6031901 CANADA INC.

Address:
1176 Bishop Street, Bureau 312, Montréal, QC H3G 2E3

6031901 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6031901. The registration start date is October 28, 2002. The current status is Active.

Corporation Overview

Corporation ID 6031901
Business Number 858135486
Corporation Name 6031901 CANADA INC.
Registered Office Address 1176 Bishop Street
Bureau 312
Montréal
QC H3G 2E3
Incorporation Date 2002-10-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KRISTINE McNALLY 999, boul. de Maisonneuve Ouest, #725, Montréal QC H3A 3L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-15 current 1176 Bishop Street, Bureau 312, Montréal, QC H3G 2E3
Address 2013-05-14 2015-04-15 999, Boul. De Maisonneuve Ouest, Bureau 725, Montréal, QC H3A 3L4
Address 2011-01-20 2013-05-14 3551 Blvd St Charles, Suite 284, Kirkland, QC H9H 3C4
Address 2002-10-28 2011-01-20 4124 Hillcrest, Pierrefonds, QC H9J 1W3
Name 2017-04-27 current 6031901 CANADA INC.
Name 2002-10-28 2017-04-27 MontréalVIP Inc.
Status 2019-03-28 current Active / Actif
Status 2019-03-28 2019-03-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-04-15 2019-03-28 Active / Actif
Status 2015-04-08 2015-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-28 2015-04-08 Active / Actif

Activities

Date Activity Details
2017-04-27 Amendment / Modification Name Changed.
Section: 178
2002-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1176 Bishop Street
City Montréal
Province QC
Postal Code H3G 2E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mr4 Infomed Inc. 1176 Bishop Street, Suite 300, Montreal, QC H3G 2R3 2000-12-20
Lb Groupe International Inc. 1176 Bishop Street, Montreal, QC H3G 2E3 1983-05-27
4469011 Canada Inc. 1176 Bishop Street, Suite 200, Montreal, QC H3G 2E3 2008-05-30
7935919 Canada Inc. 1176 Bishop Street, Montreal, QC H3G 2E3 2011-11-11
9232974 Canada Inc. 1176 Bishop Street, Montreal, QC H3G 2E3 2015-03-25
Fluent.ai Inc. 1176 Bishop Street, Suite 200, Montréal, QC H3G 2E3 2016-10-27
Guest Welcoming Package Inc. 1176 Bishop Street, Montreal, QC H3G 2E3 2018-08-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
12237202 Canada Ltd. 1212 Rue Bishop, #503, Montreal, QC H3G 2E3 2020-07-31
Mouvement Des Femmes Et Filles Pour La Paix Et Sécurité 1176 Rue Bishop # 10, Montréal, QC H3G 2E3 2020-03-19
Total Horticulture Canada Inc. Rue Bishop, Montréal, QC H3G 2E3 2018-08-15
Group 22.11 Inc. 314-1176 Rue Bishop, Montreal, QC H3G 2E3 2017-09-28
10157678 Canada Inc. 1228 Bishop Street, Montreal, QC H3G 2E3 2017-03-22
Wealthtab Inc. 1176 Rue Bishop #101, Montréal, QC H3G 2E3 2015-04-28
Copley Investments Trinity Inc. 1190 Rue Bishop, Montréal, QC H3G 2E3 2015-04-13
Copley Investments Infinity Inc. 1190, Rue Bishop, Montréal, QC H3G 2E3 2014-07-29
7186134 Canada Inc. 1180 Bishop Street, Montreal, QC H3G 2E3 2009-06-05
4475542 Canada Inc. 1216 Bishop, Montreal, QC H3G 2E3 2008-04-14
Find all corporations in postal code H3G 2E3

Corporation Directors

Name Address
KRISTINE McNALLY 999, boul. de Maisonneuve Ouest, #725, Montréal QC H3A 3L4, Canada

Entities with the same directors

Name Director Name Director Address
6542204 CANADA INC. KRISTINE MCNALLY 5216 LAKEVIEW, PIERREFONDS QC H8M 2Z8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3G 2E3

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 6031901 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