6041175 CANADA INC.

Address:
239 Young, Montreal, QC H3C 2G9

6041175 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6041175. The registration start date is December 1, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6041175
Business Number 854034642
Corporation Name 6041175 CANADA INC.
Registered Office Address 239 Young
Montreal
QC H3C 2G9
Incorporation Date 2002-12-01
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DOUGLAS LEE 524 SAINT-LEON, DORVAL QC H9P 1Z9, Canada
MICHAEL PAGE 596 VICTORIA, WESTMOUNT QC H3Y 2R9, Canada
FRANK PALUMBO 328 JAMES SHAW, BEACONSFIELD QC H9W 6G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-01 current 239 Young, Montreal, QC H3C 2G9
Address 2002-12-01 2002-12-01 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2002-12-01 current 6041175 CANADA INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-01 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2002-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 239 YOUNG
City MONTREAL
Province QC
Postal Code H3C 2G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pi-sol Technologies Inc. 355 Rue Peel #503, Montréal, QC H3C 2G9 2019-02-07
Umetix Tech Inc. 201-355 Rue Peel, Montréal, QC H3C 2G9 2018-10-23
Ossiaco Inc. 355 Peel Street, Suite 303, Montréal, QC H3C 2G9 2017-01-18
M32 MÉdia Inc. 411-355 Rue Peel, Montréal, QC H3C 2G9 2016-10-05
Digihatch Solutions Inc. 355 Rue Peel, Suite 411, Montréal, QC H3C 2G9 2015-12-02
Kaloom Inc. 355 Peel, Suite 403, Montreal, QC H3C 2G9 2014-11-21
Centre for Commercialization of Innovation for Manufacturers - Ccim 355, Rue Peel, Local 407-i, Montréal, QC H3C 2G9 2014-04-29
8633070 Canada Inc. 503-355 Peel, Montréal, QC H3C 2G9 2013-09-12
Yogatribes Inc. 355 Rue Peel, Suite 800, Montreal, QC H3C 2G9 2009-12-23
Technologies Sonomax Inc. 355 Rue Peel, Suite 710, Montreal, QC H3C 2G9
Find all corporations in postal code H3C 2G9

Corporation Directors

Name Address
DOUGLAS LEE 524 SAINT-LEON, DORVAL QC H9P 1Z9, Canada
MICHAEL PAGE 596 VICTORIA, WESTMOUNT QC H3Y 2R9, Canada
FRANK PALUMBO 328 JAMES SHAW, BEACONSFIELD QC H9W 6G5, Canada

Entities with the same directors

Name Director Name Director Address
EARTHIAN SOCIETY Douglas Lee 31 Machar Point, RR #1, South River ON P0A 1X0, Canada
EXPRESS VAN INC. DOUGLAS LEE 2525 CAVENDISH BLVD SUITE 644, MONTREAL QC H4B 2N7, Canada
CREINNOVATIVE Strategy & Design Inc. Douglas Lee 313 - 3033 Terravista Place, Port Moody BC V3H 5A3, Canada
SHOW TIME MOBILE MOTEL INC. DOUGLAS LEE 120 DON HEAD VILLAGE BOULEVARD, RICHMOND HILL ON L4C 7P5, Canada
BETON MOBILE D. & R. CONCRETE INC. DOUGLAS LEE RR2, EASTMAN QC , Canada
Coast to Coast Fruits and Vegetables Corp. Fruits et Legumes Coast to Coast Corp. FRANK PALUMBO 7350 1ST AVENUE, MONTREAL QC H2A 3J4, Canada
International Logistics Capital Inc. FRANK PALUMBO 328 JAMES SHAW, BEACONSFIELD QC H9W 6G5, Canada
162117 CANADA INC. FRANK PALUMBO 328 JAMES SHAW ST., BEACONSFIELD QC H9W 6G5, Canada
IDC INTERNATIONAL DOCUMENTATION COURIER (1983) INC. FRANK PALUMBO 328 JAMES SHAW ST., BEACONSFIELD QC H9W 6G5, Canada
142929 CANADA INC. FRANK PALUMBO 328 JAMES SHAW ST., BEACONSFIELD QC H9W 6G5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C 2G9

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 6041175 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