6055249 CANADA INC.

Address:
723, Rue Godin, QuÉbec, QC G1M 3E6

6055249 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6055249. The registration start date is January 16, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6055249
Business Number 862437423
Corporation Name 6055249 CANADA INC.
Registered Office Address 723, Rue Godin
QuÉbec
QC G1M 3E6
Incorporation Date 2003-01-16
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MIKE VAGI 135, DORIS-LUSSIER, ST-AUGUSTIN-DE-DESMAURES QC G3A 2T8, Canada
JEAN-FRANÇOIS CARDINAL 513, DU COMMODORE, ST-NICOLAS QC G7A 4Y9, Canada
ÉRIC MARCOUX 135, DORIS-LUSSIER, ST-AUGUSTIN-DE-DESMAURES QC G3A 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-16 current 723, Rue Godin, QuÉbec, QC G1M 3E6
Name 2003-01-16 current 6055249 CANADA INC.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-16 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2003-01-16 Incorporation / Constitution en société

Office Location

Address 723, RUE GODIN
City QUÉBEC
Province QC
Postal Code G1M 3E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ch!wawa Communications Inc. 723, Rue Godin, Vanier, QC G1M 3E6 1996-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
4079817 Canada Inc. 723, Avenue Godin, Vanier, QC G1M 3E6 2002-05-31
Gestion Groupe BÉrubÉ Inc. 641, Avenue Godin, Québec, QC G1M 3E6 1993-03-01
177677 Canada Inc. 703 Avenue Godin, Vanier, QC G1M 3E6 1979-02-09
6007473 Canada Inc. 723, Avenue Godin, Vanier, QC G1M 3E6 2002-07-26
6007481 Canada Inc. 723, Avenue Godin, Vanier, QC G1M 3E6 2002-07-26
Gestion Groupe BÉrubÉ Inc. 641, Avenue Godin, Québec, QC G1M 3E6
10541095 Canada Inc. 641, Avenue Godin, Québec, QC G1M 3E6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7729944 Canada Inc. 1751, Rue Du Marais, Bureau 380, Québec, QC G1M 0A2 2010-12-17
Clinique Dentaire StÉphane Fortier Inc. 250-1689, Rue Du Marais, Québec, QC G1M 0A2 2008-11-11
Edgenda Leadership Inc. 300-1751, Rue Marais, Québec, QC G1M 0A2
Clinique Dentaire StÉphane Fortier Inc. 1689, Rue Du Marais, Bureau 250, Québec, QC G1M 0A2
Clinique Dentaire Dre Caroline Goulet Inc. 250-1689, Rue Du Marais, Québec, QC G1M 0A2 2018-10-30
Marc Vien Avocat Inc. 210 Rue Fortin, Bureau 250, Quebec, QC G1M 0A4 2015-04-01
Richard & Cie Inc. 210 Rue Fortin, Bureau 240, QuÉbec, QC G1M 0A4 2001-07-23
Groupe Graphiscan Ltee 210 Rue Fortin Bureau 100, Quebec, QC G1M 0A4 1984-01-05
Gestion Maxpal Inc. 607-700, Rue Bourdages, Québec, QC G1M 0A5 1979-10-12
Fonds D'exploitation Des Ressources Naturelles De L'afrique Centrale (fernac) Inc. 304-16 Marie De L'incarnation, Quebec, QC G1M 1A8 2013-07-25
Find all corporations in postal code G1M

Corporation Directors

Name Address
MIKE VAGI 135, DORIS-LUSSIER, ST-AUGUSTIN-DE-DESMAURES QC G3A 2T8, Canada
JEAN-FRANÇOIS CARDINAL 513, DU COMMODORE, ST-NICOLAS QC G7A 4Y9, Canada
ÉRIC MARCOUX 135, DORIS-LUSSIER, ST-AUGUSTIN-DE-DESMAURES QC G3A 2T8, Canada

Entities with the same directors

Name Director Name Director Address
CH!WAWA COMMUNICATIONS INC. ÉRIC MARCOUX 135, DORIS-LUSSIER, ST-AUGUSTIN-DE-DESMAURES QC G3A 2T8, Canada
PLACEMENTS YVES CARDINAL INC. JEAN-FRANÇOIS CARDINAL 4105, DES BATELIERS, SAINTE-CATHERINE QC J5C 1X1, Canada
CH!WAWA COMMUNICATIONS INC. JEAN-FRANÇOIS CARDINAL 513, RUE DU COMMODORE, ST-NICOLAS QC G7A 4Y9, Canada
Placements Cardinal Inc. JEAN-FRANÇOIS CARDINAL 33, DU MAROC, CANDIAC QC J5R 5W9, Canada
GROUPE PURPLE CAPITAL INC. · PURPLE CAPITAL GROUP INC. Jean-François CARDINAL 12213, boulevard Saint-Germain, Montréal QC H4J 2A7, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G1M 3E6

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 6055249 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