6002676 CANADA INC.

Address:
1406 Rue Saint Amour, Saint Laurent, QC H4S 1J3

6002676 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6002676. The registration start date is July 8, 2002. The current status is Active.

Corporation Overview

Corporation ID 6002676
Business Number 861573855
Corporation Name 6002676 CANADA INC.
Registered Office Address 1406 Rue Saint Amour
Saint Laurent
QC H4S 1J3
Incorporation Date 2002-07-08
Dissolution Date 2007-08-13
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Gurdeep Singh Jandu 242 rue Alice Carrière, Beaconsfield QC H9W 6E3, Canada
Amarjit Singh 18005 rue Addison, Pierrefonds QC H9K 1N7, Canada
Gurpreet Kaur Dulay 18005 rue Addison, Pierrefonds QC H9K 1N7, Canada
PARMINDER SINGH DULAY 18005 rue Addison, Pierrfonds QC H9K 1N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-25 current 1406 Rue Saint Amour, Saint Laurent, QC H4S 1J3
Address 2016-04-22 2017-07-25 435 Rue Norman, Suite 101, Montreal (lachine), QC H8R 1A4
Address 2005-04-07 2016-04-22 18005 Rue Addison, Pierrefonds, QC H9K 1N7
Address 2003-06-12 2005-04-07 905 Rue De Liege, #2, Montreal, QC H3N 1B5
Address 2003-06-12 2003-06-12 905 Rue De Liege, # 2, Montreal, QC H3N 1B5
Address 2002-07-08 2003-06-12 905 Rue De Liege, Montreal, QC H3N 1B5
Name 2007-10-23 current 6002676 CANADA INC.
Name 2002-07-08 2007-10-23 6002676 CANADA INC.
Status 2012-12-13 current Active / Actif
Status 2012-05-15 2012-12-13 Dissolved / Dissoute
Status 2011-12-17 2012-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-23 2011-12-17 Active / Actif
Status 2007-08-13 2007-10-23 Dissolved / Dissoute
Status 2007-03-12 2007-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-07-08 2007-03-12 Active / Actif

Activities

Date Activity Details
2012-12-13 Revival / Reconstitution
2012-05-15 Dissolution Section: 212
2007-10-23 Revival / Reconstitution
2007-08-13 Dissolution Section: 212
2002-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1406 Rue Saint Amour
City SAINT LAURENT
Province QC
Postal Code H4S 1J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Liberty Sites (3) Ltd. 1450 St. Amour Street, St. Laurent, QC H4S 1J3 2014-07-16
Princesses Closet Inc. 1450, Rue St-amour, Montréal, QC H4S 1J3 2011-06-15
Confections Lora Inc. 1450 Rue Saint-amour, Saint-laurent, QC H4S 1J3 2006-09-05
Verdevie Design Inc. 1450 Rue Saint-amour, Montreal, QC H4S 1J3 2018-08-07
Immeubles Stancliff Inc. 1450 Rue Saint-amour, Saint-laurent, QC H4S 1J3 1987-08-10
Tabega Inc. 1450 Rue Saint-amour, Saint-laurent, QC H4S 1J3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
Gurdeep Singh Jandu 242 rue Alice Carrière, Beaconsfield QC H9W 6E3, Canada
Amarjit Singh 18005 rue Addison, Pierrefonds QC H9K 1N7, Canada
Gurpreet Kaur Dulay 18005 rue Addison, Pierrefonds QC H9K 1N7, Canada
PARMINDER SINGH DULAY 18005 rue Addison, Pierrfonds QC H9K 1N7, Canada

Entities with the same directors

Name Director Name Director Address
Gagan Transport Canada Ltd. Amarjit Singh 94 Bonistel Crescent, Brampton ON L7A 3G9, Canada
12050579 Canada Inc. AMARJIT SINGH 3-7715 Boulevard de l'Acadie, Montréal QC H3N 2V9, Canada
12258153 CANADA INC. AMARJIT SINGH 164 Watson Parkway North, Guelph ON N1E 0P6, Canada
ABS Friends Entertainment Ltd. Amarjit Singh 388 Grammond Circle, Ottawa ON K4A 0T6, Canada
12310597 Canada Inc. AMARJIT SINGH 8-6955 AVE D OUTREMONT, MONTREAL QC H3N 2L3, Canada
12150841 Canada Inc. Amarjit Singh 2198 rue Lise, LaSalle QC H8N 1M5, Canada
Dekton Homes Inc. AMARJIT SINGH 208 Tall Grass Crescent, Kitchener ON N2P 0G7, Canada
12050544 Canada Inc. AMARJIT SINGH 3-7715 Boulevard de l'Acadie, Montréal QC H3N 2V9, Canada
7220472 CANADA INCORPORATED AMARJIT SINGH 496 VERONICA DRIVE, KITCHENER ON N2A 4E8, Canada
8170428 CANADA INC. Amarjit Singh 403 Sonoma Blvd, Vaughan ON L4H 2S3, Canada

Competitor

Search similar business entities

City SAINT LAURENT
Post Code H4S 1J3

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 6002676 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