6079652 CANADA INC.

Address:
2105-b Boul. Des Entreprises, Terrebonne, QC J6Y 1W9

6079652 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6079652. The registration start date is March 25, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6079652
Business Number 894351204
Corporation Name 6079652 CANADA INC.
Registered Office Address 2105-b Boul. Des Entreprises
Terrebonne
QC J6Y 1W9
Incorporation Date 2003-03-25
Dissolution Date 2006-06-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
STRUTHERS BONNIE 173 GLENCOE, MONT-ROYAL QC H3R 2B6, Canada
JOHN STRUTHERS 302-24 CHEMIN BATES, OUTREMONT QC H2V 1A8, Canada
ATTILA HORVATH 13471 BOUL. LAURIER, LAPLAINE QC J7M 1W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-11-05 current 2105-b Boul. Des Entreprises, Terrebonne, QC J6Y 1W9
Address 2003-03-25 2007-11-05 8255 Marius Barbeau, St. Francois, Laval, QC H7A 3B6
Name 2007-10-24 current 6079652 CANADA INC.
Name 2003-03-25 2007-10-24 6079652 CANADA INC.
Status 2011-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-09-08 2011-01-01 Active / Actif
Status 2009-08-20 2009-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-24 2009-08-20 Active / Actif
Status 2006-06-14 2007-10-24 Dissolved / Dissoute
Status 2006-01-04 2006-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-25 2006-01-04 Active / Actif

Activities

Date Activity Details
2009-11-09 Amendment / Modification
2007-10-24 Revival / Reconstitution
2006-06-14 Dissolution Section: 212
2003-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2105-B BOUL. DES ENTREPRISES
City TERREBONNE
Province QC
Postal Code J6Y 1W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Moptech International Inc. 2105-b Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 1996-07-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
12471434 Canada Inc. 2275 Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 2020-11-04
Dhollandia Canada Inc. 2105, Boulevard Des Entreprises, Terrebonne, QC J6Y 1W9 2013-09-16
Groupe V-tech Gartner Inc. 2103 Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 2012-02-08
7335181 Canada Inc. 2175, Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 2010-02-18
Gestion Marc Paradis Inc. 2085 Boul Des Entreprises, Terrebonne, QC J6Y 1W9 2002-02-15
Quatrex Environnement Inc. 2085 Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 1990-07-03
Gestion Patrick Paradis Inc. 2085 Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 2002-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9700625 Canada Inc. 3000, Rue Des Bâtisseurs, Terrebonne, QC J6Y 0A2 2016-04-07
Groupe Industriel Premium Inc. 3000 Des Batisseurs, Terrebonne, QC J6Y 0A2 2009-07-08
4472900 Canada Inc. 3100 Des Bâtisseurs Street, Terrebonne, QC J6Y 0A2 2008-04-30
Plastixx Extrusion Technologies Inc. 3100, Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 2005-10-12
Bank Deposit Supplies of Canada Inc. 3100 Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 2005-05-27
Énergie S.b.b. International Inc. 3005, Rue Des Bâtisseurs, Terrebonne, QC J6Y 0A2 1996-02-07
110549 Canada Inc. 3055 Des Batisseurs, Terrebonne, QC J6Y 0A2 1981-09-21
Canstahl Inc. 3000, Des Batisseurs, Terrebonne, QC J6Y 0A2
4349482 Canada Inc. 3100 Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 2006-05-02
Systemes D'emballage Inflatable I.p.s. Inc. 3100 Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 1995-03-15
Find all corporations in postal code J6Y

Corporation Directors

Name Address
STRUTHERS BONNIE 173 GLENCOE, MONT-ROYAL QC H3R 2B6, Canada
JOHN STRUTHERS 302-24 CHEMIN BATES, OUTREMONT QC H2V 1A8, Canada
ATTILA HORVATH 13471 BOUL. LAURIER, LAPLAINE QC J7M 1W5, Canada

Entities with the same directors

Name Director Name Director Address
MOPTECH INTERNATIONAL INC. ATTILA HORVATH 13471 BOUL. LAURIER, LAPLAINE QC J7M 1W5, Canada
HORVEX CO. LTD. ATTILA HORVATH 23 PICARDY, BAIE D'URFE QC H9X 3G3, Canada
NORMONT INDUSTRIAL HARDWARE CANADA LTD. JOHN STRUTHERS 302-24 CHEMIN BATES, OUTREMONT QC H2V 1A8, Canada
FABRICATION NORMONT INC. JOHN STRUTHERS 4520 PROMENADES PATON, APP. 205, LAVAL QC H7W 4X1, Canada
Lincourt Struthers Inc. JOHN STRUTHERS 394 PINE RIDGE, ROSEMERE QC J7A 4S4, Canada
Normont International Inc. JOHN STRUTHERS 877 Rockland Rd, Outremont QC H2V 2Z8, Canada
MOPTECH INTERNATIONAL INC. JOHN STRUTHERS 302-24 CHEMIN BATES, OUTREMONT QC H2V 1A8, Canada
Nexus Granby Manufacturing Inc. JOHN STRUTHERS 302-*24 CHEMIN BATES, OUTREMOND QC H2V 1A8, Canada
NuoMeng Motion Control N.A. Inc. John Struthers 173 Glencoe, Mount Royal QC H3R 2B6, Canada

Competitor

Search similar business entities

City TERREBONNE
Post Code J6Y 1W9

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6079652 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