6172865 CANADA INC.

Address:
1035 Biencourt, Laval, QC H7G 0A3

6172865 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6172865. The registration start date is December 17, 2003. The current status is Active.

Corporation Overview

Corporation ID 6172865
Business Number 867887309
Corporation Name 6172865 CANADA INC.
Registered Office Address 1035 Biencourt
Laval
QC H7G 0A3
Incorporation Date 2003-12-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BENOÎT FOREST 10932, RUE WAVERLY, MONTRÉAL QC H3L 2W8, Canada
GILLES COLLIN 473, BOUL. DAGENAIS EST, BUREAU 201, LAVAL QC H7M 5Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-18 current 1035 Biencourt, Laval, QC H7G 0A3
Address 2006-10-03 2016-02-18 8150, Métropolitain Est, Bureau 310, Anjou, QC H1K 1A1
Address 2003-12-17 2006-10-03 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6
Name 2003-12-17 current 6172865 CANADA INC.
Status 2006-10-20 current Active / Actif
Status 2006-09-08 2006-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-17 2006-09-08 Active / Actif

Activities

Date Activity Details
2003-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1035 BIENCOURT
City LAVAL
Province QC
Postal Code H7G 0A3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rampe & Escalier Exclusif F.d. Inc. 206-1760 Rue Notre-dame De Fatima, Laval, QC H7G 0A1 2013-01-24
E-nnovation Entertainment Inc. 1780 Rue Notre-dame-de-fatima Apt#313, Laval, QC H7G 0A1 2009-11-25
138044 Canada Inc. 44 Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-11
137769 Canada Inc. 44, Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-04
4082711 Canada Inc. 2800, Rue Chicoutimi, Laval, QC H7G 1B1 2002-06-07
7673612 Canada Inc. 30, Boul LÉvesque E., Laval, QC H7G 1B4 2010-10-13
6024670 Canada Inc. 156, Boul.lÉvesque Est, Laval, QC H7G 1C3 2002-10-01
10287377 Canada Inc. 1601, Boulevard Lévesque Est, Laval, QC H7G 1E2 2017-07-01
Rebellium 2000 Inc. 18 Terrasse Debien, Laval, QC H7G 1E3 1999-11-02
Pilpro-it Inc. 160 Terrasse Gauthier, Laval, QC H7G 1E8 2003-10-23
Find all corporations in postal code H7G

Corporation Directors

Name Address
BENOÎT FOREST 10932, RUE WAVERLY, MONTRÉAL QC H3L 2W8, Canada
GILLES COLLIN 473, BOUL. DAGENAIS EST, BUREAU 201, LAVAL QC H7M 5Z5, Canada

Entities with the same directors

Name Director Name Director Address
MEGA LIFT CANADA LTÉE BENOÎT FOREST 724, CHEMIN DES PATRIOTES, SAINT-MATHIAS-SUR-RICHELIEU QC J3L 6A2, Canada
GUY ST-ONGE & ASSOCIES INC. GILLES COLLIN 4530 ST-URBAIN, MONTREAL QC H2T 2V8, Canada
90514 CANADA LTD. GILLES COLLIN 9003 MATANE, APT. 2, LASALLE QC H8R 2L5, Canada
LES DISQUES REC-ART INC. GILLES COLLIN 4530 RUE ST-URBAIN, MONTREAL QC H2T 2V8, Canada
LES PLACEMENTS SAFRAN LTEE GILLES COLLIN 473 BOUL. DAGENAIS EST, APP. 201, LAVAL QC H7M 5Z5, Canada
ATELIER D'USINAGE VIENS (CANADA) LTEE GILLES COLLIN 9024 CHAMBOU, ST-LEONARD QC , Canada
CONSTRUCTION GILLES COLLIN LTEE GILLES COLLIN 451 DOMINIQUE, STE-JULIE QC J0L 2C0, Canada
HABITATIONS LE BERCEAU LTEE GILLES COLLIN 294 RUE DE NORMANDIE, STE-JULIE QC J0L 2C0, Canada
REVETEMENTS MAXI INC. GILLES COLLIN 294 RUE DE NORMANDIE, STE-JULIE QC J0L 2C0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G 0A3

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 6172865 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