6133606 CANADA LTÉE

Address:
2 Rue Tremsim, Baie St-paul, QC G3Z 2T4

6133606 CANADA LTÉE is a business entity registered at Corporations Canada, with entity identifier is 6133606. The registration start date is August 29, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6133606
Business Number 878669209
Corporation Name 6133606 CANADA LTÉE
Registered Office Address 2 Rue Tremsim
Baie St-paul
QC G3Z 2T4
Incorporation Date 2003-08-29
Dissolution Date 2006-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ISABELLE SIMARD 27 RUE RENAUD, BAIE ST-PAUL QC G3Z 2T4, Canada
FRANCIS SIMARD 807 RUE GEORGES E. TREMBLAY, BAIE ST-PAUL QC G3Z 3E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-29 current 2 Rue Tremsim, Baie St-paul, QC G3Z 2T4
Name 2009-02-06 current 6133606 CANADA LTÉE
Name 2003-08-29 2009-02-06 6133606 CANADA LTÉE
Status 2012-06-29 current Dissolved / Dissoute
Status 2012-01-31 2012-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-06 2012-01-31 Active / Actif
Status 2006-11-14 2009-02-06 Dissolved / Dissoute
Status 2006-06-14 2006-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-08-29 2006-06-14 Active / Actif

Activities

Date Activity Details
2012-06-29 Dissolution Section: 212
2009-02-06 Revival / Reconstitution
2006-11-14 Dissolution Section: 212
2003-08-29 Incorporation / Constitution en société

Office Location

Address 2 RUE TREMSIM
City BAIE ST-PAUL
Province QC
Postal Code G3Z 2T4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Evelea Technologies Inc. 6, Rue Ernest-trotier, Baie-saint-paul, QC G3Z 0A3 2017-05-11
Swift Carbon Canada Inc. 6, Rue Ernest-trottier, Baie-saint-paul, QC G3Z 0A3 2013-11-01
Gestion Jean Dubuc Inc. 1 Rue Des Pommiers, Baie St-paul, QC G3Z 0E2 2006-10-27
Placements Transit-actions Ltee 11 Rue Saint-jean-baptiste, Suite 203, Baie-saint-paul, QC G3Z 1M1 1986-02-24
Chambre De Commerce De Charlevoix 11 Saint-jean Baptiste, Bureau 209, Baie-saint-paul, QC G3Z 1M1 1940-06-27
Hydromel Charlevoix Inc. 71, Rue Saint-jean-baptiste, Baie-saint-paul, QC G3Z 1M5 2019-07-11
Guichet Du Coin Inc. 113, Rue Sainte-anne, Baie-saint-paul, QC G3Z 1N9 2017-11-29
Jo-mic Distributions Ltd. 29 Rue Ste-anne, Baie St-paul, QC G3Z 1N9 1989-02-15
CroisiÈres Cabaret LtÉe 331, Route 362, Baie-saint-paul, QC G3Z 1R7 2016-04-01
Kelley's Deck Chairs Inc. 3751 Rue Principale, Baker Brook, N.b., QC G3Z 1R7 2002-08-26
Find all corporations in postal code G3Z

Corporation Directors

Name Address
ISABELLE SIMARD 27 RUE RENAUD, BAIE ST-PAUL QC G3Z 2T4, Canada
FRANCIS SIMARD 807 RUE GEORGES E. TREMBLAY, BAIE ST-PAUL QC G3Z 3E2, Canada

Entities with the same directors

Name Director Name Director Address
Children's World Francis Simard 25e avenue, Lachine QC H8S 3X9, Canada
Administration, Archives & Assets management Corp. (AAA Corp.) Francis Simard 857 25e avenue, Lachine QC H8S 3X9, Canada
7130732 CANADA INC. FRANCIS SIMARD 226 DES LOUVETEAUX, GATINEAU QC J9J 0L2, Canada
7589034 CANADA INC. Isabelle Simard 1230-1010, rue De La Gauchetière Ouest, Montréal QC H3B 2N2, Canada
6219268 CANADA INC. Isabelle Simard 1230-1010, rue De La Gauchetière Ouest, Montréal QC H3B 2N2, Canada
COMMUNITY FUTURES DEVELOPMENT CORPORATION OF THE S.E. REGION OF B.C. ISABELLE SIMARD 1695 GOLDEN DONALD UPPER ROAD, GOLDEN BC V0A 1H1, Canada
6541453 CANADA INC. Isabelle Simard 1230-1010, rue De La Gauchetière Ouest, Montréal QC H3B 2N2, Canada
Pikaboo Photo Incorporated Isabelle Simard 350 Elizabeth, Deux-Montagnes QC J7R 4P6, Canada
Diversa courtier en divertissement inc. ISABELLE SIMARD 30, DES ÉRABLES, MONT-SAINT-HILAIRE QC J3H 3E1, Canada
6540929 CANADA INC. Isabelle Simard 1230-1010, rue De La Gauchetière Ouest, Montréal QC H3B 2N2, Canada

Competitor

Search similar business entities

City BAIE ST-PAUL
Post Code G3Z 2T4

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 6133606 CANADA LTÉE 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