6060056 CANADA INC.

Address:
3100 Boulevard Carrefour, Laval, QC

6060056 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6060056. The registration start date is February 1, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6060056
Business Number 860842624
Corporation Name 6060056 CANADA INC.
Registered Office Address 3100 Boulevard Carrefour
Laval
QC
Incorporation Date 2003-02-01
Dissolution Date 2006-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LYNNWOOD FARR 47 LAZARD AVENUE, MONT-ROYAL QC H3R 1N5, Canada
GLENN LEDUC 556 MAN ROAD, P.O. BOX 36, HUDSON HEIGH QC J0P 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-14 current 3100 Boulevard Carrefour, Laval, QC
Address 2003-02-01 2003-03-14 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2004-07-02 current 6060056 CANADA INC.
Name 2003-03-14 2004-06-30 ASTRIS TRANSPORTATION SYSTEMS (ATSI) INC.
Name 2003-02-01 2003-03-14 6060056 CANADA INC.
Status 2006-04-11 current Dissolved / Dissoute
Status 2005-11-02 2006-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-02-01 2005-11-02 Active / Actif

Activities

Date Activity Details
2006-04-11 Dissolution Section: 212
2004-06-30 Amendment / Modification Name Changed.
2003-03-14 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
2003-02-01 Incorporation / Constitution en société

Office Location

Address 3100 BOULEVARD CARREFOUR
City LAVAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Gestion Ub Inc. 3407 Rue Des Castors, Laval, QC H7P 5W8 2020-11-17
12502127 Canada Inc. 1182 Rue Avila-desroches, Laval, QC H7L 6B9 2020-11-17
12497883 Canada Inc. 1702 Rue Berlier, Laval, QC H7L 4A1 2020-11-16
Myrva Et Robert Inc. 1767, Rue Le Royer, Laval, QC H7M 2R9 2020-11-16
Aromadore Inc. 434 Rue Raymond-casgrain, Laval, QC H7N 5S6 2020-11-16
12496879 Canada Association 111 Avenue Du Parc, #403, Laval, QC H7N 3W9 2020-11-15
12497131 Canada Inc. 440 Boulevard Des Cépages, Laval, QC H7A 0C6 2020-11-15
12495660 Canada Inc. 4385 Rue Frion, Laval, QC H7T 1H3 2020-11-14
12496062 Canada Inc. 900 Place Sauvé, Laval, QC H7S 1M2 2020-11-14
Naz Venture Group Ltd. 222-845 Boul. Cure Labelle, Laval, QC H7V 2V2 2020-11-13
Find all corporations in LAVAL

Corporation Directors

Name Address
LYNNWOOD FARR 47 LAZARD AVENUE, MONT-ROYAL QC H3R 1N5, Canada
GLENN LEDUC 556 MAN ROAD, P.O. BOX 36, HUDSON HEIGH QC J0P 1J0, Canada

Entities with the same directors

Name Director Name Director Address
EMPIRE MAINTENANCE INDUSTRIES (LIMITED PARTNER) INC. GLENN LEDUC 2085 DE VERSAILLES, UNIT 107, VAUDREUIL-DORION QC J7V 8P9, Canada
3597326 CANADA INC. LYNNWOOD FARR 47 AVE LAZARD, MONT ROYAL QC H3R 1N5, Canada
3574571 CANADA INC. LYNNWOOD FARR 47 AVENUE LAZARD, MONT ROYAL QC H3R 1N5, Canada

Competitor

Search similar business entities

City LAVAL

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 6060056 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