6835261 CANADA INC.

Address:
101 Ninth St W, Cornwall, ON K6J 3A4

6835261 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6835261. The registration start date is September 5, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6835261
Business Number 845546159
Corporation Name 6835261 CANADA INC.
Registered Office Address 101 Ninth St W
Cornwall
ON K6J 3A4
Incorporation Date 2007-09-05
Dissolution Date 2011-08-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANGIE SAVARD 624 DUNDAS CRES., CORNWALL ON K6H 6H8, Canada
LOUIS SAVARD 624 DUNDAS CRES, CORNWALL ON K6H 6H8, Canada
RODERICK EDWARDS RR 3, CORNWALL ON K6H 5R7, Canada
CLINT COLE RR 3, CORNWALL ON K6H 5R7, Canada
BARRY WOOD 312 SIXTH ST W, CORNWALL ON K6J 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-05 current 101 Ninth St W, Cornwall, ON K6J 3A4
Address 2007-09-05 current 101 Ninth St W, Cornwall, ON K6J 3A4
Name 2007-09-05 current 6835261 CANADA INC.
Status 2011-08-06 current Dissolved / Dissoute
Status 2010-02-10 2011-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-09-05 2010-02-10 Active / Actif

Activities

Date Activity Details
2011-08-06 Dissolution Section: 212
2007-09-05 Incorporation / Constitution en société

Office Location

Address 101 Ninth St W
City Cornwall
Province ON
Postal Code K6J 3A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Urbyi Design Inc. 5-113 Ninth Street West, Cornwall, ON K6J 3A4 2017-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Northlink Express Inc. 337 Emma Avenue, Cornwall, ON K6J 0A2 2019-08-22
Lallemand Bio-ingredients Cornwall Inc. 540 Wallrich Avenue, Cornwall, ON K6J 0A4 2016-11-14
9618732 Canada Inc. 55 Water Street, Suite 200, Cornwall, ON K6J 1A1 2016-02-05
Madagascar School Project Inc. 55 Water Street West, Suite 200, Cornwall, ON K6J 1A1 2008-05-20
12147459 Canada Inc. 405 A Water Street West, Cornwall, ON K6J 1A6 2020-06-22
6997155 Canada Inc. 3040 Pitt Street, Cornwall, ON K6J 1A8 2008-06-19
Dream Beyond Esthetics Inc. 28 First St. West, Cornwall, ON K6J 1B9 2014-05-21
4083491 Canada Inc. 8-325 Gleason, Cornwall, ON K6J 1E4 2002-06-10
3693040 Canada Inc. 325 Gleason Ave., Unit 8, Cornwall, ON K6J 1E4 1999-12-14
Upstream Living Inc. 10 Smith Avenue, Cornwall, ON K6J 1E5 2015-09-09
Find all corporations in postal code K6J

Corporation Directors

Name Address
ANGIE SAVARD 624 DUNDAS CRES., CORNWALL ON K6H 6H8, Canada
LOUIS SAVARD 624 DUNDAS CRES, CORNWALL ON K6H 6H8, Canada
RODERICK EDWARDS RR 3, CORNWALL ON K6H 5R7, Canada
CLINT COLE RR 3, CORNWALL ON K6H 5R7, Canada
BARRY WOOD 312 SIXTH ST W, CORNWALL ON K6J 2X2, Canada

Entities with the same directors

Name Director Name Director Address
Interfaith Committee on Chaplaincy in the Correctional Service of Canada Inc. Comite inter BARRY WOOD 445 BROAD ST. NORTH, REGINA SK S4R 2X8, Canada
Archdiocese of Regina Foundation Inc. Barry Wood 2106 Assiniboine Avenue East, Regina SK S4V 2E2, Canada
8889503 Canada Inc. Barry Wood 527 Dundonald ST, Fredericton NB E3B 1X5, Canada
Bromance Brewing Company Inc. Louis Savard 23 Baldwin Avenue, Cornwall ON K6H 4H7, Canada
6046908 CANADA INC. LOUIS SAVARD 185, RUE DE LA RIVIÈRE, SAINT-PRIME QC G8J 1Z3, Canada
ARCTEC CANADA LIMITED RODERICK EDWARDS 1840 VIA RANCHO PARKWAY, ESCONDIDO , United States

Competitor

Search similar business entities

City Cornwall
Post Code K6J 3A4

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 6835261 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