6114971 CANADA INC.

Address:
Dandurand, Laval, QC H7X 2W3

6114971 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6114971. The registration start date is July 7, 2003. The current status is Active.

Corporation Overview

Corporation ID 6114971
Business Number 884289307
Corporation Name 6114971 CANADA INC.
Registered Office Address Dandurand
Laval
QC H7X 2W3
Incorporation Date 2003-07-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES JARRY 835, RUE DANDURAND, LAVAL QC H7X 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-07-07 current Dandurand, Laval, QC H7X 2W3
Name 2003-07-07 current 6114971 CANADA INC.
Status 2003-07-07 current Active / Actif

Activities

Date Activity Details
2007-11-16 Amendment / Modification
2003-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address DANDURAND
City LAVAL
Province QC
Postal Code H7X 2W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4283775 Canada Inc. 825 Dandurand, Laval, QC H7X 2W3 2005-03-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services De Succession Et D'assurance Eric Bérubé Inc. 400 Rue Des Thalias, Laval, QC H7X 0A2 2020-10-14
4427017 Canada Inc. 767 Etienne-lavoie, Laval, QC H7X 0A2 2008-08-26
G & A Imaging Ltd. 100 Rue Étienne-lavoie, Apt 2606, Laval, QC H7X 0A2
Gestion Gilles Landry LtÉe 100, Rue Etienne-lavoie, Suite 3007, Laval, QC H7X 0A2
Gestion Socaluma Inc. 400 Rue Des Thalias, Laval, QC H7X 0A2 2020-10-14
6826954 Canada Inc. 752 Casaubon, Laval, QC H7X 0A3 2007-08-21
6804110 Canada Inc. 342, Rue Boulanger, Laval, QC H7X 0A3 2007-07-09
Top-sky International Corp. 740 Casaubon, Laval, QC H7X 0A3 2005-08-12
8466378 Canada Inc. 241 Des Victorias, Laval, QC H7X 0A4 2013-03-20
8413053 Canada Inc. 224, Des Victorias, Laval, QC H7X 0A4 2013-01-22
Find all corporations in postal code H7X

Corporation Directors

Name Address
GILLES JARRY 835, RUE DANDURAND, LAVAL QC H7X 2W3, Canada

Entities with the same directors

Name Director Name Director Address
3707831 CANADA INC. GILLES JARRY 7300 MILAN BLVD., BROSSARD QC J4Y 1S7, Canada
FEDERATION CANADIENNE DES UNIONS DE LOCATAIRES COMMERCIAUX ET INDUSTRIELS GILLES JARRY 835 RUE DANDURAND, STE-DOROTHEE, LAVAL QC H7X 2W3, Canada
MANAGEMENT AND PROMOTION SOPROMAS CORPORATION LTD. GILLES JARRY 835 DANDURAND, LAVAL QC H7X 2W3, Canada
LES PROMOTIONS, GESTION DE SECURITE ET DE PUBLICITE, GILLES LTEE GILLES JARRY 200 PLACE BEAUMONT, LA PRAIRIE QC J5R 4L8, Canada
FESTIVAL DE MUSIQUE DE CHAMBRE DE MONTRÉAL GILLES JARRY 7300 BOUL. MILAN, BROSSARD QC J4Y 1S7, Canada
146292 CANADA LTEE GILLES JARRY 835 RUE DANDURAND, STE DOROTHEE QC H7X 2W3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7X 2W3

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 6114971 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