6179584 CANADA LTD.

Address:
6715 Yatch Blvd, Cornwall, ON K6H 7N6

6179584 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6179584. The registration start date is January 8, 2004. The current status is Active.

Corporation Overview

Corporation ID 6179584
Business Number 866002009
Corporation Name 6179584 CANADA LTD.
Registered Office Address 6715 Yatch Blvd
Cornwall
ON K6H 7N6
Incorporation Date 2004-01-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC LAPOINTE 833 CHELSEA CRESCENT, CORNWALL ON K6H 6Y8, Canada
BEVERLY LAPOINTE 833 CHELSEA CRESCENT, CORNWALL ON K6H 6Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-11 current 6715 Yatch Blvd, Cornwall, ON K6H 7N6
Address 2004-01-08 2011-08-11 833 Chelsea Crescent, Cornwall, ON K6H 6Y8
Name 2004-01-08 current 6179584 CANADA LTD.
Status 2004-01-08 current Active / Actif

Activities

Date Activity Details
2004-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6715 YATCH BLVD
City CORNWALL
Province ON
Postal Code K6H 7N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lefebvre - Professional Strategies Group Ltd. 6732 Yacht Blvd., Cornwall, ON K6H 7N6 2015-06-04
8559953 Canada Inc. 6727 Yacht Boulevard, Cornwall, ON K6H 7N6 2013-06-19
8338485 Canada Inc. 6733 Yacht Blvd, Cornwall, ON K6H 7N6 2012-10-30
6911901 Canada Ltd. 6715 Yacht Blvd, Cornwall, ON K6H 7N6 2008-01-26
100566 Canada Ltee 6714 Yacht Blvd., Cornwall, ON K6H 7N6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hansfam Inc. 159 Hemlock Crescent, Cornwall, ON K6H 0A2 1980-12-12
11244965 Canada Inc. 69 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2019-02-11
10134902 Canada Inc. 55 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2017-03-08
12183722 Canada Inc. 366 Glen Nora Drive, Cornwall, ON K6H 0A8 2020-07-08
8430209 Canada Inc. 348 Glen Nora Dr., Cornwall, ON K6H 0A8 2013-02-06
Bryely Mechanical & Maintenance Inc. 1380 Arba Crt., Cornwall, ON K6H 0A9 2011-04-27
4229363 Canada Inc. 1303 Arba Court, Cornwall, ON K6H 0A9 2004-04-26
Jenov Consulting Inc. 1-3317 Second Street East, Cornwall, ON K6H 0B6 2015-07-22
Knr Auto Repair Ltd. 17397 South Branch Rd, South Stormont, ON K6H 0C8 2016-02-01
11651633 Canada Ltd. 108 Second Street East, Suite 2, Cornwall, ON K6H 0C9 2019-09-27
Find all corporations in postal code K6H

Corporation Directors

Name Address
MARC LAPOINTE 833 CHELSEA CRESCENT, CORNWALL ON K6H 6Y8, Canada
BEVERLY LAPOINTE 833 CHELSEA CRESCENT, CORNWALL ON K6H 6Y8, Canada

Entities with the same directors

Name Director Name Director Address
6911901 CANADA LTD. BEVERLY LAPOINTE 6715 YATCH BLVD, CORNWALL ON K6H 7N6, Canada
MELIORA Service Dogs Chien d'Assistance MELIORA Marc Lapointe 510 Knotridge Street, Ottawa ON K1W 0C7, Canada
SOLOFILMS INC. Marc Lapointe 201-451 rue Sainte-Catherine Ouest, Montréal QC H3B 1B1, Canada
AUDEAMUS Marc Lapointe 456 Du Ruisseau, Rockland ON K4K 1K7, Canada
Chase the Fundraising Inc. Marc Lapointe 52 Linden Crescent, Moncton NB E1G 2B1, Canada
3948846 CANADA INC. MARC LAPOINTE 1660 SÉGUIN, BROSSARD QC J4X 1K8, Canada
8605289 Canada Inc. MARC LAPOINTE 804-699 Aberdeen Boulevard, Midland ON L4R 5P2, Canada
MARCL TRADE & INVESTMENT INC. MARC LAPOINTE 6060 RUE JEAN TALON EST, SUITE 904, MONTREAL QC H1S 3C8, Canada
ERGOS 3000 - ERGOTHÉRAPIE ET RÉADAPTATION INDUSTRIELLE LTÉE MARC LAPOINTE 3 RUE TISSEUR, BEAUHARNOIS QC J6N 3A5, Canada
ALLIANCE GOLF LAPOINTE, PELLETIER & ASSOCIÉS INC. MARC LAPOINTE 3185 RUE PAULINE, SOREL-TRACY QC J3P 5N3, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6H 7N6

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
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 6179584 CANADA LTD. 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