6136273 CANADA INC.

Address:
9600 Meilleur, Suite: 715-b, Montreal, QC H2N 2E3

6136273 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6136273. The registration start date is September 8, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6136273
Business Number 878007707
Corporation Name 6136273 CANADA INC.
Registered Office Address 9600 Meilleur, Suite: 715-b
Montreal
QC H2N 2E3
Incorporation Date 2003-09-08
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
RATTAN SINGH JAKHU 8676 AVENUE DE L,EPEE # 3, MONTREAL QC H3N 2G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-08 current 9600 Meilleur, Suite: 715-b, Montreal, QC H2N 2E3
Name 2003-09-08 current 6136273 CANADA INC.
Status 2009-02-11 current Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-08 2008-09-26 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 212
2003-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-12-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9600 MEILLEUR, SUITE: 715-B
City MONTREAL
Province QC
Postal Code H2N 2E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Collective Laboratory Inc. 9600 Rue Meilleur, Suite 1050, Montréal, QC H2N 2E3 2020-06-10
8373523 Canada Inc. 932-9600 Meilleur Street, Montreal, QC H2N 2E3 2012-12-07
7908741 Canada Inc. 200-9600 Meilleur Street, Montréal, QC H2N 2E3 2011-07-04
4417224 Canada Inc. 9600 Meilleur Suite 101, Montreal, QC H2N 2E3 2008-08-14
7023316 Canada Inc. 435-9600 Meilleur, Montreal, QC H2N 2E3 2008-08-07
6416713 Canada Corp. 9600 Rue Meilleur Suite 843, Montreal, QC H2N 2E3 2005-07-11
Les Produits De Cuir Sayan Inc. 9600 Meilleur, Suite 835, Montreal, QC H2N 2E3 2005-01-20
The Sterling Group Intimates Inc. 9600, Meilleur, Suite 930, Montreal, QC H2N 2E3 2004-03-18
Xcite Trading Inc. 9600 Meilleur #715, MontrÉal, QC H2N 2E3 2003-06-05
4148851 Canada Inc. 9800 Meilleur Street, Suite 200, Montreal, QC H2N 2E3 2003-05-14
Find all corporations in postal code H2N 2E3

Corporation Directors

Name Address
RATTAN SINGH JAKHU 8676 AVENUE DE L,EPEE # 3, MONTREAL QC H3N 2G6, Canada

Entities with the same directors

Name Director Name Director Address
7655347 CANADA INC. RATTAN SINGH JAKHU 10334 TOLHURST, Montreal QC H3L 3A3, Canada
RMB MONTREAL DISTRIBUTION INC. RATTAN SINGH JAKHU 555 RUE CHABANEL, SUITE: 705, MONTREAL QC H2N 2H8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 2E3

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 6136273 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