6090001 Canada Inc.

Address:
6300, Avenue Auteuil, Suite 300, Brossard, QC J4Z 3P2

6090001 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 6090001. The registration start date is April 25, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6090001
Business Number 891764508
Corporation Name 6090001 Canada Inc.
Registered Office Address 6300, Avenue Auteuil
Suite 300
Brossard
QC J4Z 3P2
Incorporation Date 2003-04-25
Dissolution Date 2020-10-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
André Gauthier 138 McGill Street, PH-83, Montréal QC H2Y 4B5, Canada
Alexander Blum 116 Farms Rd, Stamford CT 06903, United States
Pierre Cantin 15 La Fayette Blvd., Suite 507, Longueuil QC J4K 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-19 current 6300, Avenue Auteuil, Suite 300, Brossard, QC J4Z 3P2
Address 2010-07-27 2013-09-19 465, Avenue Victoria, Suite 300, Saint-lambert, QC J4P 2J2
Address 2008-04-25 2010-07-27 465, Avenue Victoria, Suite 500, Saint-lambert, QC J4P 2J2
Address 2006-07-13 2008-04-25 585, Rue Notre-dame, Saint-lambert, QC J4P 2K8
Address 2005-09-07 2006-07-13 238, Du Jura, Saint-lambert, QC J4S 1G5
Address 2003-04-25 2005-09-07 184, Avenue CurÉ-rabeau, Saint-lambert, QC J4R 2V8
Name 2017-11-24 current 6090001 Canada Inc.
Name 2006-07-13 2017-11-24 ACQUISIO INC.
Name 2003-04-25 2006-07-13 6090001 CANADA INC.
Status 2020-10-20 current Dissolved / Dissoute
Status 2003-04-25 current Active / Actif
Status 2003-04-25 2020-10-20 Active / Actif

Activities

Date Activity Details
2020-10-20 Dissolution Section: 210(3)
2017-11-24 Amendment / Modification Name Changed.
Section: 178
2015-01-23 Amendment / Modification Section: 178
2013-11-29 Amendment / Modification Section: 178
2011-07-14 Amendment / Modification Section: 178
2011-01-04 Amendment / Modification Section: 178
2007-02-06 Amendment / Modification Directors Changed.
2006-07-13 Amendment / Modification Name Changed.
2003-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6300, AVENUE AUTEUIL
City BROSSARD
Province QC
Postal Code J4Z 3P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hypnowmagnetiisme Inc. 400-6300, Avenue Auteuil, Brossard Qc, QC J4Z 3P2 2017-12-29
Sbg It Solution Inc. 6300, Avenue Auteuil #400, Brossard, QC J4Z 3P2 2014-09-18
8491372 Canada Inc. 6300 Avenue Auteuil Bureau 400, Brossard, QC J4Z 3P2 2013-04-10
8120102 Canada Inc. 6300 Auteuil # 400, Brossard, QC J4Z 3P2 2012-02-29
Cris Des Jeunes 6300 Auteuil #400, Brossard, QC J4Z 3P2 2011-06-28
Cedyan Energy Trade Inc. 6300, Boul. Auteuil, Suite 400, Brossard, QC J4Z 3P2 2010-10-28
Jcc Part Holdings Inc. 400-6300 Avenue Auteuil, Brossard, QC J4Z 3P2 2007-12-17
Practidev Engineering Corp. 505-6300 Avenue Auteuil, Brossard, QC J4Z 3P2 2007-04-16
6578128 Canada Inc. 6300, Rue Auteuil, Bureau 121, Brossard, QC J4Z 3P2 2006-06-01
6568611 Canada LtÉe 6300 Boul Auteuil #400, Services Professionnels, Brossard, QC J4Z 3P2 2006-05-12
Find all corporations in postal code J4Z 3P2

Corporation Directors

Name Address
André Gauthier 138 McGill Street, PH-83, Montréal QC H2Y 4B5, Canada
Alexander Blum 116 Farms Rd, Stamford CT 06903, United States
Pierre Cantin 15 La Fayette Blvd., Suite 507, Longueuil QC J4K 0B2, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION ANDRÉ GAUTHIER ANDRÉ GAUTHIER FOUNDATION André Gauthier 1455, rue Sherbrooke Ouest, PH-2, Montréal QC H3G 1L2, Canada
4318226 CANADA INC. ANDRÉ GAUTHIER 690 SMILET, ST. LAMBERT QC J4P 1G4, Canada
9191143 CANADA INC. ANDRÉ GAUTHIER 38 McGill Street, PH 83, Montreal QC H2Y 4B5, Canada
IMMEUBLES DESJARDINS GAUTHIER INC. ANDRÉ GAUTHIER 671, BL. JACQUES BIZARD, ÎLE BIZARD QC H9C 2N5, Canada
SUNTERRA GOLF INC. ANDRÉ GAUTHIER 605-4901 rue Lionel-Groulx, St-Augustin-de-Desmaures QC G3A 0N2, Canada
TECHNOLOGIES INTERACTIVES MEDIAGRIF INC. ANDRÉ GAUTHIER 1455, RUE SHERBROOKE OUEST, PH-2, MONTRÉAL QC H3G 1L2, Canada
MAG ENERGY EUROPE INC. ANDRÉ GAUTHIER 18 RUE VERDI, SAINT-JEAN-SUR-RICHELIEU QC J3B 3W3, Canada
MAG ENERGY SOLUTIONS Inc. ANDRÉ GAUTHIER 18 RUE VERDI, ST-JEAN SUR LE RICHELIEU QC J3B 3W3, Canada
4397592 CANADA INC. ANDRÉ GAUTHIER 18 RUE VERDI, SAINT-JEAN-SUR-RICHELIEU QC J3B 3W3, Canada
ENTREPRISE DE GESTION A.G. ANDRÉ GAUTHIER INC. ANDRÉ GAUTHIER 671, BL. JACQUES BIZARD, ÎLE BIZARD QC H9C 2N5, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Z 3P2

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 6090001 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