constitution en société

Office Location

Address 9th Floor - 400 St. Mary Avenue
City Winnipeg
Province MB
Postal Code R3C 4K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fort West Construction Ltd. 9th Floor - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-11-25
8538611 Canada Ltd. 9th Floor - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2013-06-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grudge North Productions Inc. 400 Saint Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 2018-01-25
Home Alone 5 Productions Ltd. C/o Taylor Mccaffrey LLP, 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2012-01-20
7069324 Canada Inc. 1180 Fife Street, Winnipeg, MB R3C 4K5 2008-10-29
Fleet Lease Disposal Canada Inc. 210-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2006-02-17
Waggoner Industrial Products Ltd. 9900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-10-27
4187873 Canada Ltd. 900-400 St. Mary Ave., Winnipeg, MB R3C 4K5 2003-08-27
4178751 Canada Ltd. 900-400 Mary Avenue, Winnipeg, MB R3C 4K5 2003-07-24
Limbic Rehabilitation Inc. 900 - 400 St.mary Avenue, Winnipeg, MB R3C 4K5 2002-07-03
Critical Link International: International Council for The Development of Community Interpreting Inc. 400 St Mary Ave, 9th Floor, Winnipeg, MB R3C 4K5 2000-12-14
G.j. Vis Enterprises Inc. 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2000-05-15
Find all corporations in postal code R3C 4K5

Corporation Directors

Name Address
GEORGE THOMAS MILLER 447 CAITHNESS STREET, PORTAGE LA PRAIRIE MB R1N 3S6, Canada
MONA NADINE MILLER 447 CAITHNESS STREET, PORTAGE LA PRAIRIE MB R1N 3S6, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 4K5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6821626 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