6187838 CANADA INC.

Address:
425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1

6187838 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6187838. The registration start date is February 1, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6187838
Business Number 863762001
Corporation Name 6187838 CANADA INC.
Registered Office Address 425 Place Jacques Cartier
Suite 400
Montreal
QC H2Y 3B1
Incorporation Date 2004-02-01
Dissolution Date 2013-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL WOLFE 540 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-01 current 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1
Address 2004-02-01 2004-02-01 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2004-02-01 current 6187838 CANADA INC.
Status 2013-01-15 current Dissolved / Dissoute
Status 2004-02-01 2013-01-15 Active / Actif

Activities

Date Activity Details
2013-01-15 Dissolution Section: 210(3)
2007-06-22 Amendment / Modification
2004-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 425 PLACE JACQUES CARTIER
City MONTREAL
Province QC
Postal Code H2Y 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
86296 Canada LtÉe 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 1978-03-10
87678 Canada Inc. 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 1978-07-12
Miloplast Inc. 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 1985-05-14
Zituvest Inc. 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 1985-04-23
Mandevco Properties Inc. 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 1989-04-05
4210603 Canada Inc. 425 Place Jacques Cartier, Suite 400, MontrÉal, QC H2Y 3B1 2004-05-21
Thimogest Inc. 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 1985-04-18
Galigol Inc. 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 1985-05-16
Condo De La Vallee St-sauveur Inc. 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 1986-09-09
Les Investissements Baganel Inc. 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 1986-12-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
8432112 Canada Inc. 425, Place Jacques-cartier, Suite 400, Montreal, QC H2Y 3B1 2013-05-28
4143752 Canada Inc. 401 Place Jacques Cartier, Montreal, QC H2Y 3B1 2003-02-28
Ermis Solutions De Messagerie Inc. 425, Place Jacques Cartier, Bureau 10, MontrÉal, QC H2Y 3B1 2001-11-15
3608719 Canada Inc. 425, Place Jacques Cartier, Suite 203, Montreal, QC H2Y 3B1 1999-07-09
Les Investissements Optinex Inc. 400-425 Place Jacques Cartier, Montreal, QC H2Y 3B1 1986-09-09
Parobert Inc. 400-425 Place Jacques-cartier, Montreal, QC H2Y 3B1 1980-11-12
Gemini Man Limited 425 Place Jacques-cartier, Suite 400, Montreal, QC H2Y 3B1 1976-09-13
Gerance C.d.n. Ltee. 400-425 Place Jacques Cartier, Montreal, QC H2Y 3B1 1974-07-08
Inter-ed Inc. 425 Place Jacques-cartier, Montreal, QC H2Y 3B1 1972-09-01
3457516 Canada Inc. 425 Place Jacques Cartier, Suite 400, Montreal, QC H2Y 3B1 1998-02-06
Find all corporations in postal code H2Y 3B1

Corporation Directors

Name Address
MICHAEL WOLFE 540 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2S4, Canada

Entities with the same directors

Name Director Name Director Address
MICRO-ONDE ALGA INC. ALGA MICROWAVE INC. Michael Wolfe 148 Mossgrove Trail, Toronto ON M2L 2W5, Canada
ADVANTECH WIRELESS TECHNOLOGIES INC. Michael Wolfe 181 Bay Street, Suite 1800, Toronto ON M5J 2T9, Canada
8432112 CANADA INC. Michael Wolfe 425, Place Jacques-Cartier, # 400, Montreal QC H2Y 3B1, Canada
8724814 Canada Inc. Michael Wolfe 598 Argyle Avenue, Westmount QC H3Y 3B7, Canada
EXCLAMATION INVESTMENTS CORPORATION MICHAEL WOLFE 148 Mossgrove Trail, Toronto ON M2L 2W5, Canada
4210603 CANADA INC. MICHAEL WOLFE 540 GROSVENOR, WESTMOUNT QC H3Y 2S4, Canada
CANADIAN HUNGER FOUNDATION MICHAEL WOLFE 450, DUFFERIN STREET, STANSTEAD QC J0B 3E0, Canada
8794014 CANADA INC. MICHAEL WOLFE 598 ARGLE AVENUE, WESTMOUNT QC H3Y 3B7, Canada
134479 CANADA INC. MICHAEL WOLFE 598 AVENUE ARGYLE, WESTMOUNT QC H3Y 3B7, Canada
4256166 CANADA INC. MICHAEL WOLFE 598 Argyle Avenue, Westmount QC H3Y 3B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 3B1

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 6187838 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