SIX PIXELS GROUP INC.

Address:
716 Upper Roslyn, Westmount, QC H3Y 1H9

SIX PIXELS GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 10787604. The registration start date is May 17, 2018. The current status is Active.

Corporation Overview

Corporation ID 10787604
Business Number 754118883
Corporation Name SIX PIXELS GROUP INC.
GROUPE SIX PIXELS INC.
Registered Office Address 716 Upper Roslyn
Westmount
QC H3Y 1H9
Incorporation Date 2018-05-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AUBREY ROSENHEK 716 UPPER ROSYLN, WESTMOUNT QC H3Y 1H9, Canada
MITCHELL JOEL COHEN 46 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-17 current 716 Upper Roslyn, Westmount, QC H3Y 1H9
Name 2018-05-17 current SIX PIXELS GROUP INC.
Name 2018-05-17 current GROUPE SIX PIXELS INC.
Status 2018-05-17 current Active / Actif

Activities

Date Activity Details
2018-05-17 Incorporation / Constitution en société

Office Location

Address 716 UPPER ROSLYN
City WESTMOUNT
Province QC
Postal Code H3Y 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gabriella Kogan Holdings Inc./ Gestions Gabriella Kogan Inc. 716 Upper Roslyn, Westmount, QC H3Y 1H9 2008-07-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
4352602 Canada Inc. 700 Av. Upper Roslyn, Westmount, QC H3Y 1H9 2006-06-26
4352611 Canada Inc. 700 Upper Roslyn Avenue, Westmount, QC H3Y 1H9 2006-06-26
Sml Construction Montreal Inc. 720 Upper Roslyn Avenue, Westmount, QC H3Y 1H9 2000-08-15
Le Festival Des Films Reel Inc. 728 Upper Roslyn, Montreal, QC H3Y 1H9 2000-02-21
7238100 Canada Inc. 728 Upper Roslyn, Montreal, QC H3Y 1H9 2009-09-09
12042142 Canada Inc. 720 Upper Roslyn Avenue, Montreal, QC H3Y 1H9 2020-05-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
AUBREY ROSENHEK 716 UPPER ROSYLN, WESTMOUNT QC H3Y 1H9, Canada
MITCHELL JOEL COHEN 46 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada

Entities with the same directors

Name Director Name Director Address
Postmedia Network Inc. MITCHELL JOEL COHEN 46 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
ENRAGE PRODUCTIONS INC. MITCHELL JOEL COHEN 5980 MACDONALD AVENUE, HAMPSTEAD QC H3X 2X1, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 1H9

Similar businesses

Corporation Name Office Address Incorporation
Northern Pixels Marketing Inc. 56 Alsace, Candiac, QC J5R 5R7 2004-06-03
Pixels and Giggles Inc. 4 Morello Bay, Winnipeg, MB R2P 1K4 2018-06-06
Random Pixels Inc. 408 - 360 Bloor St East, Toronto, ON M4W 3M3 2009-04-06
Creative Pixels, Inc. 270-140 Yonge Street, Toronto, ON M5C 1X6 2000-07-14
Real Estate Pixels Inc. #44, 9520 - 174 St, Edmonton, AB T5T 5Z3 2011-07-28
Vain Pixels Magazine Inc. 47 Firvalley Court, Scarborough, ON M1L 1P2 2014-08-09
Lead Pixels Inc. 500, 4th Avenue Sw, Suite 2500, Calgary, AB T2P 2V6 2017-06-14
Pixels & Coffee Media Inc. 93 Holland Circle, Cambridge, ON N3C 0E3 2016-01-14
Giga Pixels Solutions Inc. 527 Dundonald Street, Suite#173, Fredericton, NB E3B 1X6 2019-05-09
Pixels & Pencils Creative Direction Inc. 18 Carnahan Terrace, Toronto, ON M4E 0B2 2015-08-19

Improve Information

Please provide details on SIX PIXELS GROUP INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches