6205071 CANADA LTD.

Address: 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4

6205071 CANADA LTD. (Corporation# 6205071) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2011-10-14 Dissolution Section: 212
2004-03-09 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

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

Office Location

Address 3000, 700 - 9TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 3V4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3V4

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 6205071 CANADA LTD..

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.