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 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 |
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 |
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 |
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 |
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 |
Address | 2105-B BOUL. DES ENTREPRISES |
City | TERREBONNE |
Province | QC |
Postal Code | J6Y 1W9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Moptech International Inc. | 2105-b Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 | 1996-07-18 |
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 |
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 |
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 |
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 |
City | TERREBONNE |
Post Code | J6Y 1W9 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |