6153330 CANADA INC.

Address:
143 Rue De Toulouse, Granby, QC J2J 2H2

6153330 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6153330. The registration start date is October 24, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6153330
Business Number 873033104
Corporation Name 6153330 CANADA INC.
Registered Office Address 143 Rue De Toulouse
Granby
QC J2J 2H2
Incorporation Date 2003-10-24
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EUGÉNIE GAGNON 3249 CHEMIN CAPELTON, NORTH HATLEY QC J0B 2C0, Canada
ANDRÉ GIRARD 143 DE TOULOUSE, SHERBROOKE QC J2J 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-14 current 143 Rue De Toulouse, Granby, QC J2J 2H2
Address 2003-10-24 2004-09-14 3249 Chemin Capelton, North Hatley, QC J0B 2C0
Name 2003-10-24 current 6153330 CANADA INC.
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-07-06 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-10-24 2006-07-06 Active / Actif

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
2003-10-24 Incorporation / Constitution en société

Office Location

Address 143 RUE DE TOULOUSE
City GRANBY
Province QC
Postal Code J2J 2H2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Radicapps Inc. 570 Alfred-pellan, Granby, QC J2J 0A5 2014-05-01
Gestion Jean Paul Dupont Inc. 1167 Rue De Richmond, Granby, QC J2J 0B7 1984-10-31
Nj2fp Inc. 561 Rue Toulouse Lautrec, Granby, QC J2J 0C6 2015-03-20
10883280 Canada Inc. 265 Rue Du Séminaire, Granby, QC J2J 0C7 2018-07-12
Recruit Sports Management Inc. 401 Ave Georges-cros, Granby, QC J2J 0C7 2010-09-02
3551865 Canada Inc. 1053 Rue Caron, Granby, QC J2J 0E3
185837 Canada Inc. 1060 Rue Guertin, Granby, QC J2J 0G4 1982-03-10
Sparnet LtÉe 1315 Rue Cowie, Granby, QC J2J 0H3 1997-03-06
Pioneer Electrogroup Canada Inc. 612 Chemin Bernard, Granby, QC J2J 0H6 2010-07-06
10339822 Canada Inc. 800 Rue Bernard, Granby, QC J2J 0H6
Find all corporations in postal code J2J

Corporation Directors

Name Address
EUGÉNIE GAGNON 3249 CHEMIN CAPELTON, NORTH HATLEY QC J0B 2C0, Canada
ANDRÉ GIRARD 143 DE TOULOUSE, SHERBROOKE QC J2J 2H2, Canada

Entities with the same directors

Name Director Name Director Address
State Farm Insurance Placement Corporation of Canada André Girard 7055, rue Louise-Carrier, Lévis QC G6Y 8R5, Canada
9532994 CANADA INC. ANDRÉ GIRARD 127 DE COURCELLE, MONTREAL QC H4C 3B4, Canada
Garderie Pierrefonds (1998) Inc. André Girard 9, rue Louis-Fréchette, Notre-Dame-de-l'île-Perrot QC J7V 8P6, Canada
ACIDEO DISTRIBUTIONS INC. ANDRÉ GIRARD 127 DE COURCELLE, MONTREAL QC H4C 3B4, Canada
9462813 CANADA INC. ANDRÉ GIRARD 127 DE COURCELLE, MONTREAL QC H4C 3B4, Canada
SIGMA ASSISTEL INC. ANDRÉ GIRARD 7055, RUE LOUISE-CARRIER, LÉVIS QC G6V 8R5, Canada
4262409 CANADA INC. ANDRÉ GIRARD 520 RUE DES CAPUCINES, SAINTE-ADÈLE QC J8B 1W5, Canada
RICE FINANCIAL GROUP INC. André Girard 7055 rue Louise-Carrier, Lévis QC G6V 8R5, Canada
Compagnie générale des André Girard Inc. André Girard 4349 Rue Chapleau, app. 3, Montréal QC H2H 2K7, Canada
Pagma Média Inc. ANDRÉ GIRARD 1083 ST-ANDRE, MONTREAL QC H2L 4Z6, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2J 2H2

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 6153330 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