6422055 Canada Inc.

Address:
1401-134 York Street, Ottawa, ON K1N 1K8

6422055 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8553688. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8553688
Business Number 804763498
Corporation Name 6422055 Canada Inc.
Registered Office Address 1401-134 York Street
Ottawa
ON K1N 1K8
Dissolution Date 2016-11-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PAUL SIMBANDUMWE 40, CRICHTON STREET, OTTAWA ON K1M 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-03 current 1401-134 York Street, Ottawa, ON K1N 1K8
Address 2014-01-01 2019-07-03 40, Crichton Street, Ottawa, ON K1M 1V4
Name 2014-01-01 current 6422055 Canada Inc.
Status 2019-07-03 current Active / Actif
Status 2016-11-05 2019-07-03 Dissolved / Dissoute
Status 2016-06-08 2016-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-01-01 2016-06-08 Active / Actif

Activities

Date Activity Details
2019-07-03 Revival / Reconstitution
2016-11-05 Dissolution Section: 212
2014-01-01 Amalgamation / Fusion Amalgamating Corporation: 6422055.
Section: 183
2014-01-01 Amalgamation / Fusion Amalgamating Corporation: 7171625.
Section: 183
2014-01-01 Amalgamation / Fusion Amalgamating Corporation: 7178883.
Section: 183

Corporations with the same name

Corporation Name Office Address Incorporation
6422055 Canada Inc. 105 Parc Lapeche, Masham, QC J0X 2W0 2005-07-22

Office Location

Address 1401-134 YORK STREET
City OTTAWA
Province ON
Postal Code K1N 1K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11804049 Canada Inc. 903 - 134 York Street, Ottawa, ON K1N 1K8 2019-12-20
Cheat Meal Healthy Lifestyle Inc. 134 York Street, Unit 501, Ottawa, ON K1N 1K8 2017-12-28
9017429 Canada Ltd. 904 - 134 York Street, Ottawa, ON K1N 1K8 2014-09-11
Literacy for Africa 1204-134 York St, Ottawa, ON K1N 1K8 2013-07-04
7813821 Canada Inc. 1a-134 York St., Ottawa, ON K1N 1K8 2011-04-01
4452054 Canada Inc. 1a- 134 York St., Ottawa, ON K1N 1K8 2007-11-06
Thomas and Rivers Holdings Corporation 103-134 York St, Ottawa, ON K1N 1K8 2007-08-30
4426983 Canada Inc. 1406-134 York Street, Ottawa, ON K1N 1K8 2007-05-14
Adjoy Inc. 206-134 York St., Ottawa, ON K1N 1K8 2006-11-15
Key Applications Inc. 134 York Street, Suite 702, Ottawa, ON K1N 1K8 2006-07-03
Find all corporations in postal code K1N 1K8

Corporation Directors

Name Address
JEAN-PAUL SIMBANDUMWE 40, CRICHTON STREET, OTTAWA ON K1M 1V4, Canada

Entities with the same directors

Name Director Name Director Address
6422055 CANADA INC. JEAN-PAUL SIMBANDUMWE 105 PARC LAPECHE, MASHAM QC J0X 2W0, Canada
42 Crichton Street Fine Foods Inc. JEAN-PAUL SIMBANDUMWE 105 PARC LAPECHE, MASHAM QC J0X 2W0, Canada
7171625 CANADA INC. JEAN-PAUL SIMBANDUMWE 105 PARC LAPECHE, MASHAM QC J0X 2W0, Canada
Mer Bleue Meadery Ltd. Jean-Paul Simbandumwe 5855 Russell Road, Ottawa ON K0A 1K0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 1K8

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 6422055 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