6061052 CANADA INC.

Address:
5652 Hector-desloges, MontrÉal, QC H1T 3Z2

6061052 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6061052. The registration start date is February 3, 2003. The current status is Active.

Corporation Overview

Corporation ID 6061052
Business Number 860721422
Corporation Name 6061052 CANADA INC.
Registered Office Address 5652 Hector-desloges
MontrÉal
QC H1T 3Z2
Incorporation Date 2003-02-03
Dissolution Date 2008-07-10
Corporation Status Active / Actif
Number of Directors 1 - 127

Directors

Director Name Director Address
ABDEL MAJID M'SEFFAR 5652 HECTOR-DESLOGES, MONTRÉAL QC H1T 3Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-25 current 5652 Hector-desloges, MontrÉal, QC H1T 3Z2
Address 2003-02-03 2010-05-25 12 146, Avenue Fernand-gauthier, MontrÉal, QC H1E 6T2
Name 2003-02-03 current 6061052 CANADA INC.
Status 2010-04-28 current Active / Actif
Status 2008-07-10 2010-04-28 Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-02-03 2008-02-13 Active / Actif

Activities

Date Activity Details
2010-04-28 Revival / Reconstitution
2008-07-10 Dissolution Section: 212
2003-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5652 HECTOR-DESLOGES
City MONTRÉAL
Province QC
Postal Code H1T 3Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Procorp S.c.t. Inc. 5580 Wilbrod-paquin, Montreal, QC H1T 3Z2 1999-03-19
Japidopaje Inc. 5562 Wilbrod Paquin, Montreal, QC H1T 3Z2 1986-12-30
Les Entreprises Philip Nakis Inc. 5570 Wilbrod-paquin, MontrÉal, QC H1T 3Z2 1980-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, Montréal, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, Montréal, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, Montréal, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, Montréal, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, Montréal, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
ABDEL MAJID M'SEFFAR 5652 HECTOR-DESLOGES, MONTRÉAL QC H1T 3Z2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H1T 3Z2

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 6061052 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