6084541 CANADA INC.

Address:
11 Rue Shelby, Dunlop, NB E8K 0C6

6084541 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6084541. The registration start date is April 8, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6084541
Business Number 893438507
Corporation Name 6084541 CANADA INC.
Registered Office Address 11 Rue Shelby
Dunlop
NB E8K 0C6
Incorporation Date 2003-04-08
Dissolution Date 2019-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN CLAUDE BOUDREAU R R 1, 5021 TRAFALGAR ROAD, GEORGETOWN ON L7G 4S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-18 current 11 Rue Shelby, Dunlop, NB E8K 0C6
Address 2017-03-03 2018-01-18 77 Rue Du Moulin, Nigadoo, NB E8K 3M7
Address 2004-06-12 2017-03-03 R R 1, 5021 Trafalgar Road, Georgetown, ON L7G 4S4
Address 2003-04-08 2004-06-12 188 Eaton Street, Georgetown, ON L7G 5X8
Name 2003-04-08 current 6084541 CANADA INC.
Status 2019-04-29 current Dissolved / Dissoute
Status 2003-04-08 2019-04-29 Active / Actif

Activities

Date Activity Details
2019-04-29 Dissolution Section: 210(3)
2017-03-03 Amendment / Modification RO Changed.
Section: 178
2003-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 Rue Shelby
City Dunlop
Province NB
Postal Code E8K 0C6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4190394 Canada Inc. 1199 Jacques Cartier Street, Beresford, NB E8K 1A6
Frenettetek Inc. 1026 Rue Haché, Beresford, NB E8K 1H8 2013-08-15
8191620 Canada Inc. 1015, Principale, Beresford, NB E8K 1J8 2012-05-11
6649793 Canada Inc. 242 Marie, Beresford, NB E8K 1P8 2006-10-31
6262830 Canada Inc. 905 John Cormier Street, Beresford, NB E8K 1W2 2004-07-21
Les Chalets De La Plage De Beresford LtÉe 635 Rue Baie, Beresford, NB E8K 1X3 2003-02-27
Morrinet.com Ltd. 758 Rue Principale, Beresford, NB E8K 2E7 2011-05-24
Langlais Lightings Inc. 920 Rue Jeffrey, Beresford, NB E8K 2H2 2019-05-30
Dr Marc-andré Collin Corporation Professionnelle Inc. 970 Rue Principale,bureau 4, Beresford, NB E8K 2H6 2016-09-13
6372007 Canada Corporation 1154, Rue Principale, Beresford, NB E8K 2J1 2005-04-02
Find all corporations in postal code E8K

Corporation Directors

Name Address
JEAN CLAUDE BOUDREAU R R 1, 5021 TRAFALGAR ROAD, GEORGETOWN ON L7G 4S4, Canada

Entities with the same directors

Name Director Name Director Address
EAST COAST FIRST PEOPLES ALLIANCE JEAN CLAUDE BOUDREAU 320 CH. DAUVERSIERE, DAUVERSIERE NB E8J 2C7, Canada

Competitor

Search similar business entities

City Dunlop
Post Code E8K 0C6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6084541 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