6032311 CANADA INC.

Address:
12, Maplewood, Outremont, QC H2V 3P3

6032311 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6032311. The registration start date is October 29, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6032311
Business Number 857991087
Corporation Name 6032311 CANADA INC.
Registered Office Address 12, Maplewood
Outremont
QC H2V 3P3
Incorporation Date 2002-10-29
Dissolution Date 2011-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE PARENT 12, MAPLEWOOD, OUTREMONT QC H2V 3P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-29 current 12, Maplewood, Outremont, QC H2V 3P3
Name 2002-10-29 current 6032311 CANADA INC.
Status 2011-07-22 current Dissolved / Dissoute
Status 2010-03-02 2011-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-29 2010-03-02 Active / Actif

Activities

Date Activity Details
2011-07-22 Dissolution Section: 212
2007-05-11 Amendment / Modification
2002-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-01 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2003 2004-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12, MAPLEWOOD
City OUTREMONT
Province QC
Postal Code H2V 3P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
11433695 Canada Inc. 281, Avenue Mcdougall, Outremont, QC H2V 3P3 2019-05-28
8600848 Canada Inc. 231, Mcdougall, Outremont, QC H2V 3P3 2013-11-14
Dionis Capital Inc. 231 Mcdougall, Outremont, QC H2V 3P3 2012-10-03
4291727 Canada Inc. 225 Mcdougall, Outremont, QC H2V 3P3 2005-04-05
Gestion Roger Gariepy Inc. 287, Av. Mcdougall, Montréal, QC H2V 3P3 1998-09-18
Jean L. Richard Transactions Inc. 281 Mc Dougall, Outremont, QC H2V 3P3 1994-09-26
163365 Canada Inc. 269 Mcgoudall, Outremont, QC H2V 3P3 1988-08-15
113056 Canada Inc. 231 Rue Mcdougall, Outremont, QC H2V 3P3
Dionis Capital Inc. 231 Av. Mcdougall, Outremont, QC H2V 3P3
Find all corporations in postal code H2V 3P3

Corporation Directors

Name Address
CLAUDE PARENT 12, MAPLEWOOD, OUTREMONT QC H2V 3P3, Canada

Entities with the same directors

Name Director Name Director Address
AROUND THE WORLD FREIGHT SERVICES INC. AUTOUR DU MONDE SERVICE DE FRET INC. CLAUDE PARENT 7100 CARTIER, APT. 3, MONTREAL QC H2E 2J1, Canada
LA CHAMBRE DE COMMERCE (FRANCAISE) DES JEUNES D'OTTAWA CLAUDE PARENT 100 CR. IVY, OTTAWA ON K1M 1X6, Canada
Groupe RLM2 inc. Claude Parent 55, Le Vasseur, Gatineau QC J8V 2M1, Canada
ÉCHANGE CULTUREL/CULTURAL EXCHANGE MONTRÉAL INTER NATIONAL INC. CLAUDE PARENT 140 DES EPINETTE, MONTREAL QC H1B 3G5, Canada
N'WARE AVIATION INC. Claude Parent 112 rue des Érables, Sainte-Aurélie QC G0M 1M0, Canada
4419847 CANADA INC. CLAUDE PARENT 17 7E RUE, ROUYN-NORANDA QC J9X 1Z5, Canada
Claude Parent Industrie Inc. CLAUDE PARENT 64 MONTEE PAPINEAU, B.P. 310, PLAISANCE QC J0V 1S0, Canada
Ferme et Pépinière du Patrimoine Inc. CLAUDE PARENT 484 CHEMIN DES PATRIOTES, ST-CHARLES QC , Canada
BOCLACON LTD.- CLAUDE PARENT 1417 NELLIGAN ST, MASCOUCHE QC J0N 1G0, Canada
SOCIETE CAFE RIVE-NORD INC. CLAUDE PARENT 362 PLACE L'OBIER, ROSEMERE QC J7A 4H7, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V 3P3

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
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 6032311 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