6179088 CANADA INC.

Address:
400, Rue John-f.-kennedy, St-jÉrÔme, QC J7Y 4B7

6179088 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6179088. The registration start date is January 7, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6179088
Business Number 866353105
Corporation Name 6179088 CANADA INC.
Registered Office Address 400, Rue John-f.-kennedy
St-jÉrÔme
QC J7Y 4B7
Incorporation Date 2004-01-07
Dissolution Date 2010-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIO PELLETIER 2222, CHEMIN DE NOTRE-DAME-DE-LA-MERCI, NOTRE-DAME-DE-LA-MERCI QC J0T 2A0, Canada
LESLEY FOURNIER 10520, RUE ST-URBAIN, MONTRÉAL QC H3L 2V1, Canada
DOUGLAS SINGER 1098, CHEMIN DE SAINTE-ANNE-DES-LACS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
STEVEN REA 1154, CHEMIN DE SAINTE-ANNE-DES-LACS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
RAYMOND BONAR 1138, CHEMIN DE SAINTE-ANNE-DES-LACS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
ANDRÉ BIBEAU 351, CHEMIN DU LAC MORENCY, SAINT-HIPPOLYTE QC J8A 2N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-01-07 current 400, Rue John-f.-kennedy, St-jÉrÔme, QC J7Y 4B7
Name 2004-01-07 current 6179088 CANADA INC.
Status 2010-11-22 current Dissolved / Dissoute
Status 2004-01-07 2010-11-22 Active / Actif

Activities

Date Activity Details
2010-11-22 Dissolution Section: 210(3)
2008-02-28 Amendment / Modification
2004-01-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400, RUE JOHN-F.-KENNEDY
City ST-JÉRÔME
Province QC
Postal Code J7Y 4B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11543881 Canada Inc. 400, Rue John-f.-kennedy, Saint-jérôme, QC J7Y 4B7 2019-07-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qvarx Holdings Inc. 40 John-f-kennedy Street, Saint-jÉrÔme, QC J7Y 4B7 2012-04-23
3901327 Canada Inc. 38 J.f. Kennedy, St. Jerome, QC J7Y 4B7 2001-05-30
Qvarx Inc. 40 J.-f.-kennedy Street, Saint-jerome, QC J7Y 4B7 2001-04-05
3863158 Canada Inc. 400, J.f. Kennedy, Saint-jermone, QC J7Y 4B7 2001-03-23
3863166 Canada Inc. 400 J.f. Kennedy, St-jÉrÔme, QC J7Y 4B7 2001-03-23
Northern Folies Inc. 400 John-f.-kennedy Street, St-jerome, QC J7Y 4B7 1999-03-26
Icc Compagnie De Cheminees Industrielles Inc. 400 John-f. Kennedy Street, St-jerome, QC J7Y 4B7 1990-10-31
3863174 Canada Inc. 400 J.f. Kennedy, St-jerome, QC J7Y 4B7 2001-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Distributions Benoit Coupal Inc. 19, Rue Gauthier, St-jÉrome, QC J7Y 0A3 2008-10-19
4392370 Canada Inc. 2225 Isaac-jogues, Porte 2, Saint-jerome, QC J7Y 0A5 2006-11-03
Sd Grains Inc. 153, Rue J.-c.-wilson, Saint-jérôme, QC J7Y 0A9 2016-06-30
Les Éditions I Inc. 108, Rue Deschambault, St-jérôme, QC J7Y 0B1 2015-04-08
4490703 Canada Inc. 108 Rue Deschambault, Saint Jerome, QC J7Y 0B1 2008-08-26
Code2i Solution D'affaire Internet Inc. 331 Blanchard, St-jérôme, QC J7Y 0B4 2007-05-17
Vérifio Inc. 253 Forget, Saint-jérôme, QC J7Y 0B6 2015-12-10
10098264 Canada Inc. 2-30, Rue Louis-jolliet, Saint-jérôme, QC J7Y 0C3 2017-02-09
7274009 Canada Inc. 38 Rue Louis-jolliet #201, Saint-jérôme, QC J7Y 0C3 2009-11-06
Osler & Vanier Representations Inc. 50 Rue Louis-jolliet, App 404, St-jérome, QC J7Y 0C3 1990-05-07
Find all corporations in postal code J7Y

Corporation Directors

Name Address
MARIO PELLETIER 2222, CHEMIN DE NOTRE-DAME-DE-LA-MERCI, NOTRE-DAME-DE-LA-MERCI QC J0T 2A0, Canada
LESLEY FOURNIER 10520, RUE ST-URBAIN, MONTRÉAL QC H3L 2V1, Canada
DOUGLAS SINGER 1098, CHEMIN DE SAINTE-ANNE-DES-LACS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
STEVEN REA 1154, CHEMIN DE SAINTE-ANNE-DES-LACS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
RAYMOND BONAR 1138, CHEMIN DE SAINTE-ANNE-DES-LACS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
ANDRÉ BIBEAU 351, CHEMIN DU LAC MORENCY, SAINT-HIPPOLYTE QC J8A 2N3, Canada

Entities with the same directors

Name Director Name Director Address
NORTHERN FOLIES INC. Douglas Singer 1098 R R 1, Piedmont QC J0R 1R1, Canada
3863166 CANADA INC. DOUGLAS SINGER 1098 CHEMIN DES LACS, STE-ANNE-DES-LACS QC J0R 1R0, Canada
3863158 CANADA INC. DOUGLAS SINGER 1098 CHEMIN DES LACS, STE-ANNE-DES-LACS QC J0R 1R0, Canada
ICC INDUSTRIAL CHIMNEY COMPANY INC. DOUGLAS SINGER 1098 RR 1, PIEDMONT QC J0R 1R1, Canada
11543881 CANADA INC. Douglas Singer 1098, chemin Sainte-Anne-des-Lacs, Sainte-Anne-des-Lacs QC J0R 1B0, Canada
NORTHERN FOLIES INC. LESLEY FOURNIER 10,945 ESPLANADE, MONTREAL QC H3L 2Y5, Canada
ICC INDUSTRIAL CHIMNEY COMPANY INC. LESLEY FOURNIER 10,945 ESPLANADE, MONTREAL QC H3L 2Y5, Canada
3916766 CANADA INC. MARIO PELLETIER 1233 RUE ROLAND-GAGNON, CHAMBLY QC J3L 5N4, Canada
LES ENTREPRISES MARIO PELLETIER INC. MARIO PELLETIER 745 ABBE THEORET #16 C.P. 315, STE JULIE QC J0L 2C0, Canada
LES PRODUITS BIOSCREEN INC. MARIO PELLETIER 1233 ROLAND GAGNON, CHAMBLY QC J3L 5N4, Canada

Competitor

Search similar business entities

City ST-JÉRÔME
Post Code J7Y 4B7

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 6179088 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