6260233 CANADA INC.

Address:
4810 Jean Talon, Suite 304, Montreal, QC H4P 2N5

6260233 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6260233. The registration start date is July 15, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6260233
Business Number 857010870
Corporation Name 6260233 CANADA INC.
Registered Office Address 4810 Jean Talon, Suite 304
Montreal
QC H4P 2N5
Incorporation Date 2004-07-15
Dissolution Date 2009-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ERIC GOZLAN 468 DUFFERIN ROAD, MONTREAL QC H3X 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-07-15 current 4810 Jean Talon, Suite 304, Montreal, QC H4P 2N5
Name 2004-07-15 current 6260233 CANADA INC.
Status 2009-05-20 current Dissolved / Dissoute
Status 2008-12-18 2009-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-07-15 2008-12-18 Active / Actif

Activities

Date Activity Details
2009-05-20 Dissolution Section: 212
2004-07-15 Incorporation / Constitution en société

Office Location

Address 4810 JEAN TALON, SUITE 304
City MONTREAL
Province QC
Postal Code H4P 2N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norla Hats Inc. 310-4810 Rue Jean-talon Ouest, Montréal, QC H4P 2N5 2020-01-17
Ja Coffee Inc. 4810 Rue Jean-talon Ouest Suite 203, Montreal, QC H4P 2N5 2019-01-09
10642410 Canada Inc. 4810 Rue Jean-talon O, Suite 203, Montreal, QC H4P 2N5 2018-02-21
Dx Biotech Inc. 328-4810 Rue Jean Talon Ouest, Montreal, QC H4P 2N5 2017-03-22
Sam and Sari Rosenberg Family Corporation 4800 Jean Talon Street West, Suite 401, Montreal, QC H4P 2N5 2015-12-03
8975469 Canada Inc. 4810 Jean Talon Ouest, Suite 203, Montreal, Qc, QC H4P 2N5 2014-07-31
Opti 5 Glasses Inc. 419-4810 Rue Jean Talon O., Montréal, QC H4P 2N5 2014-07-03
R.s.m. Regenerated Solid Material Inc. 418-4810 Jean-talon West, Montréal, QC H4P 2N5 2010-12-15
7631545 Canada Inc. 4810 Jean Talon Street West, Suite 210, Montreal, QC H4P 2N5 2010-08-25
Rfsr Realties Corporation 401-4810, Rue Jean-talon O., Montreal, QC H4P 2N5 2009-07-16
Find all corporations in postal code H4P 2N5

Corporation Directors

Name Address
ERIC GOZLAN 468 DUFFERIN ROAD, MONTREAL QC H3X 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
GR Films Inc. Les Films GR Inc. Eric Gozlan 9100 St Lawrence Suite 613, Montreal QC H2N 1M9, Canada
Big Bandit Productions Inc. Les Productions Gros Bandit Inc. Eric Gozlan St Lawrence, Montreal QC H2N 1M9, Canada
6273998 CANADA INCORPORATED ERIC GOZLAN 468 DUFFERIN, MONTREAL QC H3X 2I9, Canada
Nic Nac Films Inc. Eric Gozlan 5005 Jean-Talon ouest, suite 100, Montréal QC H4P 1W7, Canada
GALLOWS HUMOR INVESTMENT ONE INC. ERIC GOZLAN 2348 LUCERNE ROAD, SUITE 558, MONTREAL QC H3R 2J8, Canada
8316066 Canada Inc. Eric Gozlan 558-2348 Lucerne Road, Montréal QC H3R 2J8, Canada
10233919 CANADA INC. eric Gozlan 250 Rue Dufferin, Hampstead QC H3X 2Y3, Canada
7186223 CANADA INC. ERIC GOZLAN 68 DUFFERIN, HAMPSTEAD QC H3X 2Y9, Canada
GOLDRUSH ENTERTAINMENT INC. ERIC GOZLAN 468 DUFFERIN, HAMPSTEAD QC H3X 2Y9, Canada
Michael Zero Productions Inc. Eric Gozlan 7881 Decarie, Suite 305, Montreal QC H4P 2H2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2N5

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 6260233 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