6156282 CANADA INCORPORATED

Address:
2699 Fregault, Laval, QC H7T 0A8

6156282 CANADA INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 6156282. The registration start date is November 5, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6156282
Business Number 872089503
Corporation Name 6156282 CANADA INCORPORATED
Registered Office Address 2699 Fregault
Laval
QC H7T 0A8
Incorporation Date 2003-11-05
Dissolution Date 2010-09-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
LIN YANG 1340 OUIMET, APT.36, SAINT-LAURENT QC H4L 3P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-20 current 2699 Fregault, Laval, QC H7T 0A8
Address 2003-11-05 2008-11-20 1340, Ouiment, Suite 36, Saint-laurent, QC H4L 3P9
Name 2003-11-05 current 6156282 CANADA INCORPORATED
Status 2010-09-15 current Dissolved / Dissoute
Status 2003-11-05 2010-09-15 Active / Actif

Activities

Date Activity Details
2010-09-15 Dissolution Section: 210(2)
2003-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2699 FREGAULT
City LAVAL
Province QC
Postal Code H7T 0A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assemblee Chretienne Multi-ethnique De Montreal 2710 Rue Fregault, Laval, QC H7T 0A8 2001-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
LIN YANG 1340 OUIMET, APT.36, SAINT-LAURENT QC H4L 3P9, Canada

Entities with the same directors

Name Director Name Director Address
ACE & YULIN LTD. LIN YANG 21 Herbert Wales Crescent, Markham ON L6C 0G1, Canada
10446122 CANADA INC. Lin Yang 2540 Parkdale St., Pickering ON L1X 2P4, Canada
QIAN-ZHANG ORIENTAL CAPITAL INC. LIN YANG 1502-2-3, #16, Xizhaosi St., Dongchend District, Beijing 100061, China
ESSIN International Inc. LIN YANG 6 ESTERBROOKE AVENUE SUITE 93, NORTH FORK ON M2J 2C2, Canada
Elitemax Systems LTD. LIN YANG 45 MANN AVENUE, APT 406, OTTAWA ON K1N 6Y7, Canada
CHANGBAI CONSULTING SERVICES INC. LIN YANG 1101 - 15 FORT YORK BLVD, TORONTO ON M5V 3Y4, Canada
Ivy Generation Inc. Lin Yang 21 Fisico Court, Richmond Hill ON L4B 3Z2, Canada
RITTENHOUSE OPTICAL INC. LIN YANG 78 Macadam Road, Markham ON L6E 2C2, Canada
Astro Circo Inc. LIN YANG 1502-29 Singer Crt, North York ON M2K 0B3, Canada
Canadian Culture and Sport Exchange Association Lin Yang 21 Herbert Wales Cres., Markham ON L6C 0G1, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 0A8

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Walkaway Canada Incorporated 1333 Dorval Drive, Suite 102, Oakville, ON L6M 4X7
Viropharma Canada Incorporated 1000 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
Adi Labs Incorporated 2211 Number 4 Road, Unit 109, Richmond, BC V6X 3X1
E-academy Incorporated 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1

Improve Information

Please provide details on 6156282 CANADA INCORPORATED 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