6935915 CANADA INCORPORÉE (Corporation# 6935915) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 6, 2008.
Corporation ID | 6935915 |
Business Number | 814706016 |
Corporation Name | 6935915 CANADA INCORPORÉE |
Registered Office Address |
15 Corporal Patterson Lane Newcastle ON L1B 0A8 |
Incorporation Date | 2008-03-06 |
Dissolution Date | 2008-04-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
MARSHA COWARD | 15 CORPORAL PATTERSON LANE, NEWCASTLE ON L1B 0A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-03-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2008-03-06 | current | 15 Corporal Patterson Lane, Newcastle, ON L1B 0A8 |
Name | 2008-03-06 | current | 6935915 CANADA INCORPORÉE |
Status | 2008-04-16 | current | Dissolved / Dissoute |
Status | 2008-03-06 | 2008-04-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-04-16 | Dissolution | Section: 210 |
2008-03-06 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Right Things Right Consulting Services Inc. | 42 Corporal Patterson Ln., Newcastle, ON L1B 0A8 | 2012-02-17 |
Christina L. Munro Management Ltd. | 38 Corporal Patterson Lane, Newcastle, ON L1B 0A8 | 2010-09-07 |
Patrick Brown Technologies Inc. | 38 Corporal Patterson Lane, Newcastle, ON L1B 0A8 | 2020-03-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Terra Quotient Incorporated | 102-375, Lakebreeze Drive, Newcastle, ON L1B 0A3 | 2010-11-05 |
Rayesete Incorporated | 50 Sisson Lane, Newcastle, ON L1B 0A7 | 2017-09-08 |
Dropbox Interactive Inc. | 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 | 2008-12-09 |
6315437 Canada Incorporated | 19 Sisson Lane, Newcastle, ON L1B 0A7 | 2004-11-23 |
On The Mark Landscape Construction Inc. | 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 | 2014-04-11 |
Lakeside Group Inc. | 5 Park Place Lane, Newcastle, ON L1B 0B2 | 2008-04-04 |
11166018 Canada Limited | 1 Donaldson Drive, Newcastle, ON L1B 0B3 | 2018-12-28 |
E&v Moving Solutions Ltd. | 43 Belsey Lane, Newcastle, ON L1B 0B3 | 2017-03-13 |
8868255 Canada Inc. | 520 Lakebreeze Drive, Newcastle, ON L1B 0B3 | 2014-04-25 |
Get A Smile Inc. | 13 Chieftain Street, Whitby, ON L1B 0B4 | 2020-02-19 |
Find all corporations in postal code L1B |
Name | Address |
---|---|
MARSHA COWARD | 15 CORPORAL PATTERSON LANE, NEWCASTLE ON L1B 0A8, Canada |
City | NEWCASTLE |
Post Code | L1B 0A8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Valege IncorporГ©e | 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 | 2003-05-05 |
Brell Renovation IncorporГ©e | 5984 Auclair, Brossard, QC J4Z 1K2 | 2003-02-26 |
Les Placements RiviÈre Gatineau IncorporÉe | 768, Boul. Saint-joseph, Bureau 100, Gatineau, QC J8Y 4B8 | |
Gestion Garll AndrГ© Robert IncorporГ©e | 11, Boul. Gall, Drummondville, QC J2C 1H4 | 2005-06-01 |
6446884 Canada IncorporÉe | 300chemin Du Lac, LÉry, QC J6N 1A1 | 2005-09-12 |
6185088 Canada IncorporÉe | 52, Rue Des Bourgeois, QuÉbec, QC G2N 1W7 | 2004-01-22 |
6290914 Canada IncorporÉe | MontrÉal, QuÉbec, QC H3S 2G4 | 2004-10-01 |
6416951 Canada IncorporÉe | Coteau-du-lac, QuÉbec, QC J0P 1L0 | 2005-07-12 |
6284353 Canada IncorporÉe | 257 Des Narcisses, Ste-thÉrÈse, QC J7E 5L4 | 2004-09-13 |
6441882 Canada IncorporÉe | 5, 5 Rue, Forestville, QC G0T 1E0 | 2005-08-31 |
Please comment or provide details below to improve the information on 6935915 CANADA INCORPORÉE.
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.