6279872 CANADA INC.

Address:
103 Rue Mitchell, Val-des-monts, QC J8N 7V2

6279872 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6279872. The registration start date is September 1, 2004. The current status is Active.

Corporation Overview

Corporation ID 6279872
Business Number 851474346
Corporation Name 6279872 CANADA INC.
Registered Office Address 103 Rue Mitchell
Val-des-monts
QC J8N 7V2
Incorporation Date 2004-09-01
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
GILLES BEAUSOLEIL 360 ERNEST-GABOURY, GATINEAU QC J8V 2R9, Canada
MARTIN BEAUSOLEIL 103, rue Mitchell, Val-des-Monts QC J8N 7V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-05 current 103 Rue Mitchell, Val-des-monts, QC J8N 7V2
Address 2004-09-01 2014-02-05 360 Rue Ernest-gaboury, Gatineau, QC J8V 2R9
Name 2004-09-01 current 6279872 CANADA INC.
Status 2004-09-01 current Active / Actif

Activities

Date Activity Details
2004-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 103 rue Mitchell
City Val-des-Monts
Province QC
Postal Code J8N 7V2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Majstro Inc. 110b, Rue Mitchell, Val-des-monts, QC J8N 7V2 2018-04-11
10282049 Canada Inc. Mitchell, Val-des-monts, QC J8N 7V2 2017-06-15
PiÈces Auto UsagÉes R & R Inc. 119 Rue Mitchell, Val-des-monts, QC J8N 7V2 2017-03-22
8150192 Canada Inc. 89, Rue Mitchell, Val-des-monts, QC J8N 7V2 2012-03-26
6794734 Canada Inc. 84 Mitchell, Val-des-monts, QC J8N 7V2 2007-06-22
Amazing Voice Inc. 88 Mitchell, Val-des-monts, QC J8N 7V2 2007-06-06
6369359 Canada Inc. 87, Rue Mitchell, Val-des-monts, QC J8N 7V2 2005-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11328387 Canada Inc. 118, Chemin Du Rubis, Val-des-monts, QC J8N 0A2 2019-03-29
Acrilon Ltd. 200 Ch. Du Rubis, Val-des-monts, QC J8N 0A2 2011-11-01
K.l.j. Transport En Vrac Inc. 38, Rue De L'olympe, Val-des-monts, QC J8N 0A3 2020-04-17
9577238 Canada Inc. 10 L'olympe, Val-des-monts, QC J8N 0A3 2016-01-08
9545140 Canada Inc. 8a, Rue Adonis, Val-des-monts, QC J8N 0A3 2015-12-10
J.j.g.m. Technical Writer Inc. 55 De L`olympe, Val-des-monts, QC J8N 0A3 2007-10-19
6087086 Canada IncorporÉe 31, Rue De L'olympe, Val-des-monts, QC J8N 0A3 2003-04-15
8586608 Canada Inc. 31, Rue De L'olympe, Val-des-monts, QC J8N 0A3 2013-07-22
11382870 Canada Inc. 31, Rue De L'olympe, Val-des-monts, QC J8N 0A3 2019-04-30
10601403 Canada Inc. 32, Rue Périneault, Val-des-monts, QC J8N 0A4 2018-01-26
Find all corporations in postal code J8N

Corporation Directors

Name Address
GILLES BEAUSOLEIL 360 ERNEST-GABOURY, GATINEAU QC J8V 2R9, Canada
MARTIN BEAUSOLEIL 103, rue Mitchell, Val-des-Monts QC J8N 7V2, Canada

Entities with the same directors

Name Director Name Director Address
3043690 CANADA INC. GILLES BEAUSOLEIL 12 DE BERNIERES APP 707, QUEBEC QC G1R 5H5, Canada
137411 CANADA LIMITED GILLES BEAUSOLEIL 141 DU BARRY STEEET, GATINEAU QC J8T 3N9, Canada

Competitor

Search similar business entities

City Val-des-Monts
Post Code J8N 7V2

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 6279872 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