6858317 CANADA INC.

Address:
175 Citadel Estates Heights, Calgary North-west, AB T3G 5E5

6858317 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6858317. The registration start date is October 18, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6858317
Business Number 839310612
Corporation Name 6858317 CANADA INC.
Registered Office Address 175 Citadel Estates Heights
Calgary North-west
AB T3G 5E5
Incorporation Date 2007-10-18
Dissolution Date 2010-03-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STÉPHANE GENEST 22 SAINTE-LUCIE, SAINT-JEAN-SUR-RICHELIEU QC J2W 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-18 current 175 Citadel Estates Heights, Calgary North-west, AB T3G 5E5
Name 2007-10-18 current 6858317 CANADA INC.
Status 2010-03-08 current Dissolved / Dissoute
Status 2010-03-02 2010-03-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-18 2010-03-02 Active / Actif

Activities

Date Activity Details
2010-03-08 Dissolution Section: 210
2007-10-18 Incorporation / Constitution en société

Office Location

Address 175 Citadel Estates Heights
City Calgary North-West
Province AB
Postal Code T3G 5E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Numbered Holding Company Inc. 174 Citadel Estates Heights Northwest, Calgary, AB T3G 5E5 2019-08-20
Evah Energy Ltd. 174 Citadel Estates Heights Northwest, Calgary, AB T3G 5E5 2019-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Xceto Ltd. 9 Royal Ridge Mews, Nw, Calgary, AB T3G 0A1 2017-07-07
9101560 Canada Inc. 69 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2015-10-23
Nextware Products Inc. 5 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2006-02-21
Krishcom Ltd. 5 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2010-09-07
Shipmasters Inc. 5 Royal Ridge Mews Nw, Calgary, AB T3G 0A1 2011-06-03
Hanearin Strategic Inc. 99 Royal Ridge Manor Nw, Calgary, AB T3G 0A2 2014-09-09
Homestoc Inc. 153 Royal Oak Bay Nw, Calgary, AB T3G 0A3 2015-04-13
Highsight Dispensary Ltd. 76 Royal Oak Cape N.w., Calgary, AB T3G 0A5 2018-09-29
Pansophy Consulting Inc. 6 Royal Oak Manor Nw, Calgary, AB T3G 0A6 2018-02-16
Peak - People, Education, and Action for Kenya 409, 60 Royal Oak Plaza N.w., Calgary, AB T3G 0A7 2011-07-20
Find all corporations in postal code T3G

Corporation Directors

Name Address
STÉPHANE GENEST 22 SAINTE-LUCIE, SAINT-JEAN-SUR-RICHELIEU QC J2W 1H6, Canada

Entities with the same directors

Name Director Name Director Address
Steforno La Fabrique Inc. · Steforno Factory Inc. Stéphane Genest 51 Rue Carmen, Magog QC J1X 3W5, Canada

Competitor

Search similar business entities

City Calgary North-West
Post Code T3G 5E5

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 6858317 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