6952798 CANADA INC.

Address:
494 Granville Street, P.o. Box 1570, Summerside, PE C1N 4K4

6952798 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6952798. The registration start date is April 7, 2008. The current status is Active.

Corporation Overview

Corporation ID 6952798
Business Number 810851956
Corporation Name 6952798 CANADA INC.
Registered Office Address 494 Granville Street
P.o. Box 1570
Summerside
PE C1N 4K4
Incorporation Date 2008-04-07
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
KEVIN MACDONALD 180 LINDA DRIVE, SUMMERSIDE, PE PE C1N 6J3, Canada
MACDONALD ARCHIBALD MACDONALD 38 SAWGRASS DRIVE, OAKFIELD NS B2T 0E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-04-07 current 494 Granville Street, P.o. Box 1570, Summerside, PE C1N 4K4
Name 2008-04-07 current 6952798 CANADA INC.
Status 2013-09-23 current Active / Actif
Status 2013-09-10 2013-09-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-04-07 2013-09-10 Active / Actif

Activities

Date Activity Details
2008-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 494 Granville Street
City Summerside
Province PE
Postal Code C1N 4K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7308191 Canada Ltd. 494 Granville Street, Summerside, PE C1N 4K4 2010-01-07
9770348 Canada Inc. 494 Granville Street, Summerside, PE C1N 4K4 2016-05-27
10377007 Canada Inc. 494 Granville Street, Summerside, PE C1N 4K4 2017-08-23
Alpha Bio Technologies Canada Inc. 494 Granville Street, Summerside, PE C1N 5Y1 2019-02-25
12037823 Canada Ltd. 494 Granville Street, Summerside, PE C1N 5Y1 2020-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Project One Professional Advisory Services Inc. 74 Rebecca Dr., Summerside, PE C1N 0A0 1998-06-11
Dr. Tatiana Slivko Professional Corporation 75 Rebecca Drive, Summerside, PE C1N 0A4
Prp International Inc. 8 Queen Street, Unit 203, Summerside, PE C1N 0A6 2000-07-26
12438097 Canada Inc. 8 Queen Street, Suite 202, Summerside, PE C1N 0A6 2020-10-22
2 Foxes Inc. 20 Mackenzie Drive, Unit 1007, Summerside, PE C1N 0B2 2004-04-20
Lamers Insurance Agency Inc. 201 Wyatt Crescent, Summerside, PE C1N 0B5
Niksha Dentistry Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2015-08-05
Dr. Nagaanand Dental Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2016-06-08
12139405 Canada Inc. 30 Saint Stephen Street, Summerside, PE C1N 0E3 2020-06-18
Sandigang Pinoy Inc. 363 Jennifer Street, Summerside, PE C1N 0H5 2018-03-16
Find all corporations in postal code C1N

Corporation Directors

Name Address
KEVIN MACDONALD 180 LINDA DRIVE, SUMMERSIDE, PE PE C1N 6J3, Canada
MACDONALD ARCHIBALD MACDONALD 38 SAWGRASS DRIVE, OAKFIELD NS B2T 0E9, Canada

Entities with the same directors

Name Director Name Director Address
9552308 Canada Inc. Kevin MacDonald 17 Walsh Avenue, PO Box 343, Miramichi NB E1N 3A7, Canada
PRODONTO DENTAL PRODUCTS INC. KEVIN MACDONALD 134 MAPLE GROVE STREET, EMBRUN ON K0A 1W0, Canada
MAVERICK DENTAL PRODUCTS INC. KEVIN MACDONALD 134 MAPLE GROVE ST, EMBRUN ON K0A 1W0, Canada
4150775 CANADA INC. KEVIN MACDONALD 164 LINDA DRIVE, SUMMERSIDE PE C1N 6J3, Canada
Les Pêcheries Madelinots Ltée KEVIN MACDONALD 164 LINDA DRIVE, SUMMERSIDE PE C1N 6J3, Canada
KIBOSH INC. KEVIN MACDONALD 1320 BUTE ST, 303, VANCOUVER BC V6E 2A3, Canada

Competitor

Search similar business entities

City Summerside
Post Code C1N 4K4

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 6952798 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