6727492 CANADA INC.

Address: Suite 2600, Three Bentall Centre, Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3

6727492 CANADA INC. (Corporation# 6727492) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 2007.

Corporation Overview

Corporation ID 6727492
Business Number 860406784
Corporation Name 6727492 CANADA INC.
Registered Office Address Suite 2600, Three Bentall Centre
Po Box 49314, 595 Burrard Street
Vancouver
BC V7X 1L3
Incorporation Date 2007-02-27
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MEL WHEATON 1301 FIRST AVENUE, STE. 200, SEATTLE WA 98101, United States
WILLIAM S. MACLAGAN 895 WEST 42ND AVENUE, VANCOUVER BC V5Z 2P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-02-27 current Suite 2600, Three Bentall Centre, Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3
Name 2007-02-27 current 6727492 CANADA INC.
Status 2007-06-20 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2007-02-27 2007-06-20 Active / Actif

Activities

Date Activity Details
2007-02-27 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
6727492 Canada Inc. 595 Burrard Street, Suite 2600, Three Bentall P.o. Box 4931, Vancouver, BC V7X 1L3

Office Location

Address Suite 2600, Three Bentall Centre
City Vancouver
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2910942 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1993-04-07
Vpl Investments Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3
Tripeak Capital Partners Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, P. O. Box 49314, Vancouver, BC V7X 1L3
Zodiac Pool Systems Canada, Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 1999-07-13
Aerovistas.net Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1999-05-27
Xenon Pharmaceuticals Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Nurse Next Door Professional Homecare Services Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2001-10-30
Lock-block Canada Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-02-04
Dri Capital Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-03-01
4023480 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heuro Canada Inc. Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 2018-08-28
Reservoir Media Management (canada), Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2013-03-01
7295677 Canada Ltd. Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 2009-12-13
7267720 Canada Inc. 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 2009-10-28
Yellowhead Crossing Development Ltd. 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 2007-08-02
Ncw Holding Inc. 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 2006-12-27
6476571 Canada Inc. Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2005-11-10
Brightside Technologies Inc. 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 2004-03-11
6178090 Canada Inc. P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 2004-01-05
Vancouver Care Holdings Inc. Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 2003-11-05
Find all corporations in postal code V7X 1L3

Corporation Directors

Name Address
MEL WHEATON 1301 FIRST AVENUE, STE. 200, SEATTLE WA 98101, United States
WILLIAM S. MACLAGAN 895 WEST 42ND AVENUE, VANCOUVER BC V5Z 2P2, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1L3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 6727492 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.