6138144 CANADA LTÉE

Address:
241 Rue AmÉlia-bowman, Saint-jean-sur-richelieu, QC J2X 0C8

6138144 CANADA LTÉE is a business entity registered at Corporations Canada, with entity identifier is 6138144. The registration start date is September 12, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6138144
Business Number 876173303
Corporation Name 6138144 CANADA LTÉE
Registered Office Address 241 Rue AmÉlia-bowman
Saint-jean-sur-richelieu
QC J2X 0C8
Incorporation Date 2003-09-12
Dissolution Date 2019-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
CHANTAL PELLETIER 241 RUE AMÉLIA-BOWMAN, SAINT-JEAN-SUR-RICHELIEU QC J2X 0C8, Canada
BENOÎT PELLETIER 45 RUE GUERTIN, SAINT-JEAN-SUR-RICHELIEU QC J2X 5R8, Canada
MARTIN PELLETIER 532 RUE CHOINIÈRE, SAINT-JEAN-SUR-RICHELIEU QC J2X 0C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-16 current 241 Rue AmÉlia-bowman, Saint-jean-sur-richelieu, QC J2X 0C8
Address 2009-11-12 2014-01-16 8 Guertin, Saint-jean-sur-richelieu, QC J2X 5R8
Address 2008-03-06 2009-11-12 33 De Chambly, Saint-jean-sur-richelieu, QC J2W 3E5
Address 2008-03-05 2008-03-06 131 De Maupassant, Saint-jean-sur-richelieu, QC J2W 3C9
Address 2006-06-05 2008-03-05 60 Des Geais Bleus, Saint-jean-sur-richelieu, QC J2W 3E5
Address 2005-03-30 2006-06-05 201 Pierre Thuot, Saint-jean-sur-richelieu, QC J2X 5V7
Address 2003-09-12 2005-03-30 320 CarrÉ Chopin, Saint-jean-sur-richelieu, QC J3B 8T7
Name 2003-09-12 current 6138144 CANADA LTÉE
Status 2019-02-21 current Dissolved / Dissoute
Status 2003-09-12 2019-02-21 Active / Actif

Activities

Date Activity Details
2019-02-21 Dissolution Section: 210(3)
2003-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2014-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 241 RUE AMÉLIA-BOWMAN
City SAINT-JEAN-SUR-RICHELIEU
Province QC
Postal Code J2X 0C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6143881 Canada Inc. 241 Rue AmÉlia-bowman, Saint-jean-sur-richelieu, QC J2X 0C8 2003-09-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dre Amélie Larente Obstétricienne Gynécologue Inc. 238 Rue William P. Christie, Saint-jean-sur-le-richelieu, QC J2X 0C8 2012-10-01
Les Placements Secho Inc. 238, Rue William P. Christie, Saint-jean-sur-richelieu, QC J2X 0C8 1958-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10643602 Canada Inc. 240 Rue Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 2018-06-14
7820364 Canada Inc. 240 Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 2011-04-12
Gestion Marianth Inc. 208, Rue Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 2008-07-09
8431019 Canada Inc. 115, De Lacolle, Saint-jean-sur-richelieu, QC J2X 0B5 2013-02-07
Idée Plein Air Inc. 167 Rue De Lacolle, Saint-jean-sur-richelieu, QC J2X 0B5 2011-02-03
7117728 Canada Inc. 120, Rue De La Colonelle, Saint-jean-sur-richelieu, QC J2X 0B7 2009-02-03
Les Constructions Gaballero Inc. 92, Rue De La Colonelle, Saint-jean-sur-richelieu, QC J2X 0B7 1989-06-29
Gestion Calimat Inc. 11 Emile Bouchard, Saint-jean-sur-richelieu, QC J2X 0B9 2008-06-02
Equiparc Manufacturier D'equipement De Parcs Inc. 1001 James-brodie, St-jean-sur-richelieu, QC J2X 0C1 1982-05-31
Fondation Karibu 245 6eme Avenue, Bureau 001, Saint-jean-sur-richelieu, QC J2X 0C6 2007-08-13
Find all corporations in postal code J2X

Corporation Directors

Name Address
CHANTAL PELLETIER 241 RUE AMÉLIA-BOWMAN, SAINT-JEAN-SUR-RICHELIEU QC J2X 0C8, Canada
BENOÎT PELLETIER 45 RUE GUERTIN, SAINT-JEAN-SUR-RICHELIEU QC J2X 5R8, Canada
MARTIN PELLETIER 532 RUE CHOINIÈRE, SAINT-JEAN-SUR-RICHELIEU QC J2X 0C9, Canada

Entities with the same directors

Name Director Name Director Address
6365001 CANADA INC. BENOÎT PELLETIER 513 THÉORÊT, ST-JOSEPH-DU-LAC QC J0N 1M0, Canada
LES FINITIONS NOR-BEC LTÉE BENOÎT PELLETIER 1757, RUE LE CHASSEUR, MONT-JOLI QC G5H 2Z3, Canada
6143881 CANADA INC. CHANTAL PELLETIER 241 RUE AMÉLIA-BOWMAN, SAINT-JEAN-SUR-RICHELIEU QC J2X 0C8, Canada
GEMINI METRE LTEE CHANTAL PELLETIER 6785 RUE RENOIR, LAVAL QC H7H 1A3, Canada
THE OPERATING ROOM NURSES ASSOCIATION OF CANADA (ORNAC) Chantal Pelletier 398 Scenic Drive, South tetagouche NB E2A 4Z3, Canada
10530557 CANADA ASSOCIATION Chantal Pelletier 213, 3e Avenue, Sainte-Anne-des-Plaines QC J0N 1H0, Canada
PlaniSIMPLE Inc. Martin Pelletier 6730, rue Lemay, Montréal QC H1T 2L9, Canada
4Dzones INC. Martin Pelletier 10 Ste Marie, Riviere-du-Loup QC G5R 1W5, Canada
3738621 CANADA INC. MARTIN PELLETIER 9013 DE GODBOUT, LA SALLE QC H8R 2H7, Canada
6828809 CANADA INC. MARTIN PELLETIER 3535 PAPINEAU AVENUE, #1104, MONTREAL QC H2K 4J9, Canada

Competitor

Search similar business entities

City SAINT-JEAN-SUR-RICHELIEU
Post Code J2X 0C8

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 6138144 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