6077986 CANADA INC.

Address:
401-828, Av. Querbes, Outremont, QC H2V 3X3

6077986 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6077986. The registration start date is March 20, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6077986
Business Number 895374601
Corporation Name 6077986 CANADA INC.
Registered Office Address 401-828, Av. Querbes
Outremont
QC H2V 3X3
Incorporation Date 2003-03-20
Dissolution Date 2018-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDINE VÉRONIQUE AVERBOUCH 401-828, AV. QUERBES, OUTREMONT QC H2V 3X3, Canada
MICHEL JAOUEN 64 CHARLES-GOUNAUD, 83220 LE PRADET , France
ESTHER AVERBOUCH 401-828 AVE QUERBES, OUTREMONT QC H2V 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-20 current 401-828, Av. Querbes, Outremont, QC H2V 3X3
Name 2003-03-20 current 6077986 CANADA INC.
Status 2018-05-17 current Dissolved / Dissoute
Status 2015-08-19 2018-05-17 Active / Actif
Status 2015-08-18 2015-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-20 2015-08-18 Active / Actif

Activities

Date Activity Details
2018-05-17 Dissolution Section: 210(2)
2003-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401-828, AV. QUERBES
City OUTREMONT
Province QC
Postal Code H2V 3X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ebib Projects Limited 902 Av Querbes, Outremont, QC H2V 3X3 2012-12-01
Bussy Intelligence Management (bim) Inc. 920 Querbes, Outremont, QC H2V 3X3 2003-04-30
3798836 Canada Inc. 906 Querbes, Outremont, QC H2V 3X3 2000-08-21
120715 Canada Inc. 836 Querbes, Outremont, QC H2V 3X3 1982-12-30
Duke-hanson Construction Inc. 836 Querbes, Outremont, QC H2V 3X3 1989-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
CLAUDINE VÉRONIQUE AVERBOUCH 401-828, AV. QUERBES, OUTREMONT QC H2V 3X3, Canada
MICHEL JAOUEN 64 CHARLES-GOUNAUD, 83220 LE PRADET , France
ESTHER AVERBOUCH 401-828 AVE QUERBES, OUTREMONT QC H2V 3X3, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V 3X3

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 6077986 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