6000444 CANADA INC.

Address:
695 Des Cornouillers, Boucherville, QC J4B 8W1

6000444 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6000444. The registration start date is June 26, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6000444
Business Number 862359650
Corporation Name 6000444 CANADA INC.
Registered Office Address 695 Des Cornouillers
Boucherville
QC J4B 8W1
Incorporation Date 2002-06-26
Dissolution Date 2012-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANÇOIS LEBLANC 695, DES CORNOUILLERS, BOUCHERVILLE QC J4B 8W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-08 current 695 Des Cornouillers, Boucherville, QC J4B 8W1
Address 2005-11-09 2008-09-08 155 Rue St-charles Ouest, #201, Longueuil, QC J4H 1C7
Address 2002-06-26 2005-11-09 4861, Chemin De La Savane, Saint-hubert, QC J3Y 9G1
Name 2005-11-09 current 6000444 CANADA INC.
Name 2002-07-08 2005-11-09 USINAGE PROFAB-LEMEX INC.
Name 2002-07-08 2005-11-09 PROFAB-LEMEX MANUFACTURING INC.
Name 2002-06-26 2002-07-08 6000444 CANADA INC.
Status 2012-04-29 current Dissolved / Dissoute
Status 2011-11-29 2012-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-26 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-29 Dissolution Section: 212
2005-11-09 Amendment / Modification Name Changed.
RO Changed.
2002-07-08 Amendment / Modification Name Changed.
2002-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 695 DES CORNOUILLERS
City BOUCHERVILLE
Province QC
Postal Code J4B 8W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8410003 Canada Inc. 663, Rue Des Cornouillers, Boucherville, QC J4B 8W1 2013-01-18
PÉdiatrie Meb Inc. 702 Des Cornouillers, Boucherville, QC J4B 8W1 2011-06-16
4360991 Canada Inc. 677, Rue Des Cornouillers, Boucherville, QC J4B 8W1 2006-03-30
3979954 Canada Inc. 695, Des Cornouillers, Boucherville, QC J4B 8W1 2001-12-06
Hugwill Inc. 674 Rue Des Cornouillers, Boucherville, QC J4B 8W1 1993-12-17
Jardins Nobert Inc. 686 Des Cornouillers, Boucherville, QC J4B 8W1 1983-10-12
6406777 Canada Inc. 695, Des Cornouillers, Boucherville, QuÉbec, QC J4B 8W1 2005-06-15
Gestion Jean-paul Lapointe Inc. 686 Des Cornouillers, Boucherville, QC J4B 8W1 1986-06-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
FRANÇOIS LEBLANC 695, DES CORNOUILLERS, BOUCHERVILLE QC J4B 8W1, Canada

Entities with the same directors

Name Director Name Director Address
3437477 CANADA INC. François Leblanc 10550 Jeanne Mance, Montreal QC H3L 3C2, Canada
6406777 CANADA INC. FRANÇOIS LEBLANC 695, RUE DES CORNOUILLERS, BOUCHERVILLE QC J4B 8W1, Canada
INTAIRBRAFF LTÉE FRANÇOIS LEBLANC 415-A TERRASSE ROBERT, ST-MATHIAS-SUR-RICHELIEU QC J3L 6C7, Canada
6532411 CANADA INC. FRANÇOIS LEBLANC 429, Avenue Mortlake, St-Lambert QC J4P 3C7, Canada
LALLEMAND DISTRIBUTION INC. FRANÇOIS LEBLANC 10550 JEANNE-MANCE, MONTRÉAL QC H3L 3C2, Canada
4366930 CANADA INC. FRANÇOIS LEBLANC 695, RUE DES CORNOUILLERS, BOUCHERVILLE QC J4B 8W1, Canada
GESTION LEMEX INC. FRANÇOIS LEBLANC 695, DES CORNOUILLERS, BOUCHERVILLE QC J4B 8W1, Canada
NOR ARC FIELD DIVISION INC. FRANÇOIS LEBLANC 695 DES CORNOUILLERS, BOUCHERVILLE QC J4B 8W1, Canada
BioForest Technologies Inc. François Leblanc 10550 Jeanne Mance, Montreal QC H3L 3C2, Canada
LES SUCRES GRANTHAM LTEE François LEBLANC 327, Saint-François, Saint-Germain-de-Grantham QC J0C 1K0, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 8W1

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
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6000444 CANADA 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