6081380 CANADA INC.

Address:
4950 Queen Mary, Suite 352, Montreal, QC H3W 1X3

6081380 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6081380. The registration start date is March 29, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6081380
Business Number 894401207
Corporation Name 6081380 CANADA INC.
Registered Office Address 4950 Queen Mary
Suite 352
Montreal
QC H3W 1X3
Incorporation Date 2003-03-29
Dissolution Date 2006-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JASON TURCOTTE 1390 TSSBASILE-PIGEON, LACHINE QC H8S 4L6, Canada
NICOS C CONSTANDINOU 32 NOBEL CRESCENT, KIRKLAND, QC H9H 4J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-28 current 4950 Queen Mary, Suite 352, Montreal, QC H3W 1X3
Address 2003-03-29 2003-04-28 665, 8th Avenue, Lachine, QC H8S 3B4
Name 2003-03-29 current 6081380 CANADA INC.
Status 2006-06-14 current Dissolved / Dissoute
Status 2006-01-04 2006-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-29 2006-01-04 Active / Actif

Activities

Date Activity Details
2006-06-14 Dissolution Section: 212
2003-03-29 Incorporation / Constitution en société

Office Location

Address 4950 QUEEN MARY,
City MONTREAL
Province QC
Postal Code H3W 1X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ice Cookie Bar Inc. 106-4950 Ch. Queen-mary, Montréal, QC H3W 1X3 2016-06-07
9515640 Canada Inc. 4950 Chemin Queen Mary, #200, Montréal, QC H3W 1X3 2015-11-18
2l Vivacity Inc. 4950 Chemin Queen Mary, Suite 200, Montréal, QC H3W 1X3 2015-05-14
8492549 Canada Inc. 200 - 4950 Chemin Queen Mary, Montréal, QC H3W 1X3 2013-04-11
Evoderma Inc. 4950 Chemin Queen Mary Suite 200, Montréal, QC H3W 1X3 2010-08-18
6825737 Canada Inc. 4950, Ch Queen-mary, Suite 200, Montréal, QC H3W 1X3 2007-08-20
6751393 Canada Inc. 200-4950 Chemin Queen Mary, Montréal, QC H3W 1X3 2007-04-11
Wellness Telecommunication Inc. 4950, Queen Mary Rd., Suite 105, Montreal, QC H3W 1X3 2006-11-20
Global Ocean Products Inc. 4950 Queen Mary Road, Suite 421, Montreal, QC H3W 1X3 2005-11-04
6377611 Canada Inc. 4950 Queen Mary Rd. # 413, Montreal, QC H3W 1X3 2005-04-14
Find all corporations in postal code H3W 1X3

Corporation Directors

Name Address
JASON TURCOTTE 1390 TSSBASILE-PIGEON, LACHINE QC H8S 4L6, Canada
NICOS C CONSTANDINOU 32 NOBEL CRESCENT, KIRKLAND, QC H9H 4J6, Canada

Entities with the same directors

Name Director Name Director Address
6030645 CANADA INC. JASON TURCOTTE 1390 TSSE. LOUIS-BASILE-PIGEON, LACHINE QC H8S 4L6, Canada
6030653 CANADA INC. JASON TURCOTTE 1390 TSSE LOUIS-BASILE-PIGEON, LACHINE QC H8S 4L6, Canada
6030645 CANADA INC. NICOS C CONSTANDINOU 32 NOBEL CRESCENT, KIRKLAND QC H9H 4J6, Canada
6030653 CANADA INC. NICOS C CONSTANDINOU 32 NOBEL CRESCENT, KIRKLAND QC H9H 4J6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1X3

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 6081380 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