6089062 CANADA INC.

Address:
31 Granville, Montreal, QC H3X 3B4

6089062 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6089062. The registration start date is April 22, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6089062
Business Number 892078106
Corporation Name 6089062 CANADA INC.
Registered Office Address 31 Granville
Montreal
QC H3X 3B4
Incorporation Date 2003-04-22
Dissolution Date 2003-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
MICHAEL S. DAHAN 5714 BROOKSIDE, MONTREAL QC H4W 2A2, Canada
LESLIE WEXELMAN 31 GRANVILLE, MONTREAL QC H3X 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-22 current 31 Granville, Montreal, QC H3X 3B4
Name 2003-04-22 current 6089062 CANADA INC.
Status 2003-10-31 current Dissolved / Dissoute
Status 2003-04-22 2003-10-31 Active / Actif

Activities

Date Activity Details
2003-10-31 Dissolution Section: 210
2003-04-22 Incorporation / Constitution en société

Office Location

Address 31 GRANVILLE
City MONTREAL
Province QC
Postal Code H3X 3B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jonathan Afilalo Medical Services Inc. 31 Granville, Hampstead, QC H3X 3B4 2014-05-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
9886141 Canada Inc. 23, Grandville Road, Hampstead, QC H3X 3B4 2016-08-29
Flowmark Holdings Inc. 23 Granville Street, Montreal, QC H3X 3B4 2014-11-28
9001000 Canada Inc. 23, Granville Road, Hampstead, QC H3X 3B4 2014-08-27
8274053 Canada Inc. 29 Granville Ave., Hampstead, QC H3X 3B4 2012-08-14
6059937 Canada Inc. 23 Granville, Montreal, QC H3X 3B4 2003-02-01
Les Entreprises Sandra Lippman Ltee 23 Granville Road, Hampstead, QC H3X 3B4 1978-08-07
Marquis Distributions Ltee 25 Granville, Hampstead, QC H3X 3B4 1978-06-05
3861635 Canada Inc. 23 Granville Road, Hampstead, QC H3X 3B4 2001-02-01
Opco Loup Noir Inc. 23, Granville Road, Hampstead, QC H3X 3B4 2014-10-22
Black Lantern Holdings Inc. 23, Granville Road, Hampstead, QC H3X 3B4 2017-03-21
Find all corporations in postal code H3X 3B4

Corporation Directors

Name Address
MICHAEL S. DAHAN 5714 BROOKSIDE, MONTREAL QC H4W 2A2, Canada
LESLIE WEXELMAN 31 GRANVILLE, MONTREAL QC H3X 3B4, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS SUNFORCE INC. LESLIE WEXELMAN 8 GRANVILLE STREET, HAMPSTEAD QC H3X 3B1, Canada
HAVENMARK ENTERPRISES CORP. LESLIE WEXELMAN 8 GRANVILLE STREET, HAMPSTEAD QC H3X 3B1, Canada
6935770 CANADA INC. LESLIE WEXELMAN 8 GRANVILLE STREET, HAMPSTEAD QC H3X 3B1, Canada
8960631 Canada Inc. LESLIE WEXELMAN 8 Granville Street, Hampstead QC H3X 3B1, Canada
ORMANI COMMERCE CORP. Leslie Wexelman 8 Granville, Hampstead QC H3X 3B1, Canada
MANUFACTURIER SNEAK-A-PEEK INC. LESLIE WEXELMAN 88 DEPHOURE PLACE, DOLLARD DES ORMEAUX QC H9B 1C2, Canada
LES INDUSTRIES WEXBRO (1994) LTEE LESLIE WEXELMAN 88 PLACE DEPHOURE, DOLLARD DES ORMEAUX QC H9B 1C2, Canada
6668984 CANADA INC. LESLIE WEXELMAN 8 GRANVILLE, HAMPSTEAD QC H3X 3B1, Canada
8960631 Canada Inc. MICHAEL S. DAHAN 1 Applewood Crescent, Hampstead QC H3X 3V8, Canada
6935745 CANADA INC. MICHAEL S. DAHAN 1 APPLEWOOD CRESCENT, HAMPSTEAD QC H3X 3V8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X 3B4

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 6089062 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