6850901 CANADA LIMITED - WINNIPEG MB CANADA


Company Information

6850901 CANADA LIMITED is a company from WINNIPEG MB Canada. The company has corporate status: Inactive - Amalgamated intoSHOPPERS REALTY INC. / PROPRIÉTÉS SHOPPERS INC.on 2019-10-06.

6850901 CANADA LIMITED - WINNIPEG MB CANADA

1113093
This business was incorporated 16 years ago on 3rd October 2007

6850901 CANADA LIMITED is governed under the Canada Business Corporations Act - 2007-10-03. It a company of type: Non-distributing corporation with 50 or fewer shareholders.
The date of the company's last Annual Meeting is 2017-06-30.
The status of its annual filings are: 2018 -Filed, 2017 -Filed, 2016 -Filed.
This company has had the following names:
  • 6850901 CANADA LIMITED - 2007-10-03 to Present
6850901 CANADA LIMITED has between 1 and 10 directors.

Address & Map

Care of: FILLMORE RILEY LLP 1700 - 360 MAIN STREET WINNIPEG MB R3C 3Z3, Canada

Company Officers

Name Address Town Country
George Hamam 22 St. Clair Avenue East, Suite 800 Toronto ON M4T 2S5 Canada
Jeff Leger 243 Consumers Road Toronto ON M2J 4W8 Canada
Adam Grabowski 152 Bowood Avenue Toronto ON M4N 1Y5 Canada

Related Companies

Name Address Town Country Status
SHOPPERS REALTY INC.
also known as PROPRIÉTÉS SHOPPERS INC.
Care of: Legal Department, 22 St. Clair Avenue East, Suite 800 TORONTO ON, M4T 2S5 Canada Inactive - Amalgamated intoSHOPPERS REALTY INC. / PROPRIÉTÉS SHOPPERS INC.on 2019-10-06
SHOPPERS REALTY INC.
also known as PROPRIÉTÉS SHOPPERS INC.
22 St. Clair Avenue East, Suite 800 TORONTO ON, M4T 2S5 Canada Active
SHOPPERS DRUG MART INC. 22 St. Clair Avenue East TORONTO ON, M4T 2S5 Canada Active
SHOPPERS DRUG MART (LONDON) LIMITED Care of: Legal Department, 22 St. Clair Avenue East, Suite 800 TORONTO ON, M4T 2S5 Canada Active
SHOPPERS DRUG MART CORPORATION
also known as CORPORATION SHOPPERS DRUG MART
Care of: Legal Department, 22 St. Clair Avenue East, Suite 800 TORONTO ON, M4T 2S5 Canada Active
SHOPPERS DRUG MART INC. Care of: Legal Department, 22 St. Clair Avenue East, Suite 800 TORONTO ON, M4T 2S5 Canada Inactive - Amalgamated intoSHOPPERS DRUG MART INC.on 2021-01-03
4108973 CANADA INC. Suite 1400, 1250, René-Lévesque Blvd. West MONTREAL QC, H3B 5E9 Canada Inactive - Amalgamated into9073701 CANADA LIMITEDon 2015-01-04
4108981 CANADA INC. 1 FIRST CANADIAN PLACE, P.O. BOX 50 TORONTO ON, M5X 1B8 Canada Inactive - Amalgamated into9073701 CANADA LIMITEDon 2015-01-04
BIG V ENTERPRISES INC. 243 CONSUMERS ROAD WILLOWDALE ON, M2J 4W8 Canada Dissolved by the corporation (s. 210)on 2012-10-12
SHOPPERS DRUG MART/PHARMAPRIX LIFE FOUNDATION
also known as LA FONDATION LIFE DE PHARMAPRIX/SHOPPERS DRUG MART
22 St. Clair Avenue East, Suite 700 TORONTO ON, M4T 2S5 Canada Active

Nearby Businesses

Name Address Town Country Status
N.A.R. HANKS & ASSOCIATES INC.
also known as N.A.R. Hanks & Associes Inc.
360 MAIN STREET, SUITE 1700 WINNIPEG MB, R3C 3Z3 Canada Dissolved by the corporation (s. 210)on 2011-05-31
F.N.F.C. (CHILLIWACK) LTD. 360 MAIN STREET, SUITE 1700 WINNIPEG MB, R3C 3Z3 Canada Inactive - Discontinuedon 2000-05-15
CE.DE.R Construction Inc. 360 MAIN ST, SUITE 1900 WINNIPEG MB, R3C 3Z3 Canada Dissolved by the corporation (s. 210)on 1995-04-19
LORING WARD INTERNATIONAL LTD. 360 MAIN STREET, #1500 WINNIPEG MB, R3C 3Z3 Canada Inactive - Amalgamated intoLORING WARD INTERNATIONAL LTD.on 2003-11-12
24-7 INTOUCH INCORPORATED 360 MAIN ST, SUITE 1700 WINNIPEG MB, R3C 3Z3 Canada Inactive - Amalgamated into24-7 Intouch Inc.on 2015-12-14
COLOR AD LABEL LTD. 1700-360 MAIN STREET WINNIPEG ON, R3C 3Z3 Canada Inactive - Amalgamated intoCOLOR AD PACKAGING LTD.on 2006-05-01
Status Q Inc. 1700 - 360 Main Street WINNIPEG ON, R3C 3Z3 Canada Dissolved by the corporation (s. 210)on 2013-12-03
Protein My Way Inc. 1700 - 360 Main Street WINNIPEG ON, R3C 3Z3 Canada Active
24-7 Capital (USA) Inc. 1700 - 360 Main Street WINNIPEG ON, R3C 3Z3 Canada Inactive - Amalgamated into24-7 Intouch Inc.on 2015-12-14
24-7 Capital Inc. 1700 - 360 Main Street WINNIPEG ON, R3C 3Z3 Canada Inactive - Amalgamated into24-7 Intouch Inc.on 2015-12-14