6073760 CANADA INC.

Address:
3, De La Marelle, Hull, QC J8Z 2T6

6073760 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6073760. The registration start date is March 10, 2003. The current status is Active.

Corporation Overview

Corporation ID 6073760
Business Number 896655305
Corporation Name 6073760 CANADA INC.
Registered Office Address 3, De La Marelle
Hull
QC J8Z 2T6
Incorporation Date 2003-03-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-YVES LANDRY 3 DE LA MARELLE, HULL QC J8Z 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-10 current 3, De La Marelle, Hull, QC J8Z 2T6
Name 2003-03-10 current 6073760 CANADA INC.
Status 2003-03-10 current Active / Actif

Activities

Date Activity Details
2003-03-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3, DE LA MARELLE
City HULL
Province QC
Postal Code J8Z 2T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cigam Consultant Services Inc. 23 De La Marelle, Gatineau, QC J8Z 2T6 1987-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9828907 Canada Inc. 975, Boulevard St-joseph, Suite 140, Gatineau, QC J8Z 0A2 2016-07-13
9837329 Canada Inc. 305, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2016-07-20
9229159 Canada Inc. 305 Francois De Levis, Gatineau, QC J8Z 1A3 2015-03-23
8380686 Canada Inc. 309, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2012-12-17
7048866 Canada Inc. 320, François De Lévis, Gatineau, QC J8Z 1A4 2008-09-22
4310748 Canada Ltee 340 Rue Francois-levis, Gatineau, QC J8Z 1A4 2005-06-23
6187013 Canada Inc. 326 FranÇois De LÉvis, Gatineau, QC J8Z 1A4 2004-01-28
Gestion Sogeco Outaouais Inc. 300 Rue FranÇois-de Levis, Gatineau, QC J8Z 1A4 2002-12-12
3902595 Canada Inc. 320 Levis, Hull, QC J8Z 1A4 2001-06-05
Cylabh Inc. 326, Rue François De Lévis, Gatineau, QC J8Z 1A4 2000-06-20
Find all corporations in postal code J8Z

Corporation Directors

Name Address
JEAN-YVES LANDRY 3 DE LA MARELLE, HULL QC J8Z 2T6, Canada

Entities with the same directors

Name Director Name Director Address
LA FONDATION DU FESTIVAL MONDIAL DE FOLKLORE DE DRUMMONDVILLE INC. JEAN-YVES LANDRY 157 RUE LINDSAY, DRUMMONDVILLE QC J2C 1N7, Canada
MEDIA STRUCTION 2000 INC. JEAN-YVES LANDRY 2019 CHEMIN HEMMING, DRUMMONDVILLE QC J2B 7T5, Canada
Ricxeco Énergie Ltée · Ricxeco Energy Ltd. JEAN-YVES LANDRY 107, LUC, ST-JEAN-SUR-RICHELIEU QC J2X 5G8, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Z 2T6

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 6073760 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