6206069 CANADA INCORPORÉE

Address:
160, Boul. De L'hÔpital, Bureau 400, Gatineau, QC J8T 8J1

6206069 CANADA INCORPORÉE is a business entity registered at Corporations Canada, with entity identifier is 6206069. The registration start date is March 11, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6206069
Business Number 858911803
Corporation Name 6206069 CANADA INCORPORÉE
Registered Office Address 160, Boul. De L'hÔpital, Bureau 400
Gatineau
QC J8T 8J1
Incorporation Date 2004-03-11
Dissolution Date 2008-01-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STÉPHANE LEDUC 40, RUE MONTPETIT, GATINEAU QC J8R 2R8, Canada
STÉPHANE RIEL 536, LÉVEILLÉ, GATINEAU QC J8P 3R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-11 current 160, Boul. De L'hÔpital, Bureau 400, Gatineau, QC J8T 8J1
Name 2004-03-11 current 6206069 CANADA INCORPORÉE
Status 2008-01-21 current Dissolved / Dissoute
Status 2007-12-07 2008-01-21 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2004-03-11 2007-12-07 Active / Actif

Activities

Date Activity Details
2008-01-21 Dissolution Section: 210
2007-12-07 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2004-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160, BOUL. DE L'HÔPITAL, BUREAU 400
City GATINEAU
Province QC
Postal Code J8T 8J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10723878 Canada Inc. 201-160 Boul. De L'hôpital, Gatineau, QC J8T 8J1 2018-04-09
Pascal Leduc - Gestion Et Protection Du Patrimoine Inc. 160 Boul. De L'hôpital Suite 100e, Gatineau, QC J8T 8J1 2015-09-14
8964327 Canada Inc. 203-160 Boulevard De L'hôpital, Gatineau, QC J8T 8J1 2014-07-25
8960950 Canada Inc. 400-160 Boulevard De L'hôpital, Gatineau, QC J8T 8J1 2014-07-22
Langara Wealth Management Inc. 102-160 Boul. De L'hôpital, Gatineau, QC J8T 8J1 2013-06-01
Ndc Services Juridiques Inc. 160, Boulevard De L'hôpital, Bureau 107, Gatineau, QC J8T 8J1 2012-12-18
8357072 Canada Inc. 501-160, Boul. De L'hÔpital, Gatineau, QC J8T 8J1 2012-11-22
8052832 Canada Inc. 160, Boul. De L'hôpital, Suite 104, Gatineau, QC J8T 8J1 2011-12-14
Services Financiers Madore, Lachance, Renaud Et Associés Inc. 501-160 Boul De L'hopital, Gatineau, QC J8T 8J1 2011-01-11
7746318 Canada Inc. 160, De L'hôpital Boulevard, Suite 400, Gatineau, QC J8T 8J1 2011-01-10
Find all corporations in postal code J8T 8J1

Corporation Directors

Name Address
STÉPHANE LEDUC 40, RUE MONTPETIT, GATINEAU QC J8R 2R8, Canada
STÉPHANE RIEL 536, LÉVEILLÉ, GATINEAU QC J8P 3R8, Canada

Entities with the same directors

Name Director Name Director Address
9244069 Canada Inc. Stéphane LEDUC 22, chemin Blackburn, Cantley QC J8V 2H8, Canada
8163545 CANADA INC. Stéphane Leduc 1090, av. Sylva-Clapin, Saint-Hyacinthe QC J2S 5S5, Canada
Chaussure Piédestal inc. Stéphane Leduc 22 Chemin Blackburn, Cantley QC J8V 3H8, Canada
7690746 CANADA INC. Stéphane Leduc 22 chemin Blackburn, Cantley QC J8V 3H8, Canada
ATELIER MÉCANIQUE SDL INC. STÉPHANE LEDUC 75 CONCESSION 7, SAINT-EUGENE ON K0B 1P0, Canada
Groupe Le Pacha Inc. Stéphane LEDUC 22, chemin Blackburn, Cantley QC J8V 3H8, Canada
6954162 CANADA INC. STÉPHANE LEDUC 1595 RANG 2 & 3 OUEST, MACAMIC QC J0Z 2S0, Canada
3766063 CANADA INC. STÉPHANE LEDUC 1595, RANG 2 ET 3 OUEST, MACAMIC QC J0Z 2S0, Canada
9887857 CANADA INC. Stéphane Leduc 1595, rang 2 et 3 ouest, Macamic QC J0Z 2S0, Canada
8136726 CANADA INC. Stéphane Leduc 1090, av. Sylva-Clapin, Saint-Hyacinthe QC J2S 5S5, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T 8J1

Similar businesses

Corporation Name Office Address Incorporation
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Brell Renovation Incorporée 5984 Auclair, Brossard, QC J4Z 1K2 2003-02-26
Les Placements RiviÈre Gatineau IncorporÉe 768, Boul. Saint-joseph, Bureau 100, Gatineau, QC J8Y 4B8
Gestion Garll André Robert Incorporée 11, Boul. Gall, Drummondville, QC J2C 1H4 2005-06-01
6441882 Canada IncorporÉe 5, 5 Rue, Forestville, QC G0T 1E0 2005-08-31
6102832 Canada IncorporÉe 199 Second Ave. #2, Ottawa, ON K1S 2H6 2003-06-09
6562001 Canada IncorporÉe 315 Rue Principale, Delson, QC J5B 1Y4 2006-05-01
10432547 Canada IncorporÉe 10 Rue Poissant, Delson, QC J5B 2J1 2017-10-03
6526683 Canada IncorporÉe 2 Rue Du Granier, Blainville, QC J7C 0L5 2006-02-22
6629156 Canada IncorporÉe 26, Rue De Valcourt, Gatineau, QC J8T 8G8 2006-09-20

Improve Information

Please provide details on 6206069 CANADA INCORPORÉE 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