6206816 CANADA INC.

Address:
3 Carré Westmount, Suite 412, Westmount, QC H3Z 2S5

6206816 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6206816. The registration start date is March 12, 2004. The current status is Active.

Corporation Overview

Corporation ID 6206816
Business Number 858831100
Corporation Name 6206816 CANADA INC.
Registered Office Address 3 Carré Westmount
Suite 412
Westmount
QC H3Z 2S5
Incorporation Date 2004-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL SLOMOVIC 5842 DAVID LEWIS STREET, MONTREAL QC H3X 3Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-14 current 3 Carré Westmount, Suite 412, Westmount, QC H3Z 2S5
Address 2011-09-12 2018-05-14 5842 David-lewis Street, Côte Saint-luc, QC H3X 3Z9
Address 2004-03-12 2011-09-12 9500 Meilleur Street, Suite 601, Montreal, QC H2N 2B7
Name 2004-03-12 current 6206816 CANADA INC.
Status 2008-08-28 current Active / Actif
Status 2008-08-19 2008-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-12 2008-08-19 Active / Actif

Activities

Date Activity Details
2004-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 Carré Westmount
City Westmount
Province QC
Postal Code H3Z 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3506614 Canada Inc. 3 Carré Westmount, #717, Westmount, QC H3Z 2S5 1998-07-01
Corporation Immobiliere Letovsky 3 Carre Westmount, Suite 312, Westmount, QC H3Z 2S5 1985-10-21
Siblin & Associates Ltd. 3 Carré Westmount, Suite 1714, Westmount, QC H3Z 2A4
Gestion Shirbrown Inc. 3 CarrÉ Westmount, Bureau 1212, Westmount, QC H3Z 2S5 1984-11-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
9540199 Canada Inc. 1915-3 Westmount Square, Westmount, Québec, QC H3Z 2S5 2015-12-07
Egn Investments Ltd. 3 Westmount Square, Suite 1115, Westmount, QC H3Z 2S5 2013-07-05
Diary of A Social Gal (d.s.g.) Management Inc. 414-3 Westmount Square, Westmount, QC H3Z 2S5 2012-03-06
Keads Investments Inc. 3 Westmount Square, Suite 1613, Westmount, QC H3Z 2S5 2011-12-08
6872468 Canada Incorporated 3 Westmount Square, Suite 1311, Montreal, QC H3Z 2S5 2007-11-13
4381831 Canada Inc. 3, Westmount Square, Suite 612, Montréal, QC H3Z 2S5 2006-08-16
Tone Boutique Inc. 3 Westmount Sq., Apt. 612, Westmount, QC H3Z 2S5 2006-04-25
Gokarp Holdings Inc. 3 Westmount Square, Apt. 914, Westmount, QC H3Z 2S5 2002-05-31
3271811 Canada Inc. 3 Westmount Square Ste 314, Westmount, QC H3Z 2S5 1996-06-20
2940736 Canada Inc. 3 Westmount Square, Suite 716, Westmount, QC H3Z 2S5 1993-07-27
Find all corporations in postal code H3Z 2S5

Corporation Directors

Name Address
DANIEL SLOMOVIC 5842 DAVID LEWIS STREET, MONTREAL QC H3X 3Z9, Canada

Entities with the same directors

Name Director Name Director Address
2683709 CANADA INC. DANIEL SLOMOVIC 5842 DAVID LEWIS, MONTREAL QC H3X 3Z9, Canada
ROXY TOGS INC. DANIEL SLOMOVIC 5842 DAVID LEWIS STREET, MONTREAL QC H3X 3Z9, Canada
CREATIONS ST.GABRIEL DE BRANDON INC. DANIEL SLOMOVIC 34 GLENMORE ROAD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2S5

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 6206816 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