6004121 CANADA INC.

Address:
1359 Greene Ave., 2nd Floor, Westmount, QC H3Z 2A5

6004121 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6004121. The registration start date is August 1, 2002. The current status is Active.

Corporation Overview

Corporation ID 6004121
Business Number 859346058
Corporation Name 6004121 CANADA INC.
Registered Office Address 1359 Greene Ave.
2nd Floor
Westmount
QC H3Z 2A5
Incorporation Date 2002-08-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
EUGENE ANTGINAS 4621 MICHEL-BIBAUD STREET, MONTREAL QC H3W 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-08-01 current 1359 Greene Ave., 2nd Floor, Westmount, QC H3Z 2A5
Address 2002-08-01 2002-08-01 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2002-08-01 current 6004121 CANADA INC.
Status 2002-08-01 current Active / Actif

Activities

Date Activity Details
2002-08-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1359 GREENE AVE.
City WESTMOUNT
Province QC
Postal Code H3Z 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3342212 Canada Inc. 1359 Greene Ave., Suite 2, Westmount, QC H3Z 2A5 1997-01-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
10892041 Canada Inc. 1383 Av. Greene, Westmount, QC H3Z 2A5 2018-07-18
9684115 Canada Inc. 1359 Greene Avenue, Westmount, QC H3Z 2A5 2016-03-24
8877483 Canada Inc. 1355 Avenue Greene, 3rd Floor, Westmount, QC H3Z 2A5 2014-05-05
Mexlaw Inc. 2-1359 Greene Avenue, Westmount, QC H3Z 2A5 2013-09-06
Mb Music & Media Inc. 1357 Greene Avenue, 2nd Floor, Westmount, QC H3Z 2A5 2013-08-29
8508038 Canada Inc. 1359 Ave Greene, Westmount, QC H3Z 2A5 2013-04-29
8119163 Canada Inc. 1383 Greene Avenue, Westmount, QC H3Z 2A5 2012-02-28
7803451 Canada Inc. 1357 Greene Ave, 2nd Floor, Westmount, QC H3Z 2A5 2011-03-14
7766475 Canada Inc. 1359-2, Avenue Greene, Westmount, QC H3Z 2A5 2011-02-01
Conseillers D'affaires Embrase Inc. 1361 Greene Avenue, # 2, Westmount, QC H3Z 2A5 2007-12-11
Find all corporations in postal code H3Z 2A5

Corporation Directors

Name Address
EUGENE ANTGINAS 4621 MICHEL-BIBAUD STREET, MONTREAL QC H3W 2E1, Canada

Entities with the same directors

Name Director Name Director Address
IBER-LAQUE IMPORTS LTD. EUGENE ANTGINAS 4621 MICHEL BIBAUD, MONTREAL QC H3W 2E1, Canada
2946424 CANADA INC. EUGENE ANTGINAS 3195 Ernest Hemingway, Apt 202, St-Laurent QC H4R 0A4, Canada
TELEX RESTAURANTS LTD.- EUGENE ANTGINAS 4621 MICHEL BIBAUD, MONTREAL QC , Canada
JAMES DEAN RESTAURANT INC. Eugene Antginas 202-3195 Ernest-Hemingway Av., Montréal QC H4R 0A4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2A5

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

Improve Information

Please provide details on 6004121 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