6081371 CANADA INC.

Address: 900 Waterfront Centre, 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2

6081371 CANADA INC. (Corporation# 6081371) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 6081371
Business Number 137865671
Corporation Name 6081371 CANADA INC.
Registered Office Address 900 Waterfront Centre
200 Burrard Street, Po Box 48600
Vancouver
BC V7X 1T2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM D. BAXTER 2255 WEST 14TH AVENUE, VANCOUVER BC V6K 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-03-28 current 900 Waterfront Centre, 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2
Name 2003-03-28 current 6081371 CANADA INC.
Name 2003-03-28 2003-03-28 468792 B.C. Ltd.
Status 2003-05-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-03-28 2003-05-01 Active / Actif

Activities

Date Activity Details
2003-03-28 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 900 WATERFRONT CENTRE
City VANCOUVER
Province BC
Postal Code V7X 1T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Evmo Holdings Ltd. 900 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1964-06-02
Drug Royalty Corporation Inc. 900 Waterfront Centre, 200 Burrard St. P.o. Box 48600, Vancouver, BC V7X 1T2
Wesbild Ventures Inc. 900 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1995-12-18
Filjean Holdings Ltd. 900 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 1967-03-20
Wolfe Chevrolet Ltd. 900 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 1947-11-24
Dairyland Fluid Division Ltd. 900 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1999-12-20
Vaucluse Holdings Inc. 900 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2 1999-11-09
Tolko Industries Ltd. 900 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2
Software Imaging Limited 900 Waterfront Centre, 200 Burrard Street P.o.box 48600, Vancouver, BC V7X 1T2 2000-05-29
Via Architecture Incorporated 900 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kings Road Distribution Inc. 200 Burrard, 1200 Waterfront Centre, Vancouver, BC V7X 1T2 2011-08-16
Da Media Group Ltd. 1200 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 2009-04-14
Tainted Movie Inc. 1200 - 200 Burrard St., Vancouver, BC V7X 1T2 2007-01-24
6349021 Canada Ltd. 1200 Waterfront Centre, 200 Burrard, Street, P.o. Box 48600, Vancouver, BC V7X 1T2 2005-02-14
The Hawn Foundation Canada 1200 Watefront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 2005-01-11
1-800-got-junk? Commercial Services (canada) Inc. 1200 Waterfront Centre, P.o. Box 48600, 200 Burrard Street, Vancouver, BC V7X 1T2 2004-09-27
Raymond James Financial Management Ltd. 900 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 2004-03-11
Qwest Mineral Exploration Management Corp. 900 Watefront Centre, 200 Burrard St., Po Box 48600, Vancouver, BC V7X 1T2 2003-12-24
Qwest Energy 2004 Financial Corp. 900 Watefront Centre, 200 Burrard Stree, Po Box 48600, Vancouver, BC V7X 1T2 2003-12-23
Qwest Energy 2004 Flow-through Management Corp. 900 Waterfront Centre, 200 Burrard Stre, Po Box 48600, Vancouver, BC V7X 1T2 2003-12-23
Find all corporations in postal code V7X 1T2

Corporation Directors

Name Address
WILLIAM D. BAXTER 2255 WEST 14TH AVENUE, VANCOUVER BC V6K 2V9, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1T2

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 6081371 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.