6171265 CANADA INC.

Address:
606 Cathcart Street, Suite 200, Montreal, QC H3B 1K9

6171265 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6171265. The registration start date is December 15, 2003. The current status is Active.

Corporation Overview

Corporation ID 6171265
Business Number 868445305
Corporation Name 6171265 CANADA INC.
Registered Office Address 606 Cathcart Street
Suite 200
Montreal
QC H3B 1K9
Incorporation Date 2003-12-15
Dissolution Date 2007-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART LADD 500 D'ISERE STREET, APT. 1, ST-LAMBERT QC J4S 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-14 current 606 Cathcart Street, Suite 200, Montreal, QC H3B 1K9
Address 2003-12-15 2016-07-14 625 RenÉ-lÉvesque Bvd. West, Suite 1100, Montreal, QC H3B 1R2
Name 2003-12-15 current 6171265 CANADA INC.
Status 2010-10-18 current Active / Actif
Status 2007-03-12 2010-10-18 Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-15 2006-09-08 Active / Actif

Activities

Date Activity Details
2010-10-18 Revival / Reconstitution
2007-03-12 Dissolution Section: 212
2003-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 606 Cathcart Street
City Montreal
Province QC
Postal Code H3B 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ltso Holdings Inc. 606 Cathcart Street, Suite 200, Montreal, QC H3B 1K9 1997-05-21
3682226 Canada Inc. 606 Cathcart Street, Suite 200, Montreal, QC H3B 1K9 1999-12-16
3966151 Canada Inc. 606 Cathcart Street, Suite 200, Montreal, QC H3B 1K9 2001-11-01
Felicia and Arnold Aaron Foundation 606 Cathcart Street, Suite 200, Montreal, QC H3B 1K9 1975-08-15
Les Associes Newman Schlesinger Inc. 606 Cathcart Street, Suite 200, Montreal, QC H3B 1K9 1983-10-12
127299 Canada Inc. 606 Cathcart Street, Suite 200, Montreal, QC H3B 1K9 1983-10-18
3117677 Canada Inc. 606 Cathcart Street, Suite 200, Montreal, QC H3B 1K9 1995-02-13
Valley Rite-mix Ltd. 606 Cathcart Street, Suite 900, Montreal, QC H3B 1L7
Wells Construction Ltd. 606 Cathcart Street, Suite 900, Montreal, QC H3B 1L7
8532630 Canada Inc. 606 Cathcart Street, Suite 200, Montréal, QC H3B 1K9 2013-05-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shango Canada Inc. 620-606, Rue Cathcart, Montréal, QC H3B 1K9 2020-11-02
Cohorte Aedifica 2018 Inc. 606, Rue Cathcart, Suite 800, Montréal, QC H3B 1K9 2019-06-13
Mishmash Services Inc. 606 Cathcart, Suite 1007, Montréal, QC H3B 1K9 2017-07-18
Expositions Niew Inc. 800-606 Rue Cathcart, Montréal, QC H3B 1K9 2017-03-31
Mishmash Media Inc. 1007 - 606, Rue Cathcart, Montréal, QC H3B 1K9 2016-12-16
9828834 Canada Inc. 1007 - 606 Rue Cathcart, Montréal, QC H3B 1K9 2016-07-13
8671133 Canada Inc. 200-606 Rue Cathcart, Montreal, QC H3B 1K9 2013-10-23
X3 Productions Inc. 606 Cathcart, Bureau 1007, MontrÉal, QC H3B 1K9 2009-11-06
Tidalwave Capital Inc. 606 Cathcart Street, Suite 330, Montréal, QC H3B 1K9 2007-01-30
6171273 Canada Inc. 600 Cathcart, Suite 200, Montreal, QC H3B 1K9 2003-12-15
Find all corporations in postal code H3B 1K9

Corporation Directors

Name Address
STUART LADD 500 D'ISERE STREET, APT. 1, ST-LAMBERT QC J4S 1Y9, Canada

Entities with the same directors

Name Director Name Director Address
3682226 CANADA INC. STUART LADD 500 D`ISÈRE AVENUE, APT. 1, ST. LAMBERT QC J4S 1Y9, Canada
3552012 Canada Inc. STUART LADD 500 D'ISERE AVENUE, APT. 1, ST-LAMBERT QC J4S 1Y9, Canada
158952 CANADA INC. STUART LADD 2040 40TH AVE SUITE 3, POINTE-AUX-TREMBLES QC , Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 1K9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6171265 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