6838413 Canada Ltd.

Address:
4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7

6838413 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6838413. The registration start date is September 11, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6838413
Business Number 844935213
Corporation Name 6838413 Canada Ltd.
Registered Office Address 4500, 855 - 2nd Street S.w.
Calgary
AB T2P 4K7
Incorporation Date 2007-09-11
Dissolution Date 2010-05-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FRANK GEIER 12411 HORSESHOE WAY, RICHMOND BC V7A 4X6, Canada
DANIEL A. GORDON 333 - 50TH STREET S.W., GRAND RAPIDS MI 49501, United States
DAVID LEE GRAY 11092 LAKE MICHIGAN DRIVE, EMPIRE MI 49630, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-11 current 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Name 2008-01-22 current 6838413 Canada Ltd.
Name 2007-09-11 2008-01-22 Vitality Equipment Services Limited
Status 2010-05-18 current Dissolved / Dissoute
Status 2007-09-11 2010-05-18 Active / Actif

Activities

Date Activity Details
2010-05-18 Dissolution Section: 210(2)
2008-01-22 Amendment / Modification Name Changed.
2007-09-11 Incorporation / Constitution en société

Office Location

Address 4500, 855 - 2nd Street S.W.
City Calgary
Province AB
Postal Code T2P 4K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Northridge Canada Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Genoil Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Medspa Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1997-12-05
3504131 Canada Ltd. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
3512061 Canada Ltd. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1998-07-13
Les Investissements Nicophil Ltee 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1979-09-28
90572 Canada Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1979-02-15
S & S Software Limited 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Cgg Aviation (canada) Limited 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1999-08-26
Empowered Logistics Ltd. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1999-10-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Jim Prentice Ea Affordable Student Housing Foundation Suite 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2020-01-30
Crude Oil On Rail Enterprises Association 855-2nd Street Sw, Calgary, AB T2P 4K7 2014-12-10
Canadian Cloud Council Association 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2012-07-03
Blue Star Equity Inc. 4500 Bankers Hall East 855 2nd Str. Sw, Calgary, AB T2P 4K7 2009-09-28
Canadian Prairie and Northern Section of The Air and Waste Management Association 4500 855 2nd St Sw, Calgary, AB T2P 4K7 2009-01-12
6770134 Canada Limited 4500 Bankers Hall East 855 2nd Street S, Calgary, AB T2P 4K7 2007-05-11
4363264 Canada Inc. 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 2006-09-28
Esprit Energy Ltd. 4500, 855 -2nd Street S.w., Calgary, AB T2P 4K7 2003-04-30
Petreco Canada Inc. 855 Second St. S.w., Suite 4500, Calgary, AB T2P 4K7 2002-06-07
3794865 Canada Ltd. 855 2 Nd Street Sw, 4500, Calgary, AB T2P 4K7 2000-08-04
Find all corporations in postal code T2P 4K7

Corporation Directors

Name Address
FRANK GEIER 12411 HORSESHOE WAY, RICHMOND BC V7A 4X6, Canada
DANIEL A. GORDON 333 - 50TH STREET S.W., GRAND RAPIDS MI 49501, United States
DAVID LEE GRAY 11092 LAKE MICHIGAN DRIVE, EMPIRE MI 49630, United States

Entities with the same directors

Name Director Name Director Address
Neptune Food Service Inc. DANIEL A. GORDON 333 - 50TH STREET S.W., GRAND RAPIDS MI 49501, United States
GFS Holdings Canada Inc. Daniel A. Gordon 333 50th Street S.W., Grand Rapids MI 49501, United States
Minto Industries Ltd. DANIEL A. GORDON 333 50TH STREET S.W., GRAND RAPIDS MI 49501, United States
Intercity Packers Ltd. Daniel A. Gordon 333 - 50th Street SW, Grand Rapids MI 49501, United States
GFS Prairies Inc. Daniel A. Gordon 1300 Gezon Parkway SW, Wyoming MI 49509, United States
8287961 Canada Inc. DANIEL A. GORDON 333, 50th Street SW, Grand Rapids MI 49501, United States
Mintercity Management Ltd. DANIEL A. GORDON 333 - 50TH STREET S.W., P.O. BOX 1787, GRAND RAPIDS MI 49501, United States
DISTAL INC. DANIEL A. GORDON 333 50TH STREET SW, GRAND RAPIDS MI 49501, United States
6841180 CANADA LTD. DANIEL A. GORDON 333 - 50TH STREET S.W., GRAND RAPIDS MI 49501, United States
Intercity Cooking Ltd. DANIEL A. GORDON 333 - 50TH STREET S.W., P.O. BOX 1787, GRAND RAPIDS MI 49501, United States

Competitor

Search similar business entities

City Calgary
Post Code T2P 4K7

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 6838413 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