6129595 CANADA INC.

Address:
5971 St-hubert # 04, Montreal, QC H2S 2L8

6129595 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6129595. The registration start date is August 19, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6129595
Business Number 879376408
Corporation Name 6129595 CANADA INC.
Registered Office Address 5971 St-hubert # 04
Montreal
QC H2S 2L8
Incorporation Date 2003-08-19
Dissolution Date 2006-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAYANA OHAYON 5971 ST-HUBERT 04, MONTREAL QC H2S 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-19 current 5971 St-hubert # 04, Montreal, QC H2S 2L8
Name 2003-08-19 current 6129595 CANADA INC.
Status 2006-10-11 current Dissolved / Dissoute
Status 2006-05-15 2006-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-08-19 2006-05-15 Active / Actif

Activities

Date Activity Details
2006-10-11 Dissolution Section: 212
2003-08-19 Incorporation / Constitution en société

Office Location

Address 5971 ST-HUBERT # 04
City MONTREAL
Province QC
Postal Code H2S 2L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10795763 Canada Inc. 6015, Rue Saint Hubert, Montréal, QC H2S 2L8 2018-05-23
8317933 Canada Inc. 5959 Rue Saint-hubert, Montréal, QC H2S 2L8 2013-04-02
Egt Amérique Du Nord Inc. 5929 Rue Saint-hubert, Montréal, QC H2S 2L8 2012-04-13
Ki3 Cabinet Conseil En Affaires Publiques Inc. 5875, Rue Saint-hubert, Montréal, QC H2S 2L8 2012-03-26
M. & V. Immobilisation Inc. 5959 Saint-hubert Street, Montréal, QC H2S 2L8 2010-05-17
6129609 Canada Inc. 5971 Hubert # 04, Montreal, QC H2S 2L8 2003-08-19
Long Phung Fruits International Inc. 5957 St-hubert St., MontrÉal, QC H2S 2L8 2002-01-09
3544206 Canada Inc. 5913 St-hubert, Montreal, QC H2S 2L8 1999-07-05
Reference Audio Ltee 5851 St-hubert, Montreal, QC H2S 2L8 1976-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
DAYANA OHAYON 5971 ST-HUBERT 04, MONTREAL QC H2S 2L8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S 2L8

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 6129595 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