6017151 CANADA INC.

Address:
5430 Royalmount, Montreal, QC H4P 1H7

6017151 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6017151. The registration start date is September 6, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6017151
Business Number 863057642
Corporation Name 6017151 CANADA INC.
Registered Office Address 5430 Royalmount
Montreal
QC H4P 1H7
Incorporation Date 2002-09-06
Dissolution Date 2007-06-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIELLE PEDDIE 1105 DE MEULLES, ST. BRUNO QC J3V 3A4, Canada
RALPH KACHANOFF P.O. BOX 712, 4530 STE-ANGÉLIQUE, ST. LAZARE QC J7T 2Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-01 current 5430 Royalmount, Montreal, QC H4P 1H7
Address 2002-09-06 2003-03-01 6900 Decarie Boulevard, Suite 317, Montreal, QC H3X 2T8
Name 2002-09-06 current 6017151 CANADA INC.
Status 2007-06-04 current Dissolved / Dissoute
Status 2002-09-06 2007-06-04 Active / Actif

Activities

Date Activity Details
2007-06-04 Dissolution Section: 210
2002-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5430 ROYALMOUNT
City MONTREAL
Province QC
Postal Code H4P 1H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation Commerciale Crescent 5430 Royalmount, Montreal, QC H4P 1H7 1992-12-22
Ottawa Tent Rental Inc. 5430 Royalmount, Town of Mount Royal, QC H4P 1H7 1999-04-13
Kach-mont Data Systems Ltd. 5430 Royalmount, Montreal, QC H4P 1H7 1974-10-29
Les Voitures Orly Inc. 5430 Royalmount, Mount Royal, QC H4P 1H7 1976-07-19
119744 Canada Ltd. 5430 Royalmount, Montreal, QC H4P 1H7 1982-12-17
Les Developpements Monet Inc. 5430 Royalmount, Montréal, QC H4P 1H7 1985-05-29
Business Centre 1000 Inc. 5430 Royalmount, Montreal, QC H4P 1H7 1990-03-14
Servicelab Cleaning Systems Incorporated 5430 Royalmount, Montreal, QC H4P 1H7 2003-06-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
12216752 Canada Inc. 5430 Avenue Royalmount, Mont-royal, QC H4P 1H7 2020-07-22
11648829 Canada Inc. 325a-5500 Royalmount Avenue, Mont-royal, QC H4P 1H7 2019-09-26
11410725 Canada Inc. 335-5500 Avenue Royalmount, Mont-royal, QC H4P 1H7 2019-05-14
Roblanc Real Estate Inc. 5500 Avenue Royalmount, Suite 300, Montréal, QC H4P 1H7 2018-05-02
Intuition Capital Ltd. 5500 Royalmount Ave., Suite 200, Mont-royal, QC H4P 1H7 2016-05-20
Inglo International Global Immigration Inc. 5490 Royalmount Ave., 2nd Floor, Montreal, QC H4P 1H7 2015-05-19
4422643 Canada Inc. 5438 Avenue Royalmount, Mont-royal, QC H4P 1H7 2008-11-07
6954537 Canada Inc. 5460 Av. Royalmount, Mont-royal, QC H4P 1H7 2008-04-09
Its 4 Imports Ltd. 5430, Royalmount, Tmr Montreal, QC H4P 1H7 2008-01-23
6744613 Canada Inc. 5490 Royalmount Ave, Suite #206, Montreal, QC H4P 1H7 2007-03-28
Find all corporations in postal code H4P 1H7

Corporation Directors

Name Address
DANIELLE PEDDIE 1105 DE MEULLES, ST. BRUNO QC J3V 3A4, Canada
RALPH KACHANOFF P.O. BOX 712, 4530 STE-ANGÉLIQUE, ST. LAZARE QC J7T 2Z7, Canada

Entities with the same directors

Name Director Name Director Address
JOHN MORRIS STABLE & GREENERY INC. RALPH KACHANOFF 4530 ST-ANGELIQUE, ST-LAZARRE QC J0P 1V0, Canada
2723743 CANADA INC. RALPH KACHANOFF 4530 ST. ANGELIQUE, ST. LAZARE QC J0P 1V0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 1H7

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 6017151 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