6860010 CANADA INC.

Address:
100 New Gower Street, Suite 1100, St. John's, NL A1C 6K3

6860010 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6860010. The registration start date is October 22, 2007. The current status is Active.

Corporation Overview

Corporation ID 6860010
Business Number 838942019
Corporation Name 6860010 CANADA INC.
Registered Office Address 100 New Gower Street
Suite 1100
St. John's
NL A1C 6K3
Incorporation Date 2007-10-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BLAINE SULLIVAN 70 HEAVY TREE ROAD, ST. JOHN'S NL A1G 1P5, Canada
MARTIN SULLIVAN 4 GOOSEBERRY PLACE, ST. JOHN'S NL A1B 4J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-24 current 100 New Gower Street, Suite 1100, St. John's, NL A1C 6K3
Address 2007-10-22 2019-06-24 Suite 303, Terrace On The Square, St. John's, NL A1B 4J9
Name 2007-10-22 current 6860010 CANADA INC.
Status 2007-10-22 current Active / Actif

Activities

Date Activity Details
2007-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 New Gower Street
City St. John's
Province NL
Postal Code A1C 6K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nicron Management Inc. 100 New Gower Street, Suite 1100 Cabot Place, St. John's, NL A1C 5V3 1999-06-24
55104 Newfoundland & Labrador Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3
Key Assets Canada Limited 100 New Gower Street, Suite 1100, Cabot Place P.o. Box 5038, St. John's, NL A1C 6K3 2008-12-09
Regional Marketing Forum of Newfoundland and Labrador Inc. 100 New Gower Street, Suite 1100, Cabot Place, St.john's, NL A1C 5V3 2008-11-28
7690037 Canada Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3 2010-11-01
Maersk Supply Service Eastern Canada Ltd. 100 New Gower Street, Suite 803, St.john's, NL A1C 6K3 2012-08-17
Nicron Management Inc. 100 New Gower Street, Suite 1100, St. John's, NL A1C 6K3
Ocean Choice International (2017) Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3

Corporations in the same postal code

Corporation Name Office Address Incorporation
10254550 Canada Inc. Stewart Mckelvey, Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2017-05-29
7767072 Canada Inc. C/o Stewart Mckelvey, Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 2011-01-31
Outcomes Canada Limited Stewart Mckelvey, 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3 2009-08-27
North Atlantic Marine Supplies & Services Inc. Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 1998-07-06
R. J. Ralph Automotive Limited 100 New Gower St., Suite 1100, Cabot Place, St. John's, NL A1C 6K3 1988-09-13
Centre Commercial Labrador City Ltee Suite 1100, Cabot Place, 100 New Gower Street, St John's, NL A1C 6K3 1976-09-08
Maersk Supply Service Canada Ltd. Suite 803, 100 New Gower Street, St. John's, NL A1C 6K3
Commanding Ocean Products Limited Stewart Mckelvey, Suite 1100-cabot Place, 100 New Gower St, St. John's, NL A1C 6K3
Hermitage Processing Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3
Retsilla Realty Inc. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2006-03-01
Find all corporations in postal code A1C 6K3

Corporation Directors

Name Address
BLAINE SULLIVAN 70 HEAVY TREE ROAD, ST. JOHN'S NL A1G 1P5, Canada
MARTIN SULLIVAN 4 GOOSEBERRY PLACE, ST. JOHN'S NL A1B 4J4, Canada

Entities with the same directors

Name Director Name Director Address
12150484 Canada Inc. Blaine Sullivan 70 Heavy Tree Road, St. John's NL A1G 1P5, Canada
55104 Newfoundland & Labrador Inc. BLAINE SULLIVAN 70 HEAVY TREE ROAD, ST. JOHN'S NL A1G 1P5, Canada
MBS Investments Inc. BLAINE SULLIVAN 36 COLLINGWOOD CRESCENT, MOUNT PEARL NL A1N 5C6, Canada
8229341 Canada Inc. BLAINE SULLIVAN 36 COLLINGWOOD CRESCENT, MOUNT PEARL NL A1N 5C6, Canada
Katsheshuk Fisheries Ltd. BLAINE SULLIVAN 70 HEAVY TREE ROAD, ST. JOHN'S NL A1G 1P5, Canada
Ocean Choice Holdings Inc. BLAINE SULLIVAN 36 Collingwood Cres., Mt. Pearl NL A1N 5C6, Canada
CANADIAN CENTRE FOR FISHERIES INNOVATION BLAINE SULLIVAN 1315 TOPSAIL ROAD, ST. JOHN'S NL A1B 3N4, Canada
Paul Dalton Enterprises Limited BLAINE SULLIVAN 36 COLLINGWOOD CRESCENT, MOUNT PEARL NL A1N 5C6, Canada
OCEAN CHOICE INTERNATIONAL (2017) INC. BLAINE SULLIVAN 70 HEAVY TREE ROAD, ST JOHN'S NL A1G 1P5, Canada
OCEAN CHOICE INTERNATIONAL (2017) INC. Blaine Sullivan 70 Heavy Tree Road, St. John's NL A1G 1P5, Canada

Competitor

Search similar business entities

City St. John's
Post Code A1C 6K3

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 6860010 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