6205071 CANADA LTD. (Corporation# 6205071) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 6205071 |
Corporation Name | 6205071 CANADA LTD. |
Registered Office Address |
3000, 700 - 9th Avenue Sw Calgary AB T2P 3V4 |
Dissolution Date | 2011-10-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
JOHN FEAGLER | 35516 NORTH 86TH PLACE, SCOTTSDALE AZ 85262, United States |
THOMAS HOWARD | 11415 IOWA CIRCLE, OMAHA 68142, United States |
CHESTER Q. THOMPSON | 1725 SOUTH 107TH STREET, OMAHA 68124, United States |
JOHN WILSON | 215 NEWDALE COURT, NORTH VANCOUVER BC V7N 3H2, Canada |
KAREN WELKE | 4755 MCDONALD DRIVE NORTH, STILLWATER MN 55087, United States |
W. DAVID SCOTT | 11422 MIRACLE HILLS DRIVE, SUITE 400, OMAHA 68154, United States |
D. MAXWELL FRANCES | 4736 MCDONALD DRIVE PLACE, STILLWATER MN 55082, United States |
GERALD CHIPEUR | 2380, 440 - 2ND AVE SW, CALGARY AB T2P 5E9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-03-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-03-16 | current | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 |
Address | 2004-03-09 | 2007-03-16 | #2380, 440 - 2nd Avenue Sw, Calgary, AB T2P 5E9 |
Name | 2004-03-09 | current | 6205071 CANADA LTD. |
Name | 2004-03-09 | 2004-03-09 | MNI MEDICAL NETWORK INTERNATIONAL INC. |
Status | 2011-10-14 | current | Dissolved / Dissoute |
Status | 2011-05-17 | 2011-10-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2008-05-26 | 2011-05-17 | Active / Actif |
Status | 2008-05-21 | 2008-05-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-03-09 | 2008-05-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-10-14 | Dissolution | Section: 212 |
2004-03-09 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2007-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2006-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2005-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Naxxas Investment Corp. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 1996-08-19 |
Taiga Bioactives Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | |
Skyplan Services Limited | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | |
Ckbc Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 2006-09-06 |
Eti Canada Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | |
126556 Canada Limited | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 1983-09-02 |
Staple Stop Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 1989-05-03 |
Canadian Health Network Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 1990-04-26 |
2955199 Canada Inc. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | 1993-09-16 |
Allaro Resources Ltd. | 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Neweast Energy Corporation | 3000, 700 - 9 Ave Sw, Calgary, AB T2P 3V4 | 2018-08-20 |
Superior Lodging Development S8 Corporation | 700 9th Avenue S.w., Suite 3000, Calgary, AB T2P 3V4 | 2014-11-21 |
Prinsco Canada Inc. | #3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 | 2013-10-04 |
I4 Corporate + Training Consulting Inc. | Suite 3000, 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 | 2013-09-05 |
Centry Canada Inc. | 700 9 Avenue Southwest, Calgary, AB T2P 3V4 | 2013-07-25 |
International Indigenous Centre for Health Intelligence | 3000, 700 -9th Avenue Sw, Calgary, AB T2P 3V4 | 2009-08-12 |
Siksika Health Services | 700 9th Avenue Southwest, Suite 3000, Calgary, AB T2P 3V4 | 2009-07-08 |
Toy Dreams Inc. | 700 - 9th Avenue S.w., Calgary, AB T2P 3V4 | 1999-06-24 |
Penmax Pension Resource Corporation | 700 9th Avenue S.w., Suite 1900, Calgary, AB T2P 3V4 | 1999-05-10 |
Coyotenet Inc. | 700 9th Avenue S W, Suite 3000, Calgary, AB T2P 3V4 | 1998-09-18 |
Find all corporations in postal code T2P 3V4 |
Name | Address |
---|---|
JOHN FEAGLER | 35516 NORTH 86TH PLACE, SCOTTSDALE AZ 85262, United States |
THOMAS HOWARD | 11415 IOWA CIRCLE, OMAHA 68142, United States |
CHESTER Q. THOMPSON | 1725 SOUTH 107TH STREET, OMAHA 68124, United States |
JOHN WILSON | 215 NEWDALE COURT, NORTH VANCOUVER BC V7N 3H2, Canada |
KAREN WELKE | 4755 MCDONALD DRIVE NORTH, STILLWATER MN 55087, United States |
W. DAVID SCOTT | 11422 MIRACLE HILLS DRIVE, SUITE 400, OMAHA 68154, United States |
D. MAXWELL FRANCES | 4736 MCDONALD DRIVE PLACE, STILLWATER MN 55082, United States |
GERALD CHIPEUR | 2380, 440 - 2ND AVE SW, CALGARY AB T2P 5E9, Canada |
City | CALGARY |
Post Code | T2P 3V4 |
Please comment or provide details below to improve the information on 6205071 CANADA LTD..
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.