6112510 CANADA INC.

Address:
92b Du Barry, Gatineau, QC J8T 5E2

6112510 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6112510. The registration start date is June 27, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6112510
Business Number 884924002
Corporation Name 6112510 CANADA INC.
Registered Office Address 92b Du Barry
Gatineau
QC J8T 5E2
Incorporation Date 2003-06-27
Dissolution Date 2006-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL CÉRÉ 92B DU BARRY, GATINEAU QC J8T 5E2, Canada
MICHEL RENAUD 5, RUE RENAUD #2, GATINEAU QC J8T 3A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-06-27 current 92b Du Barry, Gatineau, QC J8T 5E2
Name 2003-06-27 current 6112510 CANADA INC.
Status 2006-09-08 current Dissolved / Dissoute
Status 2006-04-11 2006-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-06-27 2006-04-11 Active / Actif

Activities

Date Activity Details
2006-09-08 Dissolution Section: 212
2003-06-27 Incorporation / Constitution en société

Office Location

Address 92B DU BARRY
City GATINEAU
Province QC
Postal Code J8T 5E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3691896 Canada Inc. 98-b Rue Du Barry, Gatineau, QC J8T 5E2 1999-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
DANIEL CÉRÉ 92B DU BARRY, GATINEAU QC J8T 5E2, Canada
MICHEL RENAUD 5, RUE RENAUD #2, GATINEAU QC J8T 3A2, Canada

Entities with the same directors

Name Director Name Director Address
88732 CANADA LIMITEE MICHEL RENAUD 10017 GRANDE ALLEE, MONTREAL QC H3L 2M2, Canada
Les solutions Rendor solutions inc. MICHEL RENAUD 141 FRONTENAC EST, ST-BRUNO QC J3V 6J3, Canada
3008401 CANADA INC. MICHEL RENAUD 2983 Lacombe Avenue, Montreal QC H3T 1L5, Canada
7531338 CANADA INC. Michel Renaud 18 Nelson, Gatineau QC J9H 1G8, Canada
3065910 CANADA INC. MICHEL RENAUD 12 CH. DU BARRAGE, C.P. 221, CHELSEA QC J0X 1N0, Canada
IMPORTATIONS 5000 INC. MICHEL RENAUD 10017 GRANDE-ALLEE, MONTREAL QC H3L 2M2, Canada
SOCIÉTÉ CANADIENNE POUR LA DÉFENSE DE LA CIVILISATION CHRÉTIENNE MICHEL RENAUD 3175 RUE MONT-ROYAL #6, SAINT-HUBERT QC J4T 2G7, Canada
Inspections Pro-Mic Inc. MICHEL RENAUD 21 CHEMIN VAILLANCOURT, VAL-DES-MONTS QC J8N 5B2, Canada
3499405 CANADA INC. MICHEL RENAUD 599 CHEMIN FORGATY, VAL DES MONTS QC J8N 7S4, Canada
118576 CANADA LTEE MICHEL RENAUD 304 LEVIS, HULL QC J8P 5R8, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T 5E2

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 6112510 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