6080227 CANADA INC.

Address:
515, 3e Rue Est, Amos, QC J9T 2B4

6080227 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6080227. The registration start date is April 1, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6080227
Business Number 894321108
Corporation Name 6080227 CANADA INC.
Registered Office Address 515, 3e Rue Est
Amos
QC J9T 2B4
Incorporation Date 2003-04-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
BENOIT CÔTÉ 515, 3e rue Est, Amos QC J9T 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-05 current 515, 3e Rue Est, Amos, QC J9T 2B4
Address 2015-05-19 2015-06-05 389, Chemin Du Moulin, Landrienne, QC J0Y 1V0
Address 2003-04-01 2015-05-19 161, Place BÉrubÉ, Landrienne, QC J0Y 1V0
Address 2003-04-01 2003-04-01 651, Rue Notre-dame Ouest, 3e Étage, MontrÉal, QC H3C 1J1
Name 2003-04-01 current 6080227 CANADA INC.
Status 2015-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-04-01 2015-09-01 Active / Actif

Activities

Date Activity Details
2007-10-11 Amendment / Modification
2003-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 515, 3e rue Est
City Amos
Province QC
Postal Code J9T 2B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3961613 Canada Inc. 515, 3e Rue Est, Amos, QC J9T 2B4 2001-10-26
Gestion Benoit Cote Inc. 515, 3e Rue Est, Amos, QC J9T 2B4 1984-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
8031061 Canada Inc. 511 3e Rue E, Amos, QC J9T 2B4 2011-11-17
Gestion Benoit CÔtÉ Inc. 515 3eme Rue Est, Amos, QC J9T 2B4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
ZoomquÉbec Inc. 72, 8Ème Avenue Est, Amos, QC J9T 1B1 2002-10-31
J.l. Dulac Enterprises (canada) Ltd. 71, Boulevard Monseigneur-desmarais, Amos, QC J9T 1B3 1978-04-12
3709761 Canada Inc. 52 6eme Ave. Est, Amos, QC J9T 1B5 2000-02-01
Straterko Inc. 31 5e Avenue Est, Amos, QC J9T 1B6 2020-08-10
StÉphane Terrault M.d. Inc. 252, 5e Avenue Est, Amos, QC J9T 1C1 2009-09-21
3896722 Canada Inc. 272 5e Avenue Est, Amos, QC J9T 1C1 2001-06-21
7685025 Canada Inc. 331, 5e Avenue Est, Amos, QC J9T 1C2 2010-11-01
Laurent Desrochers Transport & Services Publics Inc. 31 3ieme Avenue Est, Amos, QC J9T 1E3 1978-12-08
La Corporation Du Vieux-palais Et De La Maison Hector-authier 101, 3e Avenue Est, Amos, QC J9T 1E5 2005-12-23
Les Placements Rocco Inc. 102 2e Avenue Est, Amos, QC J9T 1G5 1979-09-18
Find all corporations in postal code J9T

Corporation Directors

Name Address
BENOIT CÔTÉ 515, 3e rue Est, Amos QC J9T 2B4, Canada

Entities with the same directors

Name Director Name Director Address
GESTION BENOIT COTE INC. Benoit Côté 515, 3e rue Est, Amos QC J9T 2B4, Canada
GINCE HOLDING INC. BENOIT CÔTÉ 4 - 1654 AVENUE PAPINEAU, MONTREAL QC H2K 4H9, Canada
3961613 CANADA INC. BENOIT CÔTÉ 515, 3e rue Est, Amos QC J9T 2B4, Canada
BOISÉS CHAPLEAU INC. Benoit Côté 512 3ième rue est, Amos QC J9T 2B3, Canada

Competitor

Search similar business entities

City Amos
Post Code J9T 2B4

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
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 6080227 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